Company NameIndependent Dyslexia Consultants
DirectorsCarol May and David McLoughlin
Company StatusActive
Company Number02972537
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NameAdult Dyslexia And Skills Development Centre

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameCarol May
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(8 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleLocal Government Manager Educa
Country of ResidenceEngland
Correspondence Address50 Forest Court
Snaresbrook
London
E11 1PL
Director NameMr David McLoughlin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(21 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Woburn Walk
Idc Second Floor
London
WC1H 0JJ
Director NameCarol Alexandra Leather
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleTeacher
Correspondence AddressLittle Westlands
Broadhurst Manor Road, Horsted Keyne
Haywards Heath
Westsussex
RH17 7BG
Director NameMrs Josephine Mary Matty
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleRetired
Correspondence AddressArdmore House Nether Beacon
Lichfield
Staffordshire
WS13 7AT
Director NameDaphne Felicity Statham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Kings Parade
Okehampton Road
London
NW10 3ED
Director NamePatricia Edith Stringer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWoodyards
Bradwell On Sea
Southminster
Essex
CM0 7QZ
Secretary NameMr David McLoughlin
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameMr David McLoughlin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2008)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameDavid William Belllerby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2001)
RoleProject Manager
Correspondence Address11 Gladwell Road
Bromley
BR1 4DA
Director NameDorothy Rosalind Owens
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration10 years (resigned 30 September 2008)
RolePsychologist
Correspondence Address135 High Street
Lindfield
West Sussex
RH16 2HR

Contact

Websitedyslexia-idc.org

Location

Registered AddressFifth Floor, Tavistock House
Tavistock Square
London
WC1H 9HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,226
Cash£626
Current Liabilities£3,909

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 November 2017Registered office address changed from 2nd Floor 1-7 Woburn Walk London WC1H 0JJ to Fifth Floor, Tavistock House Tavistock Square London WC1H 9HX on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 2nd Floor 1-7 Woburn Walk London WC1H 0JJ to Fifth Floor, Tavistock House Tavistock Square London WC1H 9HX on 23 November 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 March 2016Appointment of Dr David Mcloughlin as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Dr David Mcloughlin as a director on 1 January 2016 (2 pages)
27 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
27 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
16 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 November 2013Annual return made up to 30 September 2013 no member list (3 pages)
18 November 2013Annual return made up to 30 September 2013 no member list (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Annual return made up to 30 September 2012 no member list (3 pages)
8 November 2012Annual return made up to 30 September 2012 no member list (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 October 2011Annual return made up to 30 September 2011 no member list (3 pages)
20 October 2011Annual return made up to 30 September 2011 no member list (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 November 2010Annual return made up to 30 September 2010 no member list (3 pages)
11 November 2010Annual return made up to 30 September 2010 no member list (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
22 October 2009Annual return made up to 30 September 2009 no member list (2 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 March 2009Annual return made up to 30/09/08 (2 pages)
11 March 2009Annual return made up to 30/09/08 (2 pages)
2 February 2009Appointment terminated director dorothy owens (1 page)
2 February 2009Appointment terminated (1 page)
2 February 2009Appointment terminated director carol leather (1 page)
2 February 2009Appointment terminated director carol leather (1 page)
2 February 2009Appointment terminated secretary david mcloughlin (1 page)
2 February 2009Appointment terminated director david mcloughlin (1 page)
2 February 2009Appointment terminated director david mcloughlin (1 page)
2 February 2009Appointment terminated director dorothy owens (1 page)
2 February 2009Appointment terminated secretary david mcloughlin (1 page)
2 February 2009Appointment terminated (1 page)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 October 2007Annual return made up to 30/09/07 (2 pages)
24 October 2007Annual return made up to 30/09/07 (2 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 January 2007Annual return made up to 30/09/06 (2 pages)
9 January 2007Annual return made up to 30/09/06 (2 pages)
29 November 2006Memorandum and Articles of Association (20 pages)
29 November 2006Memorandum and Articles of Association (20 pages)
24 November 2006Company name changed adult dyslexia and skills develo pment centre\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed adult dyslexia and skills develo pment centre\certificate issued on 24/11/06 (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 November 2005Annual return made up to 30/09/05 (5 pages)
3 November 2005Annual return made up to 30/09/05 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
29 September 2004Annual return made up to 30/09/04 (5 pages)
29 September 2004Annual return made up to 30/09/04 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
16 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/03
(5 pages)
16 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/03
(5 pages)
11 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 November 2002Annual return made up to 30/09/02 (5 pages)
22 November 2002Annual return made up to 30/09/02 (5 pages)
8 September 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 September 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(4 pages)
8 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(4 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 November 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 November 1996Annual return made up to 30/09/96 (6 pages)
6 November 1996Annual return made up to 30/09/96 (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 November 1995Annual return made up to 30/09/95 (6 pages)
3 November 1995Annual return made up to 30/09/95 (6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Accounting reference date notified as 30/09 (1 page)
10 April 1995New director appointed (2 pages)
10 April 1995Accounting reference date notified as 30/09 (1 page)
30 September 1994Incorporation (24 pages)
30 September 1994Incorporation (24 pages)