This company is commonly known as The Royal Association For Deaf People. The company was founded 24 years ago and was given the registration number 03973353. The firm's registered office is in COLCHESTER. You can find them at Block F Parkside Office Village, Nesfield Road, Colchester, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | THE ROYAL ASSOCIATION FOR DEAF PEOPLE |
---|---|---|
Company Number | : | 03973353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block F Parkside Office Village, Nesfield Road, Colchester, Essex, United Kingdom, CO4 3ZL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Secretary | 25 May 2023 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 27 October 2020 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 25 July 2018 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 26 July 2022 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 26 July 2022 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 24 July 2019 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 27 July 2016 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 27 October 2020 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, CO1 1RE | Secretary | 04 December 2017 | Active |
18 Westside Centre London Road, Stanway, Colchester, CO3 8PH | Secretary | 11 April 2000 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Secretary | 10 August 2018 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Secretary | 30 April 2011 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 28 July 2010 | Active |
6 Leigh Court, 213 Lewisham Way, London, SE4 1UY | Director | 30 July 2003 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 20 July 2005 | Active |
1 Cavendish Place, Stratton Audley, Bicester, OX27 9BN | Director | 11 April 2000 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 28 July 2010 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 25 July 2018 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 22 July 2015 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 25 July 2012 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 24 July 2013 | Active |
40 Malcolms Mount West, Stonehaven, AB39 2TF | Director | 30 July 2003 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 25 July 2012 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 24 July 2019 | Active |
18, West Centre, Stanway, Colchester, CO3 8PH | Director | 28 July 2010 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 28 July 2010 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 08 August 2007 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 29 January 2020 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 30 October 2013 | Active |
68 St Marys Road, Swanley, BR8 7BA | Director | 21 July 2004 | Active |
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL | Director | 27 July 2016 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 08 August 2007 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 06 August 2008 | Active |
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE | Director | 30 October 2013 | Active |
65, Baltimore House, Juniper Drive, London, SW181TS | Director | 26 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-22 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Accounts | Accounts with accounts type group. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type group. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type group. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.