COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Andy Cook as a director on 2025-06-11

View Document

02/09/252 September 2025 NewAppointment of Mr Matthew Bryan as a director on 2025-06-11

View Document

02/09/252 September 2025 NewAppointment of Lynn Lovell as a director on 2025-06-11

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Second filing for the appointment of Mr Koen Claeys as a director

View Document

18/03/2518 March 2025 Cessation of Koen Claeys as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Notification of Koen Claeys as a person with significant control on 2025-03-18

View Document

17/03/2517 March 2025 Appointment of Mr Koen Claeys as a director on 2025-03-12

View Document

17/03/2517 March 2025 Notification of Koen Claeys as a person with significant control on 2025-03-12

View Document

16/10/2416 October 2024 Termination of appointment of Chivonne Li-Shan Preston as a director on 2024-09-30

View Document

18/06/2418 June 2024 Notification of Thomas Moore Armstrong as a person with significant control on 2024-06-05

View Document

18/06/2418 June 2024 Termination of appointment of Aatif Hassan as a director on 2024-06-05

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Cessation of Brendan Joseph Wignall as a person with significant control on 2024-01-26

View Document

18/03/2418 March 2024 Termination of appointment of Nick Gregory as a director on 2024-01-31

View Document

18/03/2418 March 2024 Termination of appointment of Brendan Joseph Wignall as a director on 2024-01-26

View Document

02/01/242 January 2024 Appointment of Mr Robert Alan Jennings as a director on 2023-11-08

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

01/06/231 June 2023 Director's details changed for Chivonne Li-Shan Preston on 2023-06-01

View Document

24/05/2324 May 2023 Director's details changed for Chivonne Preston on 2022-11-09

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Appointment of Chivonne Preston as a director on 2022-11-09

View Document

17/03/2317 March 2023 Termination of appointment of Sean Edward Moore as a director on 2023-03-09

View Document

20/09/2220 September 2022 Termination of appointment of Gillian Ashley as a director on 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/05/2210 May 2022 Termination of appointment of Melanie Byrne as a director on 2021-11-10

View Document

10/05/2210 May 2022 Termination of appointment of Nick Posford as a director on 2021-08-31

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHINN

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM CRESTED ARKELL LANE FRENSHAM FARNHAM SURREY GU10 3BL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS HELEN BODEN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ANDY COOK

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SAUNDERS

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED KATHRYN BENZINE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCDOWELL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR AATIF HASSAN

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR SEAN MOORE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 10/01/16 NO MEMBER LIST

View Document

04/12/154 December 2015 DIRECTOR APPOINTED SUZANNE MCDOWELL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GLENYS HEAP

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O MR BRENDAN WIGNALL ELLESMERE COLLEGE ELLESMERE COLLEGE ELLESMERE SHROPSHIRE SY12 9AB ENGLAND

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O HELEN ARKELL DYSLEXIA CENTRE CRESTED ARKELL LANE FRENSHAM FARNHAM SURREY GU10 3BL ENGLAND

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM OLD POST HOUSE CASTLE STREET WHITTINGTON OSWESTRY SHROPSHIRE SY11 4DF

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY FARRAR

View Document

13/01/1513 January 2015 10/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BECK

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOORE ARMSTRONG / 31/07/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MS MELANIE BYRNE

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS GLENYS HEAP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 10/01/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 10/01/13 NO MEMBER LIST

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROOMS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 10/01/12 NO MEMBER LIST

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MRS LESLEY MICHELLE FARRAR

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HANCOCK

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM GREYGARTH LITTLEWORTH WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5BT

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 10/01/11 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN CHINN / 02/10/2009

View Document

20/01/1020 January 2010 10/01/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROOMS / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ELIZABETH MC LEAN / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH WIGNALL / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT BECK / 02/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE LOUISE SAUNDERS / 02/10/2009

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DR CATHERINE LOUISE SAUNDERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DR STEPHEN JOHN CHINN

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MARGARET ROOMS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED BERNADETTE ELIZABETH MC LEAN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DAVID SCOTT BECK

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 9 ELGY ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4UU

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9610 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company