UKBizDB.co.uk

THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED

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

This company is commonly known as The Hampshire Isle Of Wight And Channel Islands Association For Deaf People Limited. The company was founded 26 years ago and was given the registration number 03451361. The firm's registered office is in EASTLEIGH. You can find them at Suite 2 Crescent House, Yonge Close, Eastleigh, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED
Company Number:03451361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1997
End of financial year:01 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 2 Crescent House, Yonge Close, Eastleigh, England, SO50 9SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Secretary15 July 2020Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director20 September 2012Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director16 June 2016Active
18 Raglan Close, Chandlers Ford, Eastleigh, SO53 4NH

Secretary13 September 2004Active
Chez-Soi, Stratton Road, Winchester, SO23 0JQ

Secretary17 October 1997Active
Spitfire House, High Street, Southampton, England, SO14 2DF

Secretary02 May 2011Active
2 Elizabethan Rise, North Waltham, Basingstoke, RG25 2DQ

Secretary02 August 1999Active
Flat 9 Pine House, Fern Hill Lane, New Milton, BH25 5JL

Director13 February 1998Active
153 Wimbledon Park, Southfields, London, SW18 5TU

Director01 May 1998Active
38 Courtenay Road, Winchester, SO23 7ER

Director22 July 2005Active
40, Halls Farm Close, Harestock, Winchester, SO22 6RE

Director12 March 2009Active
Box Cottage, Winsor Road, Winsor, Southampton, England, SO40 2HP

Director21 September 2017Active
49 Chamberlayne Road, Eastleigh, SO50 5JN

Director24 March 2000Active
44b Victoria Road South, Southsea, Portsmouth, PO5 2BT

Director13 February 1998Active
North Lodge, Alton Road, West Meon, Petersfield, England, GU32 1LQ

Director13 February 1998Active
37, Golden Ridge, Freshwater, England, PO40 9LF

Director27 June 2013Active
2 Elizabeth Gardens, Havenstreet, Ryde, PO33 4DU

Director13 February 1998Active
119 Quayside Road, Southampton, SO18 1DP

Director06 November 2001Active
Flat 2 Wessex Court, 4a Upper High Street, Winchester, SO23 8UT

Director20 November 2008Active
14 Halls Farm Close, Winchester, SO22 6RE

Director16 March 1999Active
93 Ethelburt Avenue, Swaythling, Southampton, SO16 3DF

Director13 February 1998Active
Spitfire House, High Street, Southampton, England, SO14 2DF

Director08 December 2011Active
19 Mallory Crescent, Fareham, PO16 7QH

Director24 March 2000Active
16b Lychgate Green, Stubbington, Fareham, PO14 3LL

Director01 March 1998Active
20 Thorold Road, Bitterne Park, Southampton, SO18 1JB

Director17 October 1997Active
20 Felmer Drive, Kings Worthy, Winchester, SO23 7PY

Director19 January 2006Active
Rookery Farmhouse, Rookery Lane, Broughton, Stockbridge, SO20 8AZ

Director24 March 2000Active
1 Cranford Gardens, Chandlers Ford, Eastleigh, SO53 1PU

Director13 February 1998Active
The Penthouse, Appley Rise, Ryde, England, PO33 1LE

Director21 February 2019Active
Regency House, 3 Aspen Gardens, Hook, RG27 9RB

Director21 September 2005Active
244 Bitterne Road West, Southampton, SO18 1BE

Director16 March 1999Active
Lea Hurst 305 Salisbury Road, Totton, Southampton, SO40 3LZ

Director13 February 1998Active
Church Lane 9 The Close, Winchester, SO23 9LS

Director13 February 1998Active
Suite 2 Crescent House, Yonge Close, Eastleigh, England, SO50 9SX

Director15 September 2016Active
3 Wheat Close, Knightswood, Eastleigh, SO53 4HA

Director25 July 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-26Address

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

Download
2023-06-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-26Resolution

Resolution.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous extended.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.