About

Registered Number: 02426281
Date of Incorporation: 26/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Deafblind Uk Cygnet Road, Hampton, Peterborough, PE7 8FD,

 

Having been setup in 1989, Deafblind U.K has its registered office in Peterborough, it's status is listed as "Active". We don't know the number of employees at the company. The business has 54 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHER, John 18 October 2017 - 1
FOY, George 12 December 2018 - 1
GREENHALGH, John Phillip 05 October 2011 - 1
NAGRA, Manbir 12 December 2018 - 1
NOLAN, Robert Jan Michiel 17 January 2018 - 1
ARNULL HENRY, Sarah Elizabeth 21 February 2001 28 August 2014 1
AXELROD, Cyril, Father 31 October 2002 10 January 2007 1
BATES, Liz 05 October 2011 21 April 2016 1
BEAUMONT, Helen Campbell 31 October 2002 19 October 2005 1
BENN, Gaela 27 April 1995 24 July 1996 1
BLACKWELL, Allen N/A 01 June 1993 1
BREWER, Jocelyn N/A 16 August 1992 1
BRIDGEMAN, Ruth 18 October 2017 26 September 2019 1
CLARKE, David 25 April 1996 10 July 1997 1
COOK, Anthony Leonard 27 April 1995 07 August 1999 1
CROWLEY, Colin John 23 January 1997 07 May 1999 1
DAWES, John Gordon N/A 24 September 1992 1
ENTWHISTLE, Dorothy Mary N/A 20 October 1994 1
EVANS, David Thomas 15 October 2003 28 March 2018 1
FENWICK, Catherine Margaret 22 April 1999 15 October 2008 1
GAFGA, Philip Henry, Dr 06 May 1998 12 June 2009 1
GUMN, Frieda N/A 01 April 1993 1
HARDWICK, John Michael N/A 13 October 1994 1
HATTON, Joe 25 April 1996 08 October 2003 1
HAZAN, Ray N/A 15 December 1993 1
HEATH, Walter 01 December 1993 04 December 2001 1
HICKS, Graham 27 April 1995 31 October 2000 1
HOOKE, Margaret N/A 20 October 1994 1
HUMPHREYS, Anthony Glyn N/A 07 August 1999 1
LEHRLE, Kieron 22 April 1999 01 October 2001 1
LISTER, Gordon 15 October 2008 16 May 2017 1
MARTIN-JONES, Judie 18 October 2017 27 June 2018 1
MAYNARD, Kath N/A 17 August 2005 1
MILNE, Gloria 15 October 2003 03 August 2005 1
MOORE, Roger 27 April 1995 31 October 2000 1
MURPHY, Patrick Francis N/A 10 May 1999 1
NORTH, Thomas Michael N/A 05 November 1997 1
RICHARDS, John 03 October 2012 19 March 2014 1
ROBINS, Patricia Anne 27 April 1995 02 March 1996 1
SAINT-JOHN, Yvonne 25 April 1996 22 April 1999 1
SANDFORD, Rosemary Ada 24 February 2000 27 March 2015 1
SHIELDS, Joan N/A 31 October 2000 1
SIDEBOTTOM, Peter N/A 22 June 1999 1
SKIVINGTON, Peter 25 April 1996 28 March 2018 1
SOUTH, Roger 05 November 1997 22 April 1999 1
TILLETT, Janice Rosemary 24 February 2000 09 December 2005 1
VOLLER, Paul 03 October 2012 18 October 2017 1
WALLER, Michael 01 February 1996 20 August 2003 1
WILSON, Steve 18 October 2017 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Rodney 16 February 2016 - 1
ABBERLEY, Adrian 13 May 1994 30 November 1998 1
BARNETT, Jacqueline Ann N/A 13 May 1994 1
BIRDSALL, Michael William 30 November 1998 17 August 1999 1
STONEHOUSE, Diane 17 August 1999 16 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
MR04 - N/A 06 February 2019
MR04 - N/A 06 February 2019
MR04 - N/A 06 February 2019
RESOLUTIONS - N/A 28 January 2019
PSC08 - N/A 26 July 2018
AA - Annual Accounts 06 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
CS01 - N/A 02 May 2018
MR04 - N/A 12 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AUD - Auditor's letter of resignation 12 March 2018
CH01 - Change of particulars for director 27 February 2018
PSC01 - N/A 27 February 2018
AP01 - Appointment of director 27 February 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
PSC04 - N/A 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 17 December 2016
CH03 - Change of particulars for secretary 16 August 2016
AD01 - Change of registered office address 16 August 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP03 - Appointment of secretary 01 March 2016
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 15 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
AA - Annual Accounts 22 January 2003
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 09 July 1999
225 - Change of Accounting Reference Date 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 30 April 1997
287 - Change in situation or address of Registered Office 11 December 1996
CERTNM - Change of name certificate 20 June 1996
288 - N/A 17 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 09 May 1996
288 - N/A 23 May 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 04 May 1994
288 - N/A 03 May 1994
CERTNM - Change of name certificate 22 March 1994
288 - N/A 06 February 1994
288 - N/A 08 June 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 21 April 1993
288 - N/A 13 October 1992
288 - N/A 13 October 1992
363a - Annual Return 02 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 13 March 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 15 October 1991
AA - Annual Accounts 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1991
288 - N/A 15 May 1991
363a - Annual Return 09 May 1991
288 - N/A 13 December 1990
RESOLUTIONS - N/A 09 February 1990
288 - N/A 30 November 1989
NEWINC - New incorporation documents 26 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2004 Fully Satisfied

N/A

Mortgage deed 16 July 2002 Fully Satisfied

N/A

Mortgage deed 16 July 2002 Fully Satisfied

N/A

Legal charge 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.