UKBizDB.co.uk

INTERNATIONAL DEAF EMPOWERMENT FOUNDATION

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

This company is commonly known as International Deaf Empowerment Foundation. The company was founded 14 years ago and was given the registration number 06987477. The firm's registered office is in LANCASTER. You can find them at 60 Windermere Road, , Lancaster, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INTERNATIONAL DEAF EMPOWERMENT FOUNDATION
Company Number:06987477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:60 Windermere Road, Lancaster, Lancashire, England, LA1 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Dominion Road, Worthing, England, BN14 8JY

Secretary08 September 2009Active
Merewood, 7 Billinge Avenue, Blackburn, BB2 6SD

Director08 September 2009Active
388, Aylsham Road, Norwich, England, NR3 2RL

Director01 June 2014Active
Kipping Barn, Lower Kipping Lane Thornton, Bradford, BD13 3JT

Director08 September 2009Active
5, Dominion Road, Worthing, England, BN14 8JY

Director08 September 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director11 August 2009Active

People with Significant Control

Mr Kamlesh Kumar Patel
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Kipping Barn, Lower Kipping Lane, Bradford, England, BD13 3JT
Nature of control:
  • Significant influence or control as trust
Mr Ebrahim Kassim Bassa
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Merewood, 7 Billinge Avenue, Blackburn, England, BB2 6SD
Nature of control:
  • Significant influence or control as trust
Mr Sibaji Panda
Notified on:01 July 2016
Status:Active
Date of birth:May 1974
Nationality:Indian
Country of residence:England
Address:388, Aylsham Road, Norwich, England, NR3 2RL
Nature of control:
  • Significant influence or control as trust
Ulrike Zeshan
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:German
Country of residence:England
Address:5, Dominion Road, Worthing, England, BN14 8JY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-20Dissolution

Dissolution application strike off company.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Accounts

Change account reference date company previous shortened.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person secretary company with change date.

Download
2021-07-02Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Address

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

Download

Copyright © 2024. All rights reserved.