COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS - FARNHAM


Company Profile Company Filings

Overview

COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FARNHAM ENGLAND and has the status: Active.
COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS was incorporated 28 years ago on 10/01/1996 and has the registered number: 03144557. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS - FARNHAM

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

CRESTED C/O HELEN ARKELL DYSLEXIA CHARITY
FARNHAM
SURREY
GU9 7DR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNN GREENWOLD Jul 1944 British Director 2022-06-08 CURRENT
MR NICK GREGORY Sep 1969 British Director 2019-04-01 CURRENT
MR AATIF HASSAN Apr 1979 British Director 2016-06-15 CURRENT
MR FINTAN O'REGAN Oct 1960 British Director 2020-11-11 CURRENT
CHIVONNE LI-SHAN PRESTON Aug 1974 British Director 2022-11-09 CURRENT
MRS ANNA SMITH Oct 1964 British Director 2021-11-10 CURRENT
MR BRENDAN JOSEPH WIGNALL Sep 1960 British Director 2002-01-29 CURRENT
THOMAS MOORE ARMSTRONG May 1953 British Director 2004-01-02 CURRENT
MR ANDY COOK May 1965 British Director 2018-03-14 CURRENT
JACK ISAAC RABINOWICZ Jun 1953 British Director 1996-01-10 UNTIL 2001-10-29 RESIGNED
MRS LESLEY MICHELLE FARRAR Secretary 2011-01-01 UNTIL 2015-03-31 RESIGNED
MR NICK POSFORD Nov 1972 British Director 2020-09-01 UNTIL 2021-08-31 RESIGNED
DR MICHAEL CHARLES VICTOR CANE Apr 1945 British Director 2000-10-11 UNTIL 2005-10-17 RESIGNED
SUZANNE MCDOWELL May 1971 British Director 2015-11-18 UNTIL 2017-03-15 RESIGNED
MRS GLENYS HEAP Sep 1952 British Director 2014-04-01 UNTIL 2015-11-18 RESIGNED
MS BERNADETTE ELIZABETH MC LEAN Jan 1950 British Director 2008-02-01 UNTIL 2019-11-13 RESIGNED
DR STEVE CHINN Apr 1943 British Director 1996-10-03 UNTIL 2002-08-31 RESIGNED
MICHAEL WILSON WALLACE Sep 1933 British Secretary 1996-01-10 UNTIL 1996-10-06 RESIGNED
CHRISTINE SUSAN HANCOCK Jan 1949 Secretary 1998-10-01 UNTIL 2011-01-01 RESIGNED
DR MARGARET JEAN WILKINSON Aug 1930 British Secretary 1996-10-03 UNTIL 1998-09-30 RESIGNED
DR MARGARET JEAN WILKINSON Aug 1930 British Director 1996-10-03 UNTIL 1998-09-30 RESIGNED
SEAN EDWARD MOORE Sep 1943 British Director 2011-05-18 UNTIL 2023-03-09 RESIGNED
MS MARGARET ROOMS Dec 1949 British Director 2008-02-01 UNTIL 2012-05-16 RESIGNED
MR PAUL STANLEY Sep 1952 British Director 2006-01-19 UNTIL 2015-11-18 RESIGNED
DR CATHERINE LOUISE SAUNDERS Feb 1961 British Director 2009-01-27 UNTIL 2018-03-14 RESIGNED
MICHAEL WILSON WALLACE Sep 1933 British Director 1996-01-10 UNTIL 1996-10-30 RESIGNED
MR STEPHEN JOHN CHINN Apr 1943 British Director 2009-01-27 UNTIL 2019-01-21 RESIGNED
MRS HELEN BODEN Apr 1967 British Director 2018-03-14 UNTIL 2020-08-31 RESIGNED
MS MELANIE BYRNE Feb 1963 British Director 2014-04-01 UNTIL 2021-11-10 RESIGNED
ELIZABETH JANE BROOKS Feb 1945 British Director 1996-10-03 UNTIL 2000-08-31 RESIGNED
KATHRYN BENZINE Dec 1954 British Director 2017-03-15 UNTIL 2021-09-01 RESIGNED
MR DAVID SCOTT BECK Sep 1942 British Director 2008-02-01 UNTIL 2014-11-20 RESIGNED
GILLIAN ASHLEY Mar 1969 British Director 2021-11-10 UNTIL 2022-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brendan Joseph Wignall 2016-12-21 9/1960 Farnham   Surrey Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.D.R.BATIM CO.LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
DYSLEXIA INSTITUTE LIMITED LONDON Dissolved... GROUP 85600 - Educational support services
DISABILITY LAW SERVICE LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
WORLD CHALLENGE EXPEDITIONS LIMITED CRAWLEY UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
B.D.A. (INITIATIVES) LIMITED READING ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
DYSLEXIA INSTITUTE TRADING LIMITED EGHAM Dissolved... DORMANT 85600 - Educational support services
DYSLEXIA ACTION SHOP LIMITED LONDON Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
PRIME CYMRU LLANDOVERY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PATOSS THE PROFESSIONAL ASSOCIATION OF TEACHERS OF STUDENTS WITH SPECIFIC LEARNING DIFFICULTIES LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SOLUTIONS PSYCHOLOGY LIMITED NAILSWORTH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
HANVILLE ESTATES LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
SASC ESHER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CLEVELAND YARD MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
T W MATHS LIMITED BATH Active MICRO ENTITY 85600 - Educational support services
NORTH WEST ACADEMIES (ST. MARTIN'S) LIMITED CHESTER Dissolved... FULL 85200 - Primary education
NORTH WEST ACADEMIES TRUST LIMITED CHESTER ENGLAND Active FULL 85200 - Primary education
BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
NWA-TWO LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 93110 - Operation of sports facilities
TEACHER STERN LLP Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS 2017-01-04 31-03-2016 £60,616 Cash £38,931 equity
Abbreviated Company Accounts - COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS 2015-01-09 31-03-2014 £40,619 Cash £27,872 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMAGECOURT LIMITED FARNHAM ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
HELEN ARKELL DYSLEXIA CHARITY FARNHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
32 WEST STREET MANAGEMENT CO. LTD. FARNHAM Active DORMANT 55900 - Other accommodation
CREATIVE RESPONSE (ARTS) LIMITED SURREY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOME-START IN WAVERLEY FARNHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OUTSTANDING CUFFLINK DESIGNS LIMITED FARNHAM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
FACCTS LIMITED FARNHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GU9 LTD FARNHAM Active MICRO ENTITY 43210 - Electrical installation
HOME-START SURREY FARNHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.