This company is commonly known as The Sheila Ferrari Dyslexia Centre Limited. The company was founded 11 years ago and was given the registration number 08313336. The firm's registered office is in LONDON. You can find them at 14 Austin Friars, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE SHEILA FERRARI DYSLEXIA CENTRE LIMITED |
---|---|---|
Company Number | : | 08313336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Austin Friars, London, EC2N 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 29 November 2012 | Active |
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 04 April 2022 | Active |
14, Austin Friars, London, England, EC2N 2HE | Director | 29 November 2012 | Active |
14, Austin Friars, London, England, EC2N 2HE | Director | 29 November 2012 | Active |
Avon House School Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London, United Kingdom, EC2M 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.