About

Registered Number: 03367515
Date of Incorporation: 09/05/1997 (27 years ago)
Company Status: Active
Registered Address: 180 Ashbourne Road, Derby, Derbyshire, DE22 3BH

 

Royal School for the Deaf Derby was registered on 09 May 1997, it's status in the Companies House registry is set to "Active". Radford, Helen Netta, Bulger, Douglas Edward, Ottewell, James Alexander Bruce, Passmore, Alan Michael Lamplough, Quipp, Antony John, Castledine, Alan Douglas, Killian, Samatha, Senior, Lynn Elizabeth, Dr are listed as the directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULGER, Douglas Edward 01 February 2018 - 1
OTTEWELL, James Alexander Bruce 06 December 2016 - 1
PASSMORE, Alan Michael Lamplough 23 September 2016 - 1
CASTLEDINE, Alan Douglas 08 February 2016 01 February 2018 1
KILLIAN, Samatha 14 February 2018 30 September 2019 1
SENIOR, Lynn Elizabeth, Dr 23 July 2015 05 November 2018 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Helen Netta 15 August 2016 - 1
QUIPP, Antony John 09 May 1997 15 August 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 February 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 27 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 04 November 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 16 June 2009
353 - Register of members 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 26 May 2004
RESOLUTIONS - N/A 25 March 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 April 2001
AAMD - Amended Accounts 12 October 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 09 February 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 26 October 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 08 April 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
225 - Change of Accounting Reference Date 15 July 1998
363s - Annual Return 02 June 1998
CERTNM - Change of name certificate 14 July 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.