The Dyslexia Foundation CROSBY


The Dyslexia Foundation started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03839181. The The Dyslexia Foundation company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Crosby at C/o Mckenzie Philips. Postal code: L23 5RQ. Since Monday 19th July 2010 The Dyslexia Foundation is no longer carrying the name Adult Dyslexia Access (north West).

The company has 4 directors, namely Eileen F., Jude M. and John E. and others. Of them, Darren C. has been with the company the longest, being appointed on 1 January 2015 and Eileen F. has been with the company for the least time - from 30 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Dyslexia Foundation Address / Contact

Office Address C/o Mckenzie Philips
Office Address2 22 Coronation Road
Town Crosby
Post code L23 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839181
Date of Incorporation Fri, 10th Sep 1999
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Eileen F.

Position: Director

Appointed: 30 April 2021

Jude M.

Position: Director

Appointed: 28 February 2021

John E.

Position: Director

Appointed: 30 September 2020

Darren C.

Position: Director

Appointed: 01 January 2015

Michael O.

Position: Director

Appointed: 01 January 2015

Resigned: 01 September 2019

Eileen F.

Position: Director

Appointed: 01 January 2015

Resigned: 01 September 2019

Brian Q.

Position: Director

Appointed: 01 January 2015

Resigned: 01 September 2021

Linda L.

Position: Director

Appointed: 14 April 2005

Resigned: 01 August 2007

Peter B.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2016

Philip G.

Position: Director

Appointed: 22 January 2001

Resigned: 01 August 2007

Nigel B.

Position: Director

Appointed: 02 November 2000

Resigned: 29 September 2003

Linda P.

Position: Director

Appointed: 05 October 2000

Resigned: 23 September 2002

Christopher B.

Position: Director

Appointed: 05 October 2000

Resigned: 01 January 2013

James M.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 January 2013

James M.

Position: Director

Appointed: 13 April 2000

Resigned: 01 January 2013

Steven O.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 August 2000

Helen M.

Position: Director

Appointed: 10 September 1999

Resigned: 31 December 2015

Steven O.

Position: Director

Appointed: 10 September 1999

Resigned: 31 August 2000

Stefan J.

Position: Director

Appointed: 10 September 1999

Resigned: 19 November 2003

Mohammad M.

Position: Director

Appointed: 10 September 1999

Resigned: 30 September 2020

Edward M.

Position: Secretary

Appointed: 10 September 1999

Resigned: 01 February 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Stephen O. The abovementioned PSC has significiant influence or control over the company,.

Stephen O.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Adult Dyslexia Access (north West) July 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth138 604147 493
Balance Sheet
Cash Bank In Hand107 50690 423
Current Assets140 856145 768
Debtors33 35055 345
Net Assets Liabilities Including Pension Asset Liability138 604147 493
Tangible Fixed Assets3 75011 607
Reserves/Capital
Shareholder Funds138 604147 493
Other
Creditors Due Within One Year6 0029 882
Fixed Assets3 75011 607
Net Current Assets Liabilities134 854135 886
Other Aggregate Reserves138 604147 493
Tangible Fixed Assets Additions 9 540
Tangible Fixed Assets Cost Or Valuation57 33966 879
Tangible Fixed Assets Depreciation53 58955 272
Tangible Fixed Assets Depreciation Charged In Period 1 683
Total Assets Less Current Liabilities138 604147 493

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (14 pages)

Company search

Advertisements