DEAFBLIND U.K.

National Centre For Deafblindness National Centre For Deafblindness, Peterborough, PE4 7UP, United Kingdom
StatusACTIVE
Company No.02426281
Category
Incorporated26 Sep 1989
Age34 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

DEAFBLIND U.K. is an active with number 02426281. It was incorporated 34 years, 7 months, 17 days ago, on 26 September 1989. The company address is National Centre For Deafblindness National Centre For Deafblindness, Peterborough, PE4 7UP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Robert Jan Michiel Nolan

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Manbir Nagra

Change date: 2022-02-10

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eldre Beukes

Appointment date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: National Centre for Deafblindness Paston Ridings Peterborough PE4 7UP

Old address: Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Phillip Greenhalgh

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Ruth Bridgeman

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Ms Manbir Nagra

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Manbir Nagra

Appointment date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Roger Wilson-Hinds

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Foy

Appointment date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Anthony Critoph

Appointment date: 2019-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Wilson

Termination date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Judie Martin-Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Steve Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Jan Michiel Nolan

Cessation date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judie Martin-Jones

Cessation date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Asif Nasar Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: John Phillip Greenhalgh

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: John Churcher

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Ruth Bridgeman

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-28

Psc name: Peter Skivington

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-28

Psc name: David Thomas Evans

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: David Thomas Evans

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Peter Skivington

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jan Michiel

Change date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Jan Michiel Nolan

Notification date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Michiel

Appointment date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Voller

Cessation date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Paul Voller

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Judie Jones

Change date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Ms Judie Jones

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Asif Nasar Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Churcher

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Ruth Bridgeman

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Steve Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Asif Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Judie Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Bridgeman

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judie Jones

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Steve Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Churcher

Appointment date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Paul Voller

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Skivington

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-16

Psc name: Gordon Lister

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Gordon Lister

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rodney Cullen

Change date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

New address: Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD

Change date: 2016-08-16

Old address: Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: National Centre for Deafblindness John & Lucille Van Geest Place Cygnet Road Hampton Peterborough PE7 8FD

Change date: 2016-08-16

New address: Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liz Bates

Termination date: 2016-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-16

Officer name: Diane Stonehouse

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rodney Cullen

Appointment date: 2016-02-16

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Ada Sandford

Termination date: 2015-03-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Arnull Henry

Termination date: 2014-08-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richards

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Voller

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richards

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liz Bates

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Phillip Greenhalgh

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Sarah Elizabeth Arnull

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Skivington

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Rosemary Ada Sandford

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Mr Gordon Lister

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thomas Evans

Change date: 2009-10-08

Documents

View document PDF


Some Companies

ELLA DESIGN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10547534
Status:ACTIVE
Category:Private Limited Company

FALCON HOTEL MANAGEMENT LIMITED

ASTON HOUSE,MAIDENHEAD,SL6 1SF

Number:07504119
Status:ACTIVE
Category:Private Limited Company

GULLANE LEISURE FURNITURE LIMITED

UNIT K3 FRIEZE HALL,BRENTWOOD,CM14 5RE

Number:03281209
Status:ACTIVE
Category:Private Limited Company

GURKHA LIMITED

29 COURT WURTIN BEAVER LANE,ASHFORD,TN23 5NH

Number:05910420
Status:ACTIVE
Category:Private Limited Company

KLE PROPERTY LTD

280 AIGBURTH ROAD,LIVERPOOL,L17 9PW

Number:11871399
Status:ACTIVE
Category:Private Limited Company

PGSUBSEA LTD

53 FORBESFIELD ROAD,ABERDEEN,AB15 4NX

Number:SC531634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source