UKBizDB.co.uk

DYSLEXIA NORTH EAST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dyslexia North East. The company was founded 15 years ago and was given the registration number 06707963. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DYSLEXIA NORTH EAST
Company Number:06707963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Higham House C/o Connected Voice, Higham Place, Newcastle Upon Tyne, Tyne & Wear, England, NE1 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Seacrest Avenue, North Shields, United Kingdom, NE30 3DP

Secretary25 September 2020Active
Woodgate House, 5c Wood Street, Dunston, Gateshead, England, NE11 9NP

Director09 January 2019Active
Woodgate House, 5c Wood Street, Dunston, Gateshead, England, NE11 9NP

Director17 November 2011Active
3, Windsor Avenue, Whitley Bay, United Kingdom, NE26 2NU

Director19 July 2023Active
3, Windsor Avenue, Whitley Bay, United Kingdom, NE26 2NU

Director28 February 2023Active
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE

Director14 January 2016Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Secretary25 September 2008Active
One Strawberry Lane, C/O Connected Voice, One Strawberry Lane, Newcastle Upon Tyne, England, NE1 4BX

Director09 January 2019Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director29 October 2008Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA

Director25 September 2008Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director10 January 2013Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director09 January 2014Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE

Director01 June 2018Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director09 January 2014Active
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE

Director01 June 2018Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director03 February 2011Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director17 September 2009Active
6, Green Close, Stannington, Morpeth, United Kingdom, NE61 6PE

Director14 January 2016Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director18 November 2010Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director05 March 2009Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director10 January 2013Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director08 January 2015Active
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA

Director11 January 2017Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA

Director01 March 2016Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director11 January 2017Active
The Meadows, Waterville Road, Meadow Well, North Shields, United Kingdom, NE29 6BA

Director03 March 2020Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director10 January 2013Active
Meadow Well Connected, The Meadows, Waterville Road, North Shields, United Kingdom, NE29 6BA

Director10 January 2018Active
6, Green Close, Stannington, Morpeth, NE61 6PE

Director25 September 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-26Officers

Appoint person secretary company with name date.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-26Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.