This company is commonly known as Deafkidz International. The company was founded 13 years ago and was given the registration number 07922360. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 85600 - Educational support services.
Name | : | DEAFKIDZ INTERNATIONAL |
---|---|---|
Company Number | : | 07922360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, England, BN2 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Grand Parade, Brighton, England, BN2 9QA | Secretary | 29 June 2015 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 25 March 2020 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 10 July 2023 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 10 March 2020 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 13 February 2019 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 08 December 2022 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 11 March 2019 | Active |
G15 Building Lo11, Institute Of Education, University Of Reading London Road, Reading, United Kingdom, RG1 5AQ | Secretary | 24 January 2012 | Active |
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD | Director | 25 September 2015 | Active |
G15 Building Lo11, Institute Of Education, University Of Reading London Road, Reading, United Kingdom, RG1 5AQ | Director | 24 January 2012 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 13 February 2019 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 24 June 2020 | Active |
G15 Building Lo11, Institute Of Education, University Of Reading London Road, Reading, United Kingdom, RG1 5AQ | Director | 24 January 2012 | Active |
8, Turnstone Close, Rugby, England, CV23 0WF | Director | 24 November 2014 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 01 March 2018 | Active |
Ivy Lodge, Church Street, Thorney, England, PE6 0QB | Director | 01 February 2016 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 25 March 2020 | Active |
Eleanor's Bower, 6a Topsham Road,Follett Road, Topsham, Exeter, England, EX3 0JP | Director | 24 November 2014 | Active |
11, Isabella Road, London, England, E9 6DX | Director | 24 November 2014 | Active |
36 Meadow Way, Harborough Magna, Rugby, England, CV23 0HP | Director | 01 February 2016 | Active |
Chestnut Field House, Chestnut Field, Rugby, CV21 2PD | Director | 01 March 2012 | Active |
45 Prospect Road, Moseley, Birmingham, England, B13 9TD | Director | 01 March 2018 | Active |
G15 Building Lo11, Institute Of Education, University Of Reading London Road, Reading, RG1 5AQ | Director | 24 January 2012 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 08 December 2022 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 01 February 2016 | Active |
Rainsbrook House, Ashlawn Road, Rugby, England, CV22 5QE | Director | 10 April 2016 | Active |
Flat 1, 24 Sussex Square, Brighton, England, BN2 5AB | Director | 18 July 2019 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 18 November 2018 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 08 December 2022 | Active |
184, Staines Road East, Sunbury-On-Thames, England, TW16 5AY | Director | 24 November 2014 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 24 June 2020 | Active |
Mr David Bruce Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Church Walk, Daventry, England, NN11 4BL |
Nature of control | : |
|
Mr Steve Crump | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.