DYSLEXIA ASSOCIATION OF BEXLEY, BROMLEY, GREENWICH AND LEWISHAM
Status | ACTIVE |
Company No. | 05725573 |
Category | |
Incorporated | 01 Mar 2006 |
Age | 18 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DYSLEXIA ASSOCIATION OF BEXLEY, BROMLEY, GREENWICH AND LEWISHAM is an active with number 05725573. It was incorporated 18 years, 3 months, 1 day ago, on 01 March 2006. The company address is Community House Community House, Bromley, BR1 1RH, Kent.
Company Fillings
Termination director company with name termination date
Date: 04 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: Sue Netscher
Documents
Termination director company with name termination date
Date: 04 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Butler
Termination date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-17
Officer name: Michael Edward Corrigan
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Netscher
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-28
Officer name: Nicola Oliver
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 07 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-07
Officer name: Kate Harbord
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-17
Officer name: Diana Edmonds
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Holly Royal
Appointment date: 2020-01-13
Documents
Appoint person director company with name date
Date: 01 Nov 2020
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Oliver
Appointment date: 2018-12-04
Documents
Change person secretary company with change date
Date: 01 Nov 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Fatima Amoi
Change date: 2020-03-30
Documents
Termination director company with name termination date
Date: 01 Nov 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-13
Officer name: Hannah Stanton
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-18
Officer name: Mrs Kate Harbord
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Ann Harvey
Termination date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Nicola Heaney
Documents
Termination secretary company with name termination date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-30
Officer name: Nicola Heaney
Documents
Appoint person secretary company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-01
Officer name: Mrs Fatima Amoi
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Peter James Stanton
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-24
Officer name: Miss Hannah Stanton
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Ms Diana Edmonds
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-24
Officer name: Ms Anne-Marie Butler
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Stanton
Appointment date: 2017-05-24
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mrs Helen Buckley
Documents
Termination director company with name termination date
Date: 24 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Helen Freeman
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Heaney
Appointment date: 2017-05-24
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Heaney
Appointment date: 2017-05-24
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Lisa Sutton
Termination date: 2017-05-24
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Parker
Termination date: 2017-05-24
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Murray Yates
Termination date: 2017-05-24
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-24
Officer name: Samantha Carly Fletcher
Documents
Termination secretary company with name termination date
Date: 17 Sep 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Murray Yates
Termination date: 2017-05-24
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Freeman
Appointment date: 2014-06-25
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-03
Officer name: Margaret Hatzidakis-Faithorn
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Papa
Documents
Termination director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Davison
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 03 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Hobbs
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-22
Officer name: Ms Samantha Carly Fletcher
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 27 Feb 2011
Action Date: 27 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Catrin Cox
Change date: 2011-02-27
Documents
Annual return company with made up date no member list
Date: 01 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pamela Ann Davison
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Papa
Documents
Termination director company with name
Date: 28 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Cooper
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Ms Samantha Carly Fletcher
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mrs Margaret Cooper
Documents
Annual return company with made up date no member list
Date: 17 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Lewington
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Murray Yates
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Mrs Amanda Sutton
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linden Elizabeth Springett
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Hatzidakis-Faithorn
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Catrin Cox
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Evelyn Lewington
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Malcolm Parker
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Carly Fletcher
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Edric Hobbs
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Mrs Margaret Cooper
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edward Corrigan
Change date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mrs amanda sutton
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / margaret hatzidakis-faithorn / 25/01/2009
Documents
Legacy
Date: 25 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / margaret cooper / 23/01/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael edward corrigan
Documents
Legacy
Date: 24 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/03/08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8 WESTGATE TERRACE,LONDON,SW10 9BJ
Number: | 11599326 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11468403 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A LEXDEN LODGE INDUSTRIAL ESTATE,CROWBOROUGH,TN6 2NQ
Number: | 09139485 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HAREBELL CLOSE,CAMBRIDGE,CB1 9YL
Number: | 08112941 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11332113 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002556 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |