UKBizDB.co.uk

THE ROYAL ASSOCIATION FOR DEAF PEOPLE

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Secretary25 May 2023Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director27 October 2020Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director25 July 2018Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director26 July 2022Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director26 July 2022Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director24 July 2019Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director27 July 2016Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director27 October 2020Active
Century House, South, Riverside Office Centre North Station Road, Colchester, CO1 1RE

Secretary04 December 2017Active
18 Westside Centre London Road, Stanway, Colchester, CO3 8PH

Secretary11 April 2000Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Secretary10 August 2018Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Secretary30 April 2011Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director28 July 2010Active
6 Leigh Court, 213 Lewisham Way, London, SE4 1UY

Director30 July 2003Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director20 July 2005Active
1 Cavendish Place, Stratton Audley, Bicester, OX27 9BN

Director11 April 2000Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director28 July 2010Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director25 July 2018Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director22 July 2015Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director25 July 2012Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director24 July 2013Active
40 Malcolms Mount West, Stonehaven, AB39 2TF

Director30 July 2003Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director25 July 2012Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director24 July 2019Active
18, West Centre, Stanway, Colchester, CO3 8PH

Director28 July 2010Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director28 July 2010Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director08 August 2007Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director29 January 2020Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director30 October 2013Active
68 St Marys Road, Swanley, BR8 7BA

Director21 July 2004Active
Block F, Parkside Office Village, Nesfield Road, Colchester, United Kingdom, CO4 3ZL

Director27 July 2016Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director08 August 2007Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director06 August 2008Active
Century House, South, Riverside Office Centre North Station Road, Colchester, United Kingdom, CO1 1RE

Director30 October 2013Active
65, Baltimore House, Juniper Drive, London, SW181TS

Director26 July 2006Active

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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-05-22Officers

Appoint person director company with name date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.