Dyslexia Institute Limited

All companies of The UKEducationDyslexia Institute Limited

Educational support services

Contacts of Dyslexia Institute Limited: address, phone, fax, email, website, working hours

Address: Dyslexia Action House 10 High Street TW20 9EA Egham

Phone: 01784 222300 01784 222300

Fax: 01784 222300 01784 222300

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dyslexia Institute Limited"? - Send email to us!

Dyslexia Institute Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dyslexia Institute Limited.

Registration data Dyslexia Institute Limited

Register date: 1974-08-06
Register number: 01179975
Capital: 900,000 GBP
Sales per year: More 424,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Dyslexia Institute Limited

Addition activities kind of Dyslexia Institute Limited

28340205. Tranquilizers or mental drug preparations
36990302. Flight simulators (training aids), electronic
37310203. Offshore supply boats, building and repairing
51450203. Popcorn and supplies
80639901. Mental hospital, except for the mentally retarded
84220000. Botanical and zoological gardens
87429908. Financial consultant
94119902. Education office, nonoperating

Owner, director, manager of Dyslexia Institute Limited

Director - Paula Whittle. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB: July 1950, Welsh

Director - James Matthews. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB: October 1983, British

Director - Andrew Paul Gregson. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB: June 1963, British

Secretary - Anne Frater. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB:

Director - Paul Webb. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB: February 1960, British

Director - Aktar Somalya. Address: 10 High Street, Egham, Surrey, TW20 9EA. DoB: June 1970, British

Director - Gill Frances Riches. Address: Salisbury Avenue, St. Albans, Hertfordshire, AL1 4UB, England. DoB: October 1967, British

Director - Judy Susan Baker. Address: 10 High Street, Egham, Surrey, TW20 9EA, England. DoB: April 1948, British

Director - Anna Margaret Tylor. Address: 55 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: October 1962, British

Director - Robin Mann. Address: 10 High Street, Egham, Surrey, TW20 9EA, England. DoB: October 1973, British

Secretary - Elizabeth Ambekar. Address: 10 High Street, Egham, Surrey, TW20 9EA, England. DoB:

Secretary - Jane Crumpton-taylor. Address: Park House, Wick Road, Egham, Surrey, TW20 0HH. DoB:

Director - Richard James Green. Address: Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TN, United Kingdom. DoB: July 1962, British

Secretary - Lynda Irene Reddy. Address: Enstone Road, Woodley, Reading, RG5 4QU, United Kingdom. DoB:

Secretary - Michael Angelo Le Houx. Address: Devenish Road, Sunningdale, Berkshire, SL5 9PL. DoB:

Director - Anneli Frances Corrieri Collins. Address: 8 Salisbury Square, London, EC4Y 8BB. DoB: May 1968, British

Director - Brian Samuel Patman. Address: Chillis Wood Road, Haywards Heath, West Sussex, RH16 1JT, Uk. DoB: October 1953, British

Director - Patrick Timothy Blythe. Address: Harbord Street, Fulham, London, SW6 6PH. DoB: May 1968, British

Director - Stanley David Levin. Address: Wick Road, Englefield Green, Egham, Surrey, TW20 0HH, England. DoB: August 1958, British

Director - Caroline Ridley. Address: Dale Avenue, Bramhall, Stockport, Cheshire, SK7 2JP. DoB: August 1960, British

Director - Anne Elizabeth Judith Bloomer. Address: Main Road, Knockholt, Sevenoaks, Kent, TN14 7LR, United Kingdom. DoB: March 1953, British

Director - Peter Sedgwick. Address: 20 Skeena Hill, London, SW18 5PL. DoB: December 1943, British

Director - Lawrence Richard Bailey. Address: Lotfield Street, Orwell, Royston, Herts, SG8 5QT. DoB: April 1949, British

Secretary - Anne Ritchie Jenkins. Address: Greenacres Cottage, Church Lane Oving, Chichester, West Sussex, PO20 2DG. DoB: February 1955, British

Director - Elizabeth Jane Brooks. Address: 5 Laleham Abbey, Laleham, Staines, Middlesex, TW18 1SZ. DoB: February 1945, British

Director - Celia Blakey. Address: White Lodge, Cliff Road, Hythe, Kent, CT21 5XN. DoB: July 1945, British

Director - Dr Steve Chinn. Address: Overlands Pardlestone La, Kilve, Bridgwater, Somerset, TA5 1SQ. DoB: April 1943, English

Director - Caspar De Bono. Address: 5 Downsview Road, Sevenoaks, Kent, TN13 2JT. DoB: September 1971, British

Director - Melinda Muriel Nettleton. Address: 4 Looms Lane, Bury St. Edmunds, Suffolk, IP33 1HE. DoB: October 1954, British

Director - Mark Ian Weeks Passmore. Address: 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU. DoB: n\a, British

Director - Kenneth Stanton Piggott. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British

Director - Michael Bichard. Address: 5 Quarry Lane, Lower Shiplake, Henley, Oxon, RG9 3JW. DoB: January 1947, British

Director - Barry Desmond Coupe. Address: Glebe Barn, Church Street Ashley, Newmarket, Suffolk, CB8 9DU. DoB: June 1951, British

Director - Anthea Millett. Address: St. Nicholas Cottage, Cholderton, Salisbury, Wiltshire, SP4 0DW. DoB: November 1941, British

Director - Morag Mcfarlane Mcintosh. Address: 10 Ingerbreck Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5DH. DoB: May 1946, British

Director - Reverend Christine Anne Ostler. Address: 19b Castle Street, Wellingborough, Northamptonshire, NN8 1LW. DoB: October 1946, British

Director - Professor John Frederick Stein. Address: 9 Oakthorpe Road, Oxford, Oxfordshire, OX2 7BD. DoB: February 1941, British

Director - Edwin James Watkins. Address: Hoo Corner Farm, Monkton Road Minster, Ramsgate, Kent, CT12 4JB. DoB: December 1943, British

Secretary - Roy Martin Bird. Address: Riseholme Cottage, Seven Hills Road, Cobham, Surrey, KT11 1ES. DoB: January 1945, British

Director - Rodney Frank Kenyon. Address: 62 Chiswick Green Studios, Evershed Walk Chiswick, London, W4 5BW. DoB: June 1945, British

Director - Harry Mccrea Roome. Address: The Duchies, Mill Lane, Pirbright, Woking, Surrey, GU24 0BT. DoB: October 1954, British

Director - Peter Henry Thompson. Address: Long Ridge, Cadsden Road Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LZ. DoB: September 1936, British

Director - Dr Steve Chinn. Address: Overlands Pardlestone La, Kilve, Bridgwater, Somerset, TA5 1SQ. DoB: April 1943, English

Director - Josephine Anne Gilbey. Address: 27 Lynmouth Road, London, N2 9LR. DoB: September 1939, British

Director - Geoffrey James Armstrong. Address: 151 The Broadway, London, SW19 1JQ. DoB: November 1946, British

Director - Emeritus Professor Peter David Pumfrey. Address: Meadow View, Newbridge Green, Upton Upon Severn, Worcester, Worcestershire, WR8 0QP. DoB: August 1930, British

Director - Robert John Dunn. Address: The Rookery, Green Street Green, Dartford, Kent, DA2 8DP. DoB: July 1946, British

Director - Dr Charles Goodson-wickes. Address: Flat 23, 37 St James's Place, London, SW1A 1NS. DoB: November 1945, British

Director - Christopher Harris Doyle Everett. Address: 12 Madeira Park, Tunbridge Wells, Kent, TN2 5SX. DoB: June 1933, British

Director - Doctor David James Bruce. Address: 20 Kinnaird Way, Cambridge, Cambridgeshire, CB1 4SN. DoB: November 1928, British

Director - Gwynifer Vaughan Singleton. Address: Flat 4/2 29 Apsley Street, Glasgow, G11 7SP. DoB: June 1934, British

Director - Oliver John Rowell. Address: Little Calumet Sandy Lane, Ivy Hatch, Sevenoaks, Kent, TN15 0PD. DoB: February 1931, British

Director - Martin Alastair Phillips. Address: The Old Rectory School, Brettenham, Ipswich, Suffok, IP7 7QR. DoB: April 1943, British

Director - Michael John Patrick Walmsley. Address: 6 Windlesham Park, Woodlands Lane, Windlesham, Surrey. DoB: June 1931, British

Director - George Benjamin Patterson. Address: Elm Hill House, High Street Hawkhurst, Cranbrook, Kent, TN18 4XU. DoB: April 1939, British

Director - Dr John Michael Westhead. Address: 6 Weatherby Mews, Bolton Gardens, London, SW5 0JG. DoB: November 1928, British

Secretary - James Christopher Barton. Address: Lys Cottage Cobbs Brow Lane, Newburgh, Wigan, Lancashire, WN8 7ND. DoB: n\a, British

Director - Michael George Ohara. Address: Frairie House, Lesrue Frairies, St Andrews, Guernsey, CHANNEL, Channel Islands. DoB: August 1950, British

Director - Roy Goddard. Address: Newells Brighton Road, Lower Beeding, Horsham, W Sussex, RH13 6NG. DoB: February 1939, British

Director - James Grant Meiklejohn. Address: Meads Farm, East Orchard, Shaftsbury, Dorset, SP7 0LH. DoB: August 1922, British

Director - John Anthony Friel. Address: Kingsfaun Lodge, 2 Woodlands Road, Isleworth, Middlesex, TW7 6NX. DoB: January 1949, British

Director - Michael Alan Maberly. Address: Trefreock Mill St Endellion, Port Isaac, Cornwall, PL29 3SR. DoB: September 1936, British

Director - Dr Ellen Catherine Gardener Grant. Address: 20 Coombe Heights, Coombe Ridings, Kingston-Upon-Thames, Surrey, KT2 7JU. DoB: September 1934, British

Jobs in Dyslexia Institute Limited, vacancies. Career and training on Dyslexia Institute Limited, practic

Now Dyslexia Institute Limited have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Learning Mentor (Level 3) (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £17,693 to £19,725 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Sports Coaching Science (Twickenham)

    Region: Twickenham

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Post Doctoral Research Assistant - FAC0134 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design

  • Medical Secretary (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Students' Health Service

    Salary: £20,411 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Group Finance Director (London)

    Region: London

    Company: University of Bristol

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Deputy Director of Research Management & Administration (Research Environment and Communications) (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: Academic Development and Services

    Salary: £51,052 to £61,667

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management,Student Services

  • Senior Project Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Strategy & Planning Office

    Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Inflammation and Ageing

    Salary: £21,904 to £27,242

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • UTRCI Research Scientist, Internet of Things (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Registrar (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Dyslexia Institute Limited on Facebook, comments in social nerworks

Read more comments for Dyslexia Institute Limited. Leave a comment for Dyslexia Institute Limited. Profiles of Dyslexia Institute Limited on Facebook and Google+, LinkedIn, MySpace

Location Dyslexia Institute Limited on Google maps

Other similar companies of The United Kingdom as Dyslexia Institute Limited: Evolute Consulting Ltd | Compttec Limited | Brookhouse Training Centre Limited | Little Robins Pre-school Limited | Coteswood House Limited

Dyslexia Institute Limited could be gotten hold of Dyslexia Action House, 10 High Street in Egham. The postal code is TW20 9EA. Dyslexia Institute has been present in this business for the last 42 years. The registration number is 01179975. The company declared SIC number is 85600 which means Educational support services. The company's latest financial reports were filed up to 2015-08-31 and the most recent annual return information was submitted on 2015-12-06. Ever since the company began on the market fourty two years ago, this company has managed to sustain its impressive level of prosperity.

The company became a charity on 1974/12/12. It works under charity registration number 268502. The range of the company's area of benefit is . They operate in Throughout England And Wales, Scotland. The company's board of trustees consists of seven members: Ms Anna Margaret Tylor, Judith Bloomer, Judy Baker, Stanley David Levin and Richard James Green, and others. When it comes to the charity's financial situation, their most prosperous time was in 2011 when they earned 8,228,000 pounds and they spent 8,216,000 pounds. Dyslexia Institute Ltd focuses on education and training and education and training. It tries to help the youngest, children or youth, other definied groups. It helps these agents by providing various services, donating money to individuals and providing advocacy, advice or information. If you would like to know more about the charity's activities, dial them on this number 01784 222300 or visit their website. If you would like to know more about the charity's activities, mail them on this e-mail [email protected] or visit their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £1,625 in total. The company also worked with the Gateshead Council (1 transaction worth £444 in total). Dyslexia Institute was the service provided to the Gateshead Council Council covering the following areas: Employees.

From the data we have gathered, this business was started in 1974-08-06 and has been run by fifty five directors, out of whom eight (Paula Whittle, James Matthews, Andrew Paul Gregson and 5 remaining, listed below) are still actively participating in the company's life. In addition, the managing director's efforts are continually supported by a secretary - Anne Frater, from who was recruited by this business one year ago.

Dyslexia Institute Limited is a domestic stock company, located in Egham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Dyslexia Action House 10 High Street TW20 9EA Egham. Dyslexia Institute Limited was registered on 1974-08-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 900,000 GBP, sales per year - more 424,000,000 GBP. Dyslexia Institute Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dyslexia Institute Limited is Education, including 8 other directions. Director of Dyslexia Institute Limited is Paula Whittle, which was registered at 10 High Street, Egham, Surrey, TW20 9EA. Products made in Dyslexia Institute Limited were not found. This corporation was registered on 1974-08-06 and was issued with the Register number 01179975 in Egham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Dyslexia Institute Limited, open vacancies, location of Dyslexia Institute Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Dyslexia Institute Limited from yellow pages of The United Kingdom. Find address Dyslexia Institute Limited, phone, email, website credits, responds, Dyslexia Institute Limited job and vacancies, contacts finance sectors Dyslexia Institute Limited