UKBizDB.co.uk

NOTTINGHAMSHIRE DEAF SOCIETY

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

This company is commonly known as Nottinghamshire Deaf Society. The company was founded 30 years ago and was given the registration number 02868934. The firm's registered office is in NOTTINGHAM. You can find them at Pennine House, 8 Stanford Street, Nottingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NOTTINGHAMSHIRE DEAF SOCIETY
Company Number:02868934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Forest Road West, Nottingham, England, NG7 4EQ

Director22 December 2022Active
9 Chesham Drive, Nottingham, NG5 2AJ

Director19 June 2008Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director04 December 2019Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director12 November 2014Active
The Gables, Bleasby Road, Thurgarton, Nottingham, NG14 7FW

Director04 November 1993Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director08 November 2023Active
9, Child Close, Burton Lazars, Melton Mowbray, England, LE14 2UT

Director04 December 2019Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director13 February 2024Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director11 November 2022Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director12 November 2014Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Secretary01 September 2014Active
6 Bonington Road, Mapperley, Nottingham, NG3 5JR

Secretary04 November 1993Active
42 Newdigate Street, Nottingham, NG16 2NJ

Secretary11 September 2006Active
5a Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW

Director19 May 1997Active
398 Loughborough Road, West Bridgford, Nottingham, NG2 7FD

Director18 June 1997Active
58 Crossman Street, Sherwood, Nottingham, NG5 2HQ

Director13 September 2006Active
9 Chesham Drive, Nottingham, NG5 2AJ

Director22 September 1999Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director10 July 2018Active
40 Victoria Hall Gardens, Matlock, DE4 3SQ

Director18 June 1997Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director10 July 2018Active
14 Syon Park Close, West Bridgford, Nottingham, NG2 7ER

Director22 September 1999Active
71 Norwich Gardens, Bulwell, Nottingham, NG6 8LF

Director04 November 1993Active
42 Sevenoaks Crescent, Bramcote Hills, Nottingham, NG9 3FP

Director04 November 1993Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director05 December 2018Active
82 Langley Avenue, Arnold, Nottingham, NG5 6NN

Director18 June 1997Active
35, Kingsbridge Way, Bramcote, Nottingham, England, NG9 3LW

Director29 September 2010Active
106, Repton Road, West Bridgford, Nottingham, England, NG2 7EL

Director09 March 2010Active
42 Newdigate Street, Nottingham, NG16 2NJ

Director01 August 2005Active
2, Lydia Gardens, Eastwood, Nottingham, England, NG16 3FS

Director31 January 2011Active
105, Denison Street, Beeston, Nottingham, NG9 1DQ

Director10 June 2008Active
5 Clifton Crescent, Attenborough, Beeston, Nottingham, NG9 6DA

Director22 September 1999Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director11 November 2015Active
6, Cox Drive, Bottesford, NG13 0DJ

Director17 April 2008Active
DE72

Director12 September 2007Active
DE72

Director22 September 1999Active

People with Significant Control

Mr Jonathan Francis Lewis Giles
Notified on:06 December 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:22, Forest Road West, Nottingham, England, NG7 4EQ
Nature of control:
  • Significant influence or control as firm
Mr Timothy Michael Hastings
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:22, Forest Road West, Nottingham, England, NG7 4EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Malcolm John Swift
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:22, Forest Road West, Nottingham, England, NG7 4EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Irene Barbara Andrews
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:22, Forest Road West, Nottingham, England, NG7 4EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-03-03Address

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

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.