About

Registered Number: 05382744
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 30 Elmwood Grove, Winsford, CW7 3UD,

 

British Deaf History Society Ltd was registered on 04 March 2005 with its registered office in Winsford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPLEDGE, Ian Douglas 22 July 2017 - 1
EAGLING, Geoffrey John 04 March 2005 - 1
NAPIER, Melina Nora 25 November 2011 - 1
WEBB, Diane May 04 June 2005 - 1
YANG, Junhai, Dr 20 July 2017 - 1
ALDERMAN, Neil John, Dr 22 July 2017 14 May 2018 1
ASH, Robin George 01 March 2011 29 April 2011 1
BUOY, Jemima Matthews Thraves 25 November 2011 14 May 2018 1
HAY, Gordon John Arthur 04 June 2005 16 October 2015 1
JACKSON, Maureen Ann 04 June 2005 14 October 2009 1
LEE, Raymond 04 June 2005 11 August 2015 1
MERRICKS, Philippa Edith 01 August 2013 10 December 2016 1
WOODFORD, Doreen Emily 04 June 2005 31 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 30 November 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 22 July 2017
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 15 November 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.