This company is commonly known as Exeter Royal Academy For Deaf Education.. The company was founded 16 years ago and was given the registration number 06585703. The firm's registered office is in EXMOUTH. You can find them at The Deaf Academy, Douglas Avenue, Exmouth, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EXETER ROYAL ACADEMY FOR DEAF EDUCATION. |
---|---|---|
Company Number | : | 06585703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Deaf Academy, Douglas Avenue, Exmouth, England, EX8 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Secretary | 29 October 2020 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 18 June 2018 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 19 October 2023 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 03 July 2020 | Active |
Minerva House, Orchard Way, Torquay, England, TQ2 7FA | Director | 05 October 2017 | Active |
Waterside, Dornafield Road, Ipplepen, Newton Abbot, England, TQ12 5SG | Director | 12 December 2016 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 09 February 2023 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 11 June 2020 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 05 November 2020 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 05 November 2020 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 04 May 2023 | Active |
The Mill House, Hensford, Ashcombe, Dawlish, EX7 0QT | Secretary | 06 May 2008 | Active |
Okehampton College, Mill Road, Okehampton, England, EX20 1PW | Director | 12 October 2015 | Active |
Stallard House, Castle Lane Littleham, Exmouth, EX8 5BP | Director | 29 August 2008 | Active |
Moorlea House, Golf Links Road, Yelverton, PL20 6BN | Director | 06 May 2008 | Active |
50, Topsham Road, Exeter, EX2 4NF | Director | 12 October 2015 | Active |
35, Well Street, Exeter, EX4 6QQ | Director | 22 October 2008 | Active |
East Week, East Week, Chulmleigh, England, EX18 7EE | Director | 10 July 2017 | Active |
54, Lower Drive, Dawlish, England, EX7 0AT | Director | 29 September 2014 | Active |
Blundell's School, Blundell's Road, Tiverton, United Kingdom, EX16 4DN | Director | 20 January 2012 | Active |
Blundell House, Blundells Road, Tiverton, EX16 4DN | Director | 17 September 2008 | Active |
6, David Close, Plympton, Plymouth, PL7 2BQ | Director | 01 July 2009 | Active |
50, Topsham Road, Exeter, EX2 4NF | Director | 19 March 2017 | Active |
50, Topsham Road, Exeter, EX2 4NF | Director | 07 December 2015 | Active |
British Sign Language Studies Centre, 25 Hill Street, Newport, Wales, NP20 1LZ | Director | 04 May 2012 | Active |
The Deaf Academy, 1 Douglas Avenue, Exmouth, England, EX8 2AU | Director | 01 December 2014 | Active |
East Raddon, Thorverton, Exeter, EX5 5PP | Director | 17 September 2008 | Active |
28, Wyndham Avenue, Exeter, EX1 2PQ | Director | 11 March 2009 | Active |
50, Topsham Road, Exeter, EX2 4NF | Director | 01 December 2014 | Active |
8, Cavendish Close, Dawlish, EX7 9ED | Director | 10 December 2008 | Active |
Holly Cottage, West Down, Ilfracombe, England, EX34 8NH | Director | 06 October 2014 | Active |
50, Topsham Road, Exeter, EX2 4NF | Director | 08 July 2011 | Active |
The Loft, Unit 1, Hunthay Business Park, Axminster, England, EX13 5RJ | Director | 12 December 2016 | Active |
Brimley Farm, Churchstanton, Taunton, TA3 7QH | Director | 17 September 2008 | Active |
1, The Panney, Exeter, England, EX4 8QT | Director | 30 January 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type group. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Accounts with accounts type group. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type group. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.