Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYSLEXIA NORTH EAST
Company Information for

DYSLEXIA NORTH EAST

WOODGATE HOUSE 5C WOOD STREET, DUNSTON, GATESHEAD, NE11 9NP,
Company Registration Number
06707963
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dyslexia North East
DYSLEXIA NORTH EAST was founded on 2008-09-25 and has its registered office in Gateshead. The organisation's status is listed as "Active". Dyslexia North East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DYSLEXIA NORTH EAST
 
Legal Registered Office
WOODGATE HOUSE 5C WOOD STREET
DUNSTON
GATESHEAD
NE11 9NP
Other companies in NE61
 
Charity Registration
Charity Number 1129358
Charity Address 6 GREEN CLOSE, STANNINGTON, MORPETH, NE61 6PE
Charter EDUCATIONAL MEETINGS AND OPPORTUNITIES FOR INFORMATION, ADVICE , GUIDANCE AND SUPPORT FOR PARENTS AND PROFESSIONALS WHO CARE FOR CHILDREN WITH SPECIFIC LEARNING DIFFICULTIES (DYSLEXIA) AND RELATED CONDITIONS , SUCH AS DYSPRAXIA, ADHD AND AUTISM.
Filing Information
Company Number 06707963
Company ID Number 06707963
Date formed 2008-09-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 17:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYSLEXIA NORTH EAST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DYSLEXIA NORTH EAST
The following companies were found which have the same name as DYSLEXIA NORTH EAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYSLEXIA NORTH WEST LTD 12 NICKLEBY ROAD POYNTON STOCKPORT SK12 1LE Active Company formed on the 2017-04-24

Company Officers of DYSLEXIA NORTH EAST

Current Directors
Officer Role Date Appointed
ELIZABETH MARY FERGUSON
Company Secretary 2008-09-25
ELIZABETH MARY FERGUSON
Director 2008-09-25
HELEN HALLIDAY
Director 2018-06-01
RONALD JOYCE
Director 2018-06-01
MARY KENDALL
Director 2011-11-17
KATHRINE RICHARDS
Director 2017-01-11
MEHRBAN SADIQ
Director 2016-03-01
KAREN TAIT
Director 2016-01-14
PHILIPPA JANE VINCE
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KENNETH HUTTON
Director 2014-01-09 2018-01-10
ROBERT PAUL REDPATH
Director 2015-01-08 2018-01-10
ANGELA GUY
Director 2008-09-25 2017-10-03
TARIQ SAIFI
Director 2017-01-11 2017-06-15
SUSAN TRON
Director 2013-01-10 2017-03-08
ROLAND JAMES CRAIG
Director 2008-09-25 2017-01-11
MICHAEL MARTIN
Director 2016-01-14 2017-01-11
SALLY JANE LOVATT
Director 2011-02-03 2016-01-14
WENDY MCGAULEY
Director 2010-11-18 2016-01-14
JOANNE TRACEY GREEN
Director 2014-01-09 2015-07-07
RAJU JACOB GEORGE
Director 2013-01-10 2015-01-08
JENI PARKER
Director 2013-01-10 2015-01-08
LINDSAY LAURA ROBERTSON
Director 2008-09-25 2013-07-02
ROSALIND CHRISTER
Director 2008-10-29 2013-01-10
ALISON OWEN
Director 2009-03-05 2011-11-17
ELIZABETH LOWE
Director 2008-09-25 2011-07-19
KERRY ANN MAJOR
Director 2009-09-17 2011-04-14
PATRICIA HENDERSON
Director 2008-09-25 2010-11-18
PATRICIA SUSAN WILLIAMSON
Director 2008-09-25 2010-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY KENDALL CONTACT (MORPETH MENTAL HEALTH GROUP) LTD Director 2017-02-21 CURRENT 2007-03-26 Active
MARY KENDALL THIS IS CREATIVE ENTERPRISE C.I.C. Director 2015-05-01 CURRENT 2013-10-08 Active
KAREN TAIT NUNNYKIRK CENTRE FOR DYSLEXIA Director 2015-12-01 CURRENT 2002-06-14 Active
PHILIPPA JANE VINCE BIRDHOUSE GROUP LTD Director 2017-11-14 CURRENT 2017-04-20 Active
PHILIPPA JANE VINCE TOUCAN EDUCATION LTD Director 2016-09-06 CURRENT 2016-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM One Strawberry Lane C/O Connected Voice One Strawberry Lane Newcastle upon Tyne NE1 4BX England
2023-07-25APPOINTMENT TERMINATED, DIRECTOR LYN BROWN
2023-07-25DIRECTOR APPOINTED MS JUNE ELIZABETH RENALDI
2023-07-17DIRECTOR APPOINTED MR DAVID SCHOFIELD
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Higham House C/O Connected Voice Higham Place Newcastle upon Tyne Tyne & Wear NE1 8AF England
2022-11-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Higham House C/O Connected Voice Higham Place Newcatle upon Tyne Tyne & Wear NE1 8AF England
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM The Meadows Waterville Road Meadow Well North Shields Tyne and Wear NE29 6BA United Kingdom
2020-09-26AP03Appointment of Mrs Karen Tait as company secretary on 2020-09-25
2020-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY FERGUSON
2020-09-26TM02Termination of appointment of Elizabeth Mary Ferguson on 2020-08-26
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOYCE
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRINE RICHARDS
2020-03-12AP01DIRECTOR APPOINTED MRS RACHEL TASKER
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MEHRBAN SADIQ
2020-02-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-02-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MS LYN BROWN
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Meadow Well Connected the Meadows Waterville Road North Shields Tyne and Wear NE29 6BA United Kingdom
2019-01-26AP01DIRECTOR APPOINTED MRS PATRICIA CUSTANCE
2019-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HALLIDAY
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 6 Green Close Stannington Morpeth Northumberland NE61 6PE
2018-06-10AP01DIRECTOR APPOINTED MR RONALD JOYCE
2018-06-10AP01DIRECTOR APPOINTED MS HELEN HALLIDAY
2018-01-22AP01DIRECTOR APPOINTED MRS PHILIPPA JANE VINCE
2018-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTTON
2018-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REDPATH
2017-12-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GUY
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ SAIFI
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TRON
2017-02-02AP01DIRECTOR APPOINTED MRS KATHRINE RICHARDS
2017-02-01AP01DIRECTOR APPOINTED MR TARIQ SAIFI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND CRAIG
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2017-01-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-06CH01Director's details changed for Mr Michael Martin on 2016-05-10
2016-03-30AP01DIRECTOR APPOINTED MR MEHRBAN SADIQ
2016-02-18AP01DIRECTOR APPOINTED MRS KAREN TAIT
2016-02-17AP01DIRECTOR APPOINTED MR MICHAEL MARTIN
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MCGAULEY
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOVATT
2015-12-18AA30/09/15 TOTAL EXEMPTION FULL
2015-10-21AR0125/09/15 NO MEMBER LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REDPATH / 21/07/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MCGAULEY / 05/06/2015
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GREEN
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GREEN
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE TRACEY GREEN / 20/12/2014
2015-01-24AP01DIRECTOR APPOINTED MR ROBERT PAUL REDPATH
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENI PARKER
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENI PARKER
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJU GEORGE
2014-12-17AA30/09/14 TOTAL EXEMPTION FULL
2014-10-12AR0125/09/14 NO MEMBER LIST
2014-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN TRON / 12/10/2014
2014-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENI PARKER / 12/10/2014
2014-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAJU JACOB GEORGE / 12/10/2014
2014-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KENDALL / 14/03/2014
2014-04-22AP01DIRECTOR APPOINTED MR STEPHEN KENNETH HUTTON
2014-04-22AP01DIRECTOR APPOINTED MS JOANNE TRACEY GREEN
2014-02-03AA30/09/13 TOTAL EXEMPTION FULL
2014-02-03MEM/ARTSARTICLES OF ASSOCIATION
2014-02-03RES01ALTER ARTICLES 09/01/2014
2013-10-17AR0125/09/13 NO MEMBER LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROBERTSON
2013-02-27AA30/09/12 TOTAL EXEMPTION FULL
2013-02-26AP01DIRECTOR APPOINTED MISS SUSAN TRON
2013-02-26AP01DIRECTOR APPOINTED MISS SUSAN TRON
2013-02-25AP01DIRECTOR APPOINTED MISS SUSAN TRON
2013-02-25AP01DIRECTOR APPOINTED DR RAJU JACOB GEORGE
2013-02-24AP01DIRECTOR APPOINTED MRS JENI PARKER
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CHRISTER
2012-10-18AR0125/09/12 NO MEMBER LIST
2012-01-25AA30/09/11 TOTAL EXEMPTION FULL
2012-01-10AP01DIRECTOR APPOINTED MRS MARY KENDALL
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OWEN
2011-10-10AR0125/09/11 NO MEMBER LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOWE
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MCGAULEY / 09/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES CRAIG / 22/04/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOWE / 20/04/2011
2011-06-26AP01DIRECTOR APPOINTED MRS SALLY JANE LOVATT
2011-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MAJOR
2011-03-16AA30/09/10 TOTAL EXEMPTION FULL
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOWE / 23/01/2011
2011-01-24AP01DIRECTOR APPOINTED MRS WENDY MCGAULEY
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HENDERSON
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMSON
2010-10-22AR0125/09/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY FERGUSON / 21/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CHRISTER / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUSAN WILLIAMSON / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENDERSON / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LAURA ROBERTSON / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON OWEN / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN MAJOR / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOWE / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GUY / 18/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES CRAIG / 12/10/2010
2010-06-16AA30/09/09 TOTAL EXEMPTION FULL
2009-10-27AR0125/09/09 NO MEMBER LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES CRAIG / 25/09/2009
2009-10-12AP01DIRECTOR APPOINTED MRS KERRY ANN MAJOR
2009-03-17288aDIRECTOR APPOINTED ALISON OWEN
2008-12-09288aDIRECTOR APPOINTED PATRICIA HENDERSON
2008-12-09288aDIRECTOR APPOINTED ANGELA GUY
2008-12-09288aDIRECTOR APPOINTED ROSALIND CHRISTER
2008-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DYSLEXIA NORTH EAST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYSLEXIA NORTH EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DYSLEXIA NORTH EAST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYSLEXIA NORTH EAST

Intangible Assets
Patents
We have not found any records of DYSLEXIA NORTH EAST registering or being granted any patents
Domain Names
We do not have the domain name information for DYSLEXIA NORTH EAST
Trademarks
We have not found any records of DYSLEXIA NORTH EAST registering or being granted any trademarks
Income
Government Income

Government spend with DYSLEXIA NORTH EAST

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-07-27 GBP £1,750 Miscellaneous Expenses
Gateshead Council 2011-02-03 GBP £640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYSLEXIA NORTH EAST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYSLEXIA NORTH EAST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYSLEXIA NORTH EAST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.