DYSPRAXIA FOUNDATION

Register to unlock more data on OkredoRegister

DYSPRAXIA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03256733

Incorporation date

30/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House 9, Queens Road, Brentwood, Essex CM14 4HECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon25/09/2025
Liquidators' statement of receipts and payments to 2025-08-08
dot icon03/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2024
Registered office address changed from 8 West Alley Hitchin Hertfordshire SG5 1EG to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2024-08-20
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Statement of affairs
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon17/04/2024
Termination of appointment of Charlotte Sherman as a director on 2024-04-17
dot icon09/04/2024
Appointment of Mr James Francis Inman as a director on 2024-03-27
dot icon28/03/2024
Cessation of Susan Jane Trowbridge as a person with significant control on 2024-02-20
dot icon20/02/2024
Cessation of Charles Peter Hugh Elliott as a person with significant control on 2024-01-19
dot icon20/02/2024
Termination of appointment of Charles Elliott as a secretary on 2024-01-19
dot icon20/02/2024
Termination of appointment of Charles Peter Hugh Elliott as a director on 2024-01-19
dot icon20/02/2024
Appointment of Miss Lucy Carol Owen as a secretary on 2024-02-20
dot icon20/02/2024
Notification of Lucy Carol Owen as a person with significant control on 2024-02-20
dot icon30/01/2024
Appointment of Ms Charlotte Sherman as a director on 2023-09-19
dot icon17/11/2023
Appointment of Miss Sophie Negus as a director on 2023-09-19
dot icon12/10/2023
Cessation of Eleanor Diane Howes as a person with significant control on 2023-07-15
dot icon12/10/2023
Termination of appointment of Laurence Turner as a director on 2023-07-15
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/07/2023
Notification of Susan Jane Trowbridge as a person with significant control on 2023-05-03
dot icon14/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/07/2023
Notification of Charles Peter Hugh Elliott as a person with significant control on 2023-05-03
dot icon11/07/2023
Termination of appointment of Eleanor Diane Howes as a secretary on 2023-05-03
dot icon11/07/2023
Appointment of Mr Charles Elliott as a secretary on 2023-05-03
dot icon21/12/2022
Appointment of Mrs Amanda Jane Danells-Bewley as a director on 2022-11-23
dot icon21/12/2022
Appointment of Emma Jayne Long as a director on 2022-11-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Elliot Stephen
Director
20/01/2018 - 02/07/2022
6
Cosham, Mark James
Director
01/01/2007 - 13/10/2008
9
Seaton, Brian
Director
26/11/2011 - 23/06/2012
8
Duckworth, Steven
Director
03/11/2018 - Present
1
Robinson, Mark
Director
28/04/2018 - 22/06/2019
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYSPRAXIA FOUNDATION

DYSPRAXIA FOUNDATION is an(a) Liquidation company incorporated on 30/09/1996 with the registered office located at Swan House 9, Queens Road, Brentwood, Essex CM14 4HE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYSPRAXIA FOUNDATION?

toggle

DYSPRAXIA FOUNDATION is currently Liquidation. It was registered on 30/09/1996 .

Where is DYSPRAXIA FOUNDATION located?

toggle

DYSPRAXIA FOUNDATION is registered at Swan House 9, Queens Road, Brentwood, Essex CM14 4HE.

What does DYSPRAXIA FOUNDATION do?

toggle

DYSPRAXIA FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DYSPRAXIA FOUNDATION?

toggle

The latest filing was on 25/09/2025: Liquidators' statement of receipts and payments to 2025-08-08.