This company is commonly known as Deafblind U.k.. The company was founded 35 years ago and was given the registration number 02426281. The firm's registered office is in PETERBOROUGH. You can find them at National Centre For Deafblindness, Paston Ridings, Peterborough, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | DEAFBLIND U.K. |
---|---|---|
Company Number | : | 02426281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1989 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Secretary | 16 February 2016 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 23 June 2021 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 18 October 2017 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 27 March 2019 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 12 December 2018 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 18 October 2017 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 12 December 2018 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 17 January 2018 | Active |
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP | Director | 12 December 2018 | Active |
35 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH | Secretary | 13 May 1994 | Active |
212 Park Road, Peterborough, PE1 2UJ | Secretary | - | Active |
35 Piccadilly Way, Morton, Bourne, PE10 0PE | Secretary | 30 November 1998 | Active |
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD | Secretary | 17 August 1999 | Active |
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD | Director | 21 February 2001 | Active |
Flat 1 Rainbow Court, Paston, Peterborough, PE4 7UP | Director | 31 October 2002 | Active |
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD | Director | 05 October 2011 | Active |
37 Parkfield, Letchworth, SG6 2QQ | Director | 31 October 2002 | Active |
300a Longbridge Road, Barking, IG11 9EH | Director | 27 April 1995 | Active |
The Steadings, Church Lane Owmby By Spital, Market Rasen, LN8 2HN | Director | - | Active |
12 Rainbow Court, Peterborough, PE4 7UP | Director | - | Active |
Deafblind Uk, Cygnet Road, Hampton, Peterborough, England, PE7 8FD | Director | 18 October 2017 | Active |
58 Crossman Street, Sherwood, Nottingham, NG5 2HQ | Director | 25 April 1996 | Active |
18 Thorpe Avenue, Peterborough, PE3 6LA | Director | 27 April 1995 | Active |
15 Wyndham Park, Orton Wistow, Peterborough, PE2 6YD | Director | 23 January 1997 | Active |
17 Thorpe Avenue, Peterborough, PE3 6LA | Director | - | Active |
80 Pennine Way, Gunthorpe, Peterborough, PE4 7TE | Director | - | Active |
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD | Director | 15 October 2003 | Active |
16 Brock Close, Cheltenham, GL51 6SZ | Director | 22 April 1999 | Active |
4 Grange Road, Leigh On Sea, SS9 2HS | Director | 06 May 1998 | Active |
Deafblind Uk, Cygnet Road, Hampton, Peterborough, England, PE7 8FD | Director | 05 October 2011 | Active |
Orange House Orange Lane, Over Wallop, Stockbridge, SO20 8JB | Director | - | Active |
Buckworth House, Redmiles Lane, Ketton Nr Stamford, PE9 3RG | Director | - | Active |
6 Rainbow Court, Paston Ridings, Peterborough, PE4 7UP | Director | 25 April 1996 | Active |
St Dunstans, 12-14 Harcourt Street, London, W1H 1DS | Director | - | Active |
Flat 34 Rowan Court, 9 Green Street Ladybarn, Manchester, M14 6TN | Director | 01 December 1993 | Active |
Mr Robert Jan Michiel Nolan | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Ms Judie Martin-Jones | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr Asif Nasar Hussain | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Ms Ruth Bridgeman | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr John Churcher | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr Steve Wilson | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr John Phillip Greenhalgh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr David Thomas Evans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr Peter Skivington | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr Paul Voller | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Mr Gordon Lister | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deafblind Uk, Cygnet Road, Peterborough, England, PE7 8FD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.