COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS
FARNHAM

Hellopages » Surrey » Waverley » GU10 3BL

Company number 03144557
Status Active
Incorporation Date 10 January 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRESTED ARKELL LANE, FRENSHAM, FARNHAM, SURREY, GU10 3BL
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Sean Moore as a director on 18 May 2011. The most likely internet sites of COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS are www.councilfortheregistrationofschoolsteachingdyslexic.co.uk, and www.council-for-the-registration-of-schools-teaching-dyslexic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bentley (Hants) Rail Station is 3.4 miles; to Ash Rail Station is 6.2 miles; to Ash Vale Rail Station is 7.4 miles; to Fleet Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Council For The Registration of Schools Teaching Dyslexic Pupils is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03144557. Council For The Registration of Schools Teaching Dyslexic Pupils has been working since 10 January 1996. The present status of the company is Active. The registered address of Council For The Registration of Schools Teaching Dyslexic Pupils is Crested Arkell Lane Frensham Farnham Surrey Gu10 3bl. . ARMSTRONG, Thomas Moore is a Director of the company. BYRNE, Melanie is a Director of the company. CHINN, Stephen John is a Director of the company. HASSAN, Aatif is a Director of the company. MC LEAN, Bernadette Elizabeth is a Director of the company. MCDOWELL, Suzanne is a Director of the company. MOORE, Sean Edward is a Director of the company. SAUNDERS, Catherine Louise, Dr is a Director of the company. WIGNALL, Brendan Joseph is a Director of the company. Secretary FARRAR, Lesley Michelle has been resigned. Secretary HANCOCK, Christine Susan has been resigned. Secretary WALLACE, Michael Wilson has been resigned. Secretary WILKINSON, Margaret Jean, Dr has been resigned. Director BECK, David Scott has been resigned. Director BROOKS, Elizabeth Jane has been resigned. Director CANE, Michael Charles Victor, Dr has been resigned. Director CHINN, Stephen John, Dr has been resigned. Director HEAP, Glenys has been resigned. Director RABINOWICZ, Jack Isaac has been resigned. Director ROOMS, Margaret has been resigned. Director STANLEY, Paul has been resigned. Director WALLACE, Michael Wilson has been resigned. Director WILKINSON, Margaret Jean, Dr has been resigned. The company operates in "Educational support services".


Current Directors

Director
ARMSTRONG, Thomas Moore
Appointed Date: 02 January 2004
72 years old

Director
BYRNE, Melanie
Appointed Date: 01 April 2014
62 years old

Director
CHINN, Stephen John
Appointed Date: 27 January 2009
82 years old

Director
HASSAN, Aatif
Appointed Date: 15 June 2016
46 years old

Director
MC LEAN, Bernadette Elizabeth
Appointed Date: 01 February 2008
75 years old

Director
MCDOWELL, Suzanne
Appointed Date: 18 November 2015
54 years old

Director
MOORE, Sean Edward
Appointed Date: 18 May 2011
82 years old

Director
SAUNDERS, Catherine Louise, Dr
Appointed Date: 27 January 2009
64 years old

Director
WIGNALL, Brendan Joseph
Appointed Date: 29 January 2002
65 years old

Resigned Directors

Secretary
FARRAR, Lesley Michelle
Resigned: 31 March 2015
Appointed Date: 01 January 2011

Secretary
HANCOCK, Christine Susan
Resigned: 01 January 2011
Appointed Date: 01 October 1998

Secretary
WALLACE, Michael Wilson
Resigned: 06 October 1996
Appointed Date: 10 January 1996

Secretary
WILKINSON, Margaret Jean, Dr
Resigned: 30 September 1998
Appointed Date: 03 October 1996

Director
BECK, David Scott
Resigned: 20 November 2014
Appointed Date: 01 February 2008
83 years old

Director
BROOKS, Elizabeth Jane
Resigned: 31 August 2000
Appointed Date: 03 October 1996
80 years old

Director
CANE, Michael Charles Victor, Dr
Resigned: 17 October 2005
Appointed Date: 11 October 2000
80 years old

Director
CHINN, Stephen John, Dr
Resigned: 31 August 2002
Appointed Date: 03 October 1996
82 years old

Director
HEAP, Glenys
Resigned: 18 November 2015
Appointed Date: 01 April 2014
73 years old

Director
RABINOWICZ, Jack Isaac
Resigned: 29 October 2001
Appointed Date: 10 January 1996
72 years old

Director
ROOMS, Margaret
Resigned: 16 May 2012
Appointed Date: 01 February 2008
75 years old

Director
STANLEY, Paul
Resigned: 18 November 2015
Appointed Date: 19 January 2006
73 years old

Director
WALLACE, Michael Wilson
Resigned: 30 October 1996
Appointed Date: 10 January 1996
92 years old

Director
WILKINSON, Margaret Jean, Dr
Resigned: 30 September 1998
Appointed Date: 03 October 1996
95 years old

Persons With Significant Control

Mr Brendan Joseph Wignall
Notified on: 21 December 2016
65 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Appointment of Mr Sean Moore as a director on 18 May 2011
16 Dec 2016
Appointment of Mr Aatif Hassan as a director on 15 June 2016
01 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 73 more events
28 Oct 1996
Director resigned
27 Oct 1996
New director appointed
27 Oct 1996
New secretary appointed;new director appointed
08 Oct 1996
Accounting reference date notified as 31/03
10 Jan 1996
Incorporation