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.
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 | : |
|
Registered Address | : | 60 Windermere Road, Lancaster, Lancashire, England, LA1 3EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Dominion Road, Worthing, England, BN14 8JY | Secretary | 08 September 2009 | Active |
Merewood, 7 Billinge Avenue, Blackburn, BB2 6SD | Director | 08 September 2009 | Active |
388, Aylsham Road, Norwich, England, NR3 2RL | Director | 01 June 2014 | Active |
Kipping Barn, Lower Kipping Lane Thornton, Bradford, BD13 3JT | Director | 08 September 2009 | Active |
5, Dominion Road, Worthing, England, BN14 8JY | Director | 08 September 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 11 August 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-20 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person secretary company with change date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.