UKBizDB.co.uk

BRITISH DEAF SPORTS COUNCIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Deaf Sports Council Limited. The company was founded 32 years ago and was given the registration number 02644260. The firm's registered office is in HARROW. You can find them at 37 Woodlands, , Harrow, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRITISH DEAF SPORTS COUNCIL LIMITED
Company Number:02644260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:37 Woodlands, Harrow, England, HA2 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Broadwater Dale, Letchworth Garden City, SG6 3HQ

Director01 April 2008Active
37, Woodlands, Harrow, England, HA2 6EJ

Director30 January 2019Active
37, Woodlands, Harrow, England, HA2 6EJ

Director30 January 2019Active
37, Woodlands, Harrow, England, HA2 6EJ

Director30 January 2019Active
37, Woodlands, Harrow, England, HA2 6EJ

Director07 March 2015Active
1 Brander Place, Laurel Bank Danestone, Aberdeen, AB22 8QP

Secretary07 February 1998Active
22 Bolingbroke Street, South Shields, NE33 2SS

Secretary06 October 2001Active
1 Sandholme Drive, Burley In Wharfedale, Ilkley, LS29 7RG

Secretary-Active
9 Windsor Grove, Ashton Under Lyne, OL6 8UU

Secretary07 July 2004Active
R824, Kings Park, Canvey Island, SS8 8QT

Secretary01 September 2008Active
314, Dorset Avenue, Great Baddows, CM2 8HD

Director01 January 2007Active
1 Brander Place, Laurel Bank Danestone, Aberdeen, AB22 8QP

Director07 February 1998Active
3 Norwich Avenue, Denton, Manchester, M34 7HQ

Director-Active
30 Fort Square, South Shields, NE33 2BU

Director01 September 1998Active
77 Lower Anchor Street, Chelmsford, CM2 0AU

Director-Active
2 Murieston Terrace, Edinburgh, EH11 2LH

Director-Active
59 Wool Grove, Andover, SP10 2QF

Director-Active
Suite 1, 101-103 Furtherwick Road, Canvey Island, England,

Director07 July 2011Active
124 Littledean, Yate, Bristol, BS17 4UH

Director-Active
4 Gourdie Street, Dundee, DD2 4RP

Director03 February 1996Active
10 Sloan Drive, Beeston, Nottingham, NG9 3GL

Director-Active
1 Church Walk Houses, Church Walk, Newcastle Upon Tyne, NE6 3DH

Director-Active
72 Rainhill Way, Bow, London, E3 3JD

Director20 April 2002Active
22 Worral Close, Worsbrough, Barnsley, S70 6TL

Director-Active
7 Lincoln Terrace, York Road, Cheam, SM2 6HE

Director01 January 2007Active
8 Rutland Way, Mosscroft Huyton, Liverpool, L36 1XT

Director25 April 1998Active
8 Rutland Way, Mosscroft Huyton, Liverpool, L36 1XT

Director-Active
7 Mercia Drive, St Werburghs, Bristol, BS2 9XG

Director25 April 1998Active
53b Bravington Road, Queens Park, London, W9 3AA

Director09 June 1995Active
Flat 5 55 Waterloo Road, Bedford, MK40 3PG

Director-Active
65 Warwick Road, Alkrington Middleton, Manchester, M24 1HU

Director23 April 1994Active
94, Cheyneys Avenue, Edgware, England, HA8 6SE

Director07 March 2015Active
22 Bolingbroke Street, South Shields, NE33 2SS

Director06 October 2001Active
53 Ryeland Gardens, The Meadows, Nottingham, NG2 2HT

Director-Active
15 Maes Y Graig Street, Gilfach, Bargoed, CF8 8JE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.