About

Registered Number: 05985626
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Slough And District Deaf Centre, Windmill Road, Slough, Berks, SL1 3SU

 

Having been setup in 2006, Slough & District Deaf Centre has its registered office in Slough, it's status at Companies House is "Active". There are 17 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Reita 19 April 2008 - 1
DAVIES, Timothy John 13 October 2012 - 1
HAYES, Alison Jane 26 September 2010 - 1
HAYES, Paul 19 April 2008 - 1
PORTSMOUTH, Sarah 26 January 2019 - 1
CARTER, Paul Leslie 01 November 2006 11 July 2007 1
CHANDLER, Patricia 01 November 2006 22 February 2010 1
COFFEY, Robert Desmond 01 November 2006 06 December 2007 1
ERLAM, Anne Kathryn 01 November 2006 06 May 2009 1
GOSLING, Christopher David 01 November 2006 05 December 2007 1
HUNT, Vera Susan Henrietta, Reverend 01 November 2006 10 December 2007 1
KIMBLE, Claire 01 November 2006 07 November 2011 1
KIMBLE, Melvyn Carl 01 November 2006 21 November 2008 1
PORTSMOUTH, David John 01 November 2006 12 September 2008 1
SWAIN, Jonathan Mark 13 October 2009 26 September 2010 1
WYNN, Keith John 01 November 2006 09 December 2007 1
YOUNG, Brigid 01 November 2006 12 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 November 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 November 2017
AUD - Auditor's letter of resignation 04 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
AP01 - Appointment of director 12 December 2009
225 - Change of Accounting Reference Date 29 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 01 February 2008
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Charge over property 06 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.