UKBizDB.co.uk

DEAFBLIND U.K.

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

This company is commonly known as Deafblind U.k.. The company was founded 34 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.

Company Information

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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Secretary16 February 2016Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director23 June 2021Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director18 October 2017Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director27 March 2019Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director12 December 2018Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director18 October 2017Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director12 December 2018Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director17 January 2018Active
National Centre For Deafblindness, Paston Ridings, Peterborough, United Kingdom, PE4 7UP

Director12 December 2018Active
35 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH

Secretary13 May 1994Active
212 Park Road, Peterborough, PE1 2UJ

Secretary-Active
35 Piccadilly Way, Morton, Bourne, PE10 0PE

Secretary30 November 1998Active
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD

Secretary17 August 1999Active
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD

Director21 February 2001Active
Flat 1 Rainbow Court, Paston, Peterborough, PE4 7UP

Director31 October 2002Active
National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, PE7 8FD

Director05 October 2011Active
37 Parkfield, Letchworth, SG6 2QQ

Director31 October 2002Active
300a Longbridge Road, Barking, IG11 9EH

Director27 April 1995Active
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

Director18 October 2017Active
58 Crossman Street, Sherwood, Nottingham, NG5 2HQ

Director25 April 1996Active
18 Thorpe Avenue, Peterborough, PE3 6LA

Director27 April 1995Active
15 Wyndham Park, Orton Wistow, Peterborough, PE2 6YD

Director23 January 1997Active
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

Director15 October 2003Active
16 Brock Close, Cheltenham, GL51 6SZ

Director22 April 1999Active
4 Grange Road, Leigh On Sea, SS9 2HS

Director06 May 1998Active
Deafblind Uk, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director05 October 2011Active
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

Director25 April 1996Active
St Dunstans, 12-14 Harcourt Street, London, W1H 1DS

Director-Active
Flat 34 Rowan Court, 9 Green Street Ladybarn, Manchester, M14 6TN

Director01 December 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type group.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.