About

Registered Number: 06205458
Date of Incorporation: 05/04/2007 (18 years ago)
Company Status: Active
Registered Address: 22 Sussex Road, Haywards Heath, West Sussex, RH16 4EA

 

Having been setup in 2007, Action for Deafness have registered office in West Sussex, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Clark, Mark David, Hewitt, Roger, Rees, Ann Frances, Skyrme, Eamonn Sean, Parker, Teresa, Cobbold, Catherine, Cornish, Peter John, Fielder, Jennifer, Francis, Gabrielle Elizabeth, Horton, Marilyn, Moore, Margaret, Pannett, Kathleen, Pannett, Raymond, Pearce, Penelope Heather, Perkins, Janet, Robinson, Helen, Sheppard, Glenis Lindsay, Willis, Katie Elizabeth, Wood, Earnest, Yeend, Cassandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Mark David 04 July 2008 - 1
HEWITT, Roger 04 July 2008 - 1
REES, Ann Frances 02 January 2018 - 1
SKYRME, Eamonn Sean 03 April 2017 - 1
COBBOLD, Catherine 20 October 2009 19 October 2010 1
CORNISH, Peter John 20 October 2009 23 March 2010 1
FIELDER, Jennifer 05 April 2007 19 October 2010 1
FRANCIS, Gabrielle Elizabeth 26 November 2013 02 January 2018 1
HORTON, Marilyn 05 April 2007 20 October 2009 1
MOORE, Margaret 05 April 2007 16 February 2008 1
PANNETT, Kathleen 05 April 2007 20 October 2009 1
PANNETT, Raymond 05 April 2007 20 October 2009 1
PEARCE, Penelope Heather 19 October 2010 22 June 2012 1
PERKINS, Janet 16 February 2008 24 November 2011 1
ROBINSON, Helen 05 April 2007 04 July 2008 1
SHEPPARD, Glenis Lindsay 16 February 2008 19 October 2010 1
WILLIS, Katie Elizabeth 24 November 2011 22 November 2012 1
WOOD, Earnest 05 April 2007 20 October 2009 1
YEEND, Cassandra 20 October 2009 19 October 2010 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Teresa 05 April 2007 25 September 2007 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 June 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 31 May 2017
CS01 - N/A 21 April 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 12 April 2013
AD01 - Change of registered office address 12 April 2013
AD01 - Change of registered office address 26 February 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 April 2011
CC04 - Statement of companies objects 29 March 2011
RESOLUTIONS - N/A 09 February 2011
RESOLUTIONS - N/A 09 February 2011
MEM/ARTS - N/A 08 February 2011
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA01 - Change of accounting reference date 27 October 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
225 - Change of Accounting Reference Date 21 January 2009
MEM/ARTS - N/A 16 July 2008
CERTNM - Change of name certificate 07 July 2008
MEM/ARTS - N/A 09 May 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Assignment of deposit 04 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.