Background WavePink WaveYellow Wave

THE DYSLEXIA FOUNDATION (03839181)

THE DYSLEXIA FOUNDATION (03839181) is an active UK company. incorporated on 10 September 1999. with registered office in Crosby. The company operates in the Education sector, engaged in other education n.e.c.. THE DYSLEXIA FOUNDATION has been registered for 26 years. Current directors include EVERATT, John, MCGOWAN, Jude Monk, ROTHERAM, Terrence.

Company Number
03839181
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 1999
Age
26 years
Address
C/O Mckenzie Philips, Crosby, L23 5RQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EVERATT, John, MCGOWAN, Jude Monk, ROTHERAM, Terrence
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DYSLEXIA FOUNDATION

THE DYSLEXIA FOUNDATION is an active company incorporated on 10 September 1999 with the registered office located in Crosby. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE DYSLEXIA FOUNDATION was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03839181

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ADULT DYSLEXIA ACCESS (NORTH WEST)
From: 10 September 1999To: 19 July 2010
Contact
Address

C/O Mckenzie Philips 22 Coronation Road Crosby, L23 5RQ,

Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

EVERATT, John

Active
C/O Mckenzie Philips, CrosbyL23 5RQ
Born January 1963
Director
Appointed 30 Sept 2020

MCGOWAN, Jude Monk

Active
C/O Mckenzie Philips, CrosbyL23 5RQ
Born March 1988
Director
Appointed 28 Feb 2021

ROTHERAM, Terrence

Active
Southport Road, OrmskirkL40 9RF
Born August 1948
Director
Appointed 09 Oct 2022

MASON, James Graham

Resigned
2 Mercer Court, BootleL20 7HN
Secretary
Appointed 31 Aug 2000
Resigned 01 Jan 2013

MCDONNELL, Edward Thomas Malcolm

Resigned
2 Kerton Row, SouthportPR8 2DH
Secretary
Appointed 10 Sept 1999
Resigned 01 Feb 2000

O'BRIEN, Steven Maurice

Resigned
40 Alma Road, SouthportPR8 4AN
Secretary
Appointed 01 Feb 2000
Resigned 31 Aug 2000

BANASKO, Peter

Resigned
6 Harington Close, FormbyL37 1XP
Born April 1940
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2016

BELLAMY, Nigel Edmund

Resigned
10 Lesley Road, SouthportPR8 6AZ
Born May 1952
Director
Appointed 02 Nov 2000
Resigned 29 Sept 2003

BURGESS, Christopher

Resigned
33 Leamington Road, SouthportPR8 3LB
Born September 1940
Director
Appointed 05 Oct 2000
Resigned 01 Jan 2013

COLERIDGE, Darren

Resigned
Fir Street, SouthportPR8 6HD
Born April 1969
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2021

FENERTY LYONS, Eileen

Resigned
Railway Road, ChorleyPR6 8RD
Born September 1968
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2019

FENERTY-LYONS, Eileen

Resigned
C/O Mckenzie Philips, CrosbyL23 5RQ
Born September 1968
Director
Appointed 30 Apr 2021
Resigned 10 Jan 2024

GALLAGHER, Philip Antony

Resigned
82 Fylde Road, SouthportPR9 9XL
Born February 1971
Director
Appointed 22 Jan 2001
Resigned 01 Aug 2007

JANKOWSKI, Stefan Martin

Resigned
17 Parklands, SkelmersdaleWN8 6UD
Born March 1951
Director
Appointed 10 Sept 1999
Resigned 19 Nov 2003

LEE PARKER, Linda

Resigned
The Cottage, PrescotL35 6NG
Born August 1959
Director
Appointed 14 Apr 2005
Resigned 01 Aug 2007

MARTIN, Helen Cynthia

Resigned
82 Coronation Drive, LiverpoolL23 3BP
Born April 1953
Director
Appointed 10 Sept 1999
Resigned 31 Dec 2015

MASON, James Graham

Resigned
2 Mercer Court, BootleL20 7HN
Born October 1947
Director
Appointed 13 Apr 2000
Resigned 01 Jan 2013

MOHAMMADI, Mohammad

Resigned
1 Conyers Avenue, SouthportPR8 4SZ
Born May 1960
Director
Appointed 10 Sept 1999
Resigned 30 Sept 2020

O'BRIEN, Steven Maurice

Resigned
40 Alma Road, SouthportPR8 4AN
Born May 1969
Director
Appointed 10 Sept 1999
Resigned 31 Aug 2000

O'TOOLE, Michael

Resigned
Crosfield Street, WarringtonWA1 1UD
Born August 1950
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2019

PATTERSON, Linda Frances

Resigned
6 South Grove, LiverpoolL18 7HP
Born October 1961
Director
Appointed 05 Oct 2000
Resigned 23 Sept 2002

QUINN, Brian Gerard

Resigned
Broadlands, PrescotL35 5JA
Born July 1961
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2021

Persons with significant control

1

Mr Stephen Maurice O'Brien

Active
C/O Mckenzie Philips, CrosbyL23 5RQ
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Memorandum Articles
20 December 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
11 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
28 June 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
20 October 2005
363aAnnual Return
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 May 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Incorporation Company
10 September 1999
NEWINCIncorporation