Company NameDyslexia Association Of London.
Company StatusActive
Company Number04053314
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2000(23 years, 8 months ago)
Previous NameLondon Dyslexia Association

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr John Savery
NationalityBritish
StatusCurrent
Appointed18 June 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Dunstans Road
London
W6 8RE
Director NameMs Phillipa James
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Recreation Avenue
Harold Wood
Romford
RM3 0TD
Director NameMs Jacqueline Patricia Roberts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessional Manager And Accountant
Country of ResidenceEngland
Correspondence AddressLongmead Bardfield Road
Thaxted
Dunmow
CM6 2LR
Secretary NameMrs Jacqueline Patricia Roberts
StatusCurrent
Appointed28 August 2023(23 years after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressLongmead Bardfield Road
Thaxted
Dunmow
CM6 2LR
Director NameMr Randeep Singh Dhaliwal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 St Dunstans Rd
London
W6 8RE
Director NameMr Stuart Clark
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleNHS Health And Well-Being Coach
Country of ResidenceEngland
Correspondence Address45 St Dunstans Rd
London
W6 8RE
Director NameMs Katherine Kontis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address45 St Dunstans Rd
London
W6 8RE
Director NameMs Nicole Coster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 St Dunstans Rd
London
W6 8RE
Director NameWilliam Anthony Somers
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Philbeach Gardens
London
SW5 9DY
Director NameAnnabel Von Hofmannsthal
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookville Road
London
SW6 7BJ
Secretary NameAnnabel Von Hofmannsthal
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookville Road
London
SW6 7BJ
Director NameMs Mary Pryor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ivy Gardens
Crouch End
London
N8 9JE
Director NameMrs Elisabeth Anna Maria Dewhirst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Daniels Court
Island Wall
Whitstable
Kent
CT5 1ET
Director NameChristine Freeman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
RoleBusiness Woman
Correspondence Address29 Carlton Road
London
N11 3EX
Director NameMs Eileen Harwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 10 August 2022)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address66a Santos Road
Wandsworth
London
SW18 1NS
Director NameRosemary Somers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 August 2016)
RoleDyslexia Tutor
Country of ResidenceUnited Kingdom
Correspondence Address15 Philbeach Gardens
London
SW5 9DY
Director NameDr Jill McKeown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2004)
RoleDoctor
Correspondence Address4 Westmorland House
Fieldway Crescent
London
N5 1QE
Director NameJenny Steeples
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2007)
RoleLiaison Officer
Correspondence Address33 Lovelace Road
London
SE21 8JY
Director NameCarol May
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2008)
RoleLocal Govt Manager
Country of ResidenceEngland
Correspondence Address50 Forest Court
Snaresbrook
London
E11 1PL
Director NameRichard John Cole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2005)
RoleComputer Consultant
Correspondence AddressFlat 1 3 Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TL
Director NameMichael Hallett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 02 April 2006)
RoleRetired Banker
Correspondence AddressFlat 15 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameNina Margaret Schuller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 January 2006)
RoleProject Manager
Correspondence Address21 Wadham Road
Putney
London
SW15 2LS
Director NameRuth Mary De Mallet Morgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleTeacher
Correspondence Address25 Headland Avenue
Seaford
East Sussex
BN25 4PZ
Director NameDuncan Melvin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 2005)
RoleAnalyst
Correspondence Address25 Disraeli Road
Ealing
London
W5 5HS
Director NameRamit Hacco Cohn
Date of BirthApril 1969 (Born 55 years ago)
NationalityIsrael
StatusResigned
Appointed10 August 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2008)
RoleLawyer
Correspondence Address90 Vicars Moor Lane
London
N21 1BN
Director NameMr Alastair Coomes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameMrs Thipphasone Douangmany
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Constantine House
14 Boulevard Drive
London
NW9 5XD

Contact

Websitedyslexia-london.co.uk

Location

Registered Address45 St Dunstans Rd
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£385
Net Worth£10,228
Cash£10,304
Current Liabilities£76

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
28 August 2023Appointment of Mrs Jacqueline Patricia Roberts as a secretary on 28 August 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Eileen Harwood as a director on 10 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
2 December 2021Appointment of Ms Jacqueline Patricia Roberts as a director on 30 November 2021 (2 pages)
28 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
6 April 2021Termination of appointment of Thipphasone Douangmany as a director on 5 April 2021 (1 page)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Annabel Von Hofmannsthal as a director on 20 January 2020 (1 page)
11 February 2020Accounts for a small company made up to 31 August 2019 (12 pages)
2 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 July 2019Appointment of Mrs Thipphasone Douangmany as a director on 3 December 2018 (2 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
28 March 2019Termination of appointment of Alastair Coomes as a director on 15 August 2018 (1 page)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Director's details changed for Ms Phillipa James on 20 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Appointment of Ms Phillipa James as a director on 19 December 2016 (2 pages)
24 August 2017Appointment of Ms Phillipa James as a director on 19 December 2016 (2 pages)
23 August 2017Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page)
23 August 2017Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page)
23 August 2017Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page)
23 August 2017Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page)
16 January 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
16 January 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
22 August 2015Annual return made up to 15 August 2015 no member list (6 pages)
22 August 2015Annual return made up to 15 August 2015 no member list (6 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
16 August 2014Director's details changed for Mr Alastair Coomes on 15 March 2014 (2 pages)
16 August 2014Annual return made up to 15 August 2014 no member list (6 pages)
16 August 2014Annual return made up to 15 August 2014 no member list (6 pages)
16 August 2014Director's details changed for Mr Alastair Coomes on 15 March 2014 (2 pages)
18 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
18 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
17 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
17 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
20 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
20 August 2012Registered office address changed from 45 St Dunstans Rd St. Dunstans Road London W6 8RE England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 45 St Dunstans Rd St. Dunstans Road London W6 8RE England on 20 August 2012 (1 page)
20 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
22 May 2012Appointment of Mr Alastair Coomes as a director (2 pages)
22 May 2012Appointment of Mr Alastair Coomes as a director (2 pages)
28 April 2012Registered office address changed from 15 Philbeach Gardens London SW5 9DY on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 15 Philbeach Gardens London SW5 9DY on 28 April 2012 (1 page)
5 February 2012Termination of appointment of William Somers as a director (1 page)
5 February 2012Termination of appointment of William Somers as a director (1 page)
19 August 2011Annual return made up to 15 August 2011 no member list (6 pages)
19 August 2011Director's details changed for Eileen Harwood on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Eileen Harwood on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Eileen Harwood on 1 August 2011 (2 pages)
19 August 2011Annual return made up to 15 August 2011 no member list (6 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 October 2010Director's details changed for Rosemary Somers on 15 August 2010 (2 pages)
3 October 2010Director's details changed for Annabel Von Hofmannsthal on 15 August 2010 (2 pages)
3 October 2010Director's details changed for William Anthony Somers on 15 August 2010 (2 pages)
3 October 2010Annual return made up to 15 August 2010 no member list (6 pages)
3 October 2010Director's details changed for Eileen Harwood on 15 August 2010 (2 pages)
3 October 2010Director's details changed for William Anthony Somers on 15 August 2010 (2 pages)
3 October 2010Annual return made up to 15 August 2010 no member list (6 pages)
3 October 2010Director's details changed for Annabel Von Hofmannsthal on 15 August 2010 (2 pages)
3 October 2010Director's details changed for Eileen Harwood on 15 August 2010 (2 pages)
3 October 2010Director's details changed for Rosemary Somers on 15 August 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
22 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 October 2009Annual return made up to 15 August 2009 no member list (3 pages)
28 October 2009Annual return made up to 15 August 2009 no member list (3 pages)
1 September 2009Appointment terminated director mary pryor (1 page)
1 September 2009Appointment terminated director mary pryor (1 page)
9 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
11 December 2008Annual return made up to 15/08/08 (3 pages)
11 December 2008Annual return made up to 15/08/08 (3 pages)
20 November 2008Appointment terminated director carol may (1 page)
20 November 2008Appointment terminated director carol may (1 page)
20 November 2008Appointment terminated secretary annabel von hofmannsthal (1 page)
20 November 2008Secretary appointed john savery (1 page)
20 November 2008Secretary appointed john savery (1 page)
20 November 2008Appointment terminated secretary annabel von hofmannsthal (1 page)
12 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
22 May 2008Appointment terminated director ramit hacco cohn (1 page)
22 May 2008Appointment terminated director ramit hacco cohn (1 page)
7 September 2007Annual return made up to 15/08/07
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2007Annual return made up to 15/08/07
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2007Partial exemption accounts made up to 31 August 2006 (16 pages)
6 January 2007Partial exemption accounts made up to 31 August 2006 (16 pages)
18 September 2006Annual return made up to 15/08/06
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2006Annual return made up to 15/08/06
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
3 April 2006Partial exemption accounts made up to 31 August 2005 (15 pages)
3 April 2006Partial exemption accounts made up to 31 August 2005 (15 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
11 October 2005Auditor's resignation (2 pages)
11 October 2005Auditor's resignation (2 pages)
24 August 2005Annual return made up to 15/08/05
  • 363(288) ‐ Director resigned
(6 pages)
24 August 2005Annual return made up to 15/08/05
  • 363(288) ‐ Director resigned
(6 pages)
15 July 2005Amended accounts made up to 31 August 2004 (16 pages)
15 July 2005Amended accounts made up to 31 August 2004 (16 pages)
26 January 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
26 January 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
29 September 2004Annual return made up to 15/08/04
  • 363(288) ‐ Director resigned
(6 pages)
29 September 2004Annual return made up to 15/08/04
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2004Partial exemption accounts made up to 31 August 2003 (15 pages)
20 January 2004Partial exemption accounts made up to 31 August 2003 (15 pages)
14 October 2003Annual return made up to 15/08/03 (6 pages)
14 October 2003Annual return made up to 15/08/03 (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
20 May 2003Partial exemption accounts made up to 31 August 2002 (25 pages)
20 May 2003Partial exemption accounts made up to 31 August 2002 (25 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
16 August 2002Annual return made up to 15/08/02 (4 pages)
16 August 2002Annual return made up to 15/08/02 (4 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
6 September 2001Annual return made up to 15/08/01 (3 pages)
6 September 2001Annual return made up to 15/08/01 (3 pages)
8 March 2001Company name changed london dyslexia association\certificate issued on 08/03/01 (3 pages)
8 March 2001Company name changed london dyslexia association\certificate issued on 08/03/01 (3 pages)
15 August 2000Incorporation (22 pages)
15 August 2000Incorporation (22 pages)