Company NameSpecialist Teachers For Dyslexia And Dyscalculia Ltd
DirectorDelia Augusta Gascoigne
Company StatusActive
Company Number08077727
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Previous NameHampstead Dyslexia Consultancy Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Delia Augusta Gascoigne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleDyslexia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Delia Augusta Gascoigne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,228
Cash£7,381
Current Liabilities£6,279

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months ago)
Next Return Due5 June 2024 (2 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 April 2023Company name changed hampstead dyslexia consultancy LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 May 2022Notification of Seth Gascoigne as a person with significant control on 31 May 2021 (2 pages)
25 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 September 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 200
(3 pages)
20 August 2021Registered office address changed from Clarke Nicklin House 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 20 August 2021 (1 page)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 6 Arcade House Finchley Road London NW11 7TL United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 6 Arcade House Finchley Road London NW11 7TL United Kingdom on 11 April 2013 (1 page)
10 April 2013Director's details changed for Mrs Delia Augusta Gascoigne on 20 March 2013 (2 pages)
10 April 2013Director's details changed for Mrs Delia Augusta Gascoigne on 20 March 2013 (2 pages)
20 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
20 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)