ASSOCIATION OF SIGN LANGUAGE INTERPRETERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF SIGN LANGUAGE INTERPRETERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766613

Incorporation date

16/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Fourwinds House Welsh Road, Balderton, Chester CH4 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Termination of appointment of Sandra Pratt as a director on 2025-11-21
dot icon19/11/2025
Memorandum and Articles of Association
dot icon22/09/2025
Termination of appointment of Jenny Koehring as a director on 2025-09-22
dot icon12/09/2025
Termination of appointment of Olivia Simone Whitter as a director on 2024-11-23
dot icon12/09/2025
Termination of appointment of Sandra Pratt as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mrs Sandra Pratt as a director on 2022-09-25
dot icon29/08/2025
Appointment of Miss Jenny Koehring as a director on 2025-08-29
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon16/12/2024
Appointment of Ms Lisa Marie Humphrey as a director on 2024-11-23
dot icon16/12/2024
Appointment of Mr Mark Shane Jonathan Berry as a director on 2024-11-23
dot icon04/12/2024
Appointment of Ms Layne Whittaker as a director on 2024-11-23
dot icon04/12/2024
Appointment of Mrs Karen Louise Belcher as a director on 2024-11-23
dot icon04/12/2024
Appointment of Ms Sarah Ann Bown as a director on 2024-11-23
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Marion Jane Fletcher as a director on 2024-11-23
dot icon25/11/2024
Termination of appointment of Benjamin Alexander Gorman as a director on 2024-09-30
dot icon25/11/2024
Termination of appointment of Jenny Koehring as a director on 2024-11-23
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Ms Victoria Carrabin as a director on 2023-11-04
dot icon29/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon28/01/2023
Termination of appointment of Adrian John Bailey as a director on 2023-01-27
dot icon09/01/2023
Appointment of Miss Olivia Simone Whitter as a director on 2022-09-25
dot icon28/12/2022
Appointment of Mrs Rachel Jane Radford as a director on 2022-09-25
dot icon24/12/2022
Appointment of Mr Adrian John Bailey as a director on 2022-09-25
dot icon24/12/2022
Appointment of Mrs Sandra Pratt as a director on 2022-09-25
dot icon01/10/2022
Termination of appointment of Nicola Alloway as a director on 2022-09-25
dot icon01/10/2022
Director's details changed for Miss Jenny Koehring on 2022-09-30
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Director's details changed for Mrs Jenny Koehring on 2022-06-22
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon23/05/2022
Termination of appointment of Emily Quigley as a director on 2022-05-16
dot icon08/02/2022
Termination of appointment of Sarah Caroline Butt as a director on 2022-02-08
dot icon05/11/2021
Appointment of Ms Marion Jane Fletcher as a director on 2021-10-03
dot icon04/11/2021
Appointment of Ms Tessa Doreen Slaughter as a director on 2021-10-03
dot icon07/10/2021
Termination of appointment of Jill Henshaw as a director on 2021-10-03
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2020
Director's details changed for Mrs Jenny Koehring on 2020-11-15
dot icon15/11/2020
Director's details changed for Mrs Jill Henshaw on 2020-11-15
dot icon02/11/2020
Appointment of Mr Benjamin Alexander Gorman as a director on 2020-10-11
dot icon02/11/2020
Appointment of Ms Sarah Caroline Butt as a director on 2020-10-11
dot icon15/10/2020
Director's details changed for Mrs Jenny Koehring on 2020-09-15
dot icon15/10/2020
Director's details changed for Mrs Jenny Koehring on 2020-10-15
dot icon15/10/2020
Termination of appointment of Andrew John Carmichael as a director on 2020-10-11
dot icon27/05/2020
Termination of appointment of Gail Ann Dixon as a director on 2019-10-05
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon03/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon14/12/2019
Micro company accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon10/04/2019
Notification of a person with significant control statement
dot icon10/04/2019
Termination of appointment of Maryfaith Autumn as a director on 2019-03-31
dot icon14/12/2018
Memorandum and Articles of Association
dot icon24/11/2018
Cessation of Gail Ann Dixon as a person with significant control on 2018-10-06
dot icon25/10/2018
Appointment of Miss Emily Quigley as a director on 2018-10-06
dot icon11/10/2018
Appointment of Ms Nicola Alloway as a director on 2018-10-06
dot icon11/10/2018
Appointment of Mrs Jenny Koehring as a director on 2018-10-06
dot icon11/10/2018
Termination of appointment of Brett Allison Best as a director on 2018-10-06
dot icon11/10/2018
Termination of appointment of Lauren Jayne Harris as a director on 2018-10-06
dot icon11/10/2018
Micro company accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon02/03/2018
Micro company accounts made up to 2017-05-31
dot icon21/12/2017
Appointment of Mrs Jill Henshaw as a director on 2017-09-23
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/05/2017
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 2017-05-07
dot icon13/01/2017
Resolutions
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Appointment of Mrs Brett Allison Best as a director on 2016-10-01
dot icon15/12/2016
Appointment of Ms Lauren Jayne Harris as a director on 2016-10-01
dot icon15/12/2016
Termination of appointment of Thomas Scoggins as a director on 2016-10-01
dot icon15/12/2016
Termination of appointment of Robert Andrew Skinner as a director on 2016-10-01
dot icon01/07/2016
Annual return made up to 2016-05-27 no member list
dot icon07/02/2016
Termination of appointment of Hayley Lafferty as a director on 2015-10-17
dot icon07/02/2016
Appointment of Ms Maryfaith Autumn as a director on 2015-10-17
dot icon16/11/2015
Resolutions
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Termination of appointment of Jules Carol Dickinson as a director on 2014-09-27
dot icon08/07/2015
Termination of appointment of David William John Wolfenden as a director on 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-05-27 no member list
dot icon14/04/2015
Termination of appointment of Martin Andrew Roberts as a director on 2014-10-03
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/10/2014
Appointment of Mr Andrew John Carmichael as a director on 2014-09-27
dot icon17/10/2014
Appointment of Mr Thomas Scoggins as a director on 2014-09-27
dot icon17/10/2014
Appointment of Hayley Lafferty as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Robert Gerard Lee as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Vicki Lamb as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Susan Williams as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Linda Duncan as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Naomi Clare Bearne as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Sharon Bain as a director on 2014-09-27
dot icon03/10/2014
Termination of appointment of Jules Carol Dickinson as a director on 2014-09-27
dot icon06/09/2014
Termination of appointment of Daniel Alun Roberts as a director on 2014-09-03
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon19/08/2014
Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 2014-08-19
dot icon02/07/2014
Termination of appointment of Jennifer Smith as a director
dot icon07/06/2014
Annual return made up to 2014-05-27 no member list
dot icon06/11/2013
Resolutions
dot icon01/11/2013
Appointment of Mr Robert Andrew Skinner as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/07/2013
Registered office address changed from Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 2013-07-22
dot icon10/07/2013
Annual return made up to 2013-05-27 no member list
dot icon15/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/10/2012
Appointment of Daniel Alun Roberts as a director
dot icon12/10/2012
Appointment of Linda Duncan as a director
dot icon12/10/2012
Appointment of Mrs Susan Williams as a director
dot icon12/10/2012
Appointment of Dr Jules Carol Dickinson as a director
dot icon11/10/2012
Appointment of Miss Naomi Clare Bearne as a director
dot icon11/10/2012
Appointment of Gail Ann Dixon as a director
dot icon11/10/2012
Appointment of Robert Gerard Lee as a director
dot icon11/10/2012
Appointment of Mrs Vicki Lamb as a director
dot icon10/10/2012
Appointment of Mrs Sharon Bain as a director
dot icon23/09/2012
Termination of appointment of Sarah Haynes as a director
dot icon23/09/2012
Termination of appointment of Karl Llorca as a director
dot icon23/09/2012
Termination of appointment of Janet Guest as a director
dot icon23/09/2012
Termination of appointment of Byron Campbell as a director
dot icon23/09/2012
Termination of appointment of Gillian Behenna as a director
dot icon04/06/2012
Annual return made up to 2012-05-27 no member list
dot icon13/02/2012
Registered office address changed from Fortuna House South Fifth Street Milton Keynes MK9 2PQ United Kingdom on 2012-02-13
dot icon25/11/2011
Appointment of Jennifer Ann Smith as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/10/2011
Appointment of Mr David William John Wolfenden as a director
dot icon19/10/2011
Appointment of Mr Martin Andrew Roberts as a director
dot icon09/10/2011
Termination of appointment of John Walker as a director
dot icon14/06/2011
Annual return made up to 2011-05-27 no member list
dot icon13/06/2011
Director's details changed for Mr John David Walker on 2011-06-13
dot icon13/06/2011
Director's details changed for Mr Byron Campbell on 2011-06-13
dot icon13/06/2011
Registered office address changed from Fortuna House South Fifth Street Milton Keynes Bucks MK9 2EU on 2011-06-13
dot icon18/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon18/10/2010
Appointment of Mrs Janet Elizabeth Guest as a director
dot icon18/10/2010
Appointment of Ms Sarah Louise Haynes as a director
dot icon18/10/2010
Appointment of Mr Karl John Llorca as a director
dot icon18/10/2010
Termination of appointment of Christopher Stone as a director
dot icon22/06/2010
Annual return made up to 2010-05-27 no member list
dot icon21/06/2010
Director's details changed for Christopher Andrew Stone on 2010-01-05
dot icon21/06/2010
Termination of appointment of Sharon Bain as a director
dot icon21/06/2010
Director's details changed for Reverend Gillian Eve Behenna on 2010-01-05
dot icon21/06/2010
Director's details changed for Mr Byron Campbell on 2010-01-05
dot icon18/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/10/2009
Appointment of Mrs Sharon Bain as a director
dot icon12/10/2009
Appointment of Mr John David Walker as a director
dot icon12/10/2009
Termination of appointment of Karen Newby as a director
dot icon06/06/2009
Annual return made up to 27/05/09
dot icon11/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon08/12/2008
Director appointed reverend gillian eve behenna
dot icon08/12/2008
Appointment terminated secretary david wolfenden
dot icon08/12/2008
Director appointed mr byron campbell
dot icon08/12/2008
Appointment terminated director david wolfenden
dot icon08/12/2008
Appointment terminated director caron hawkings
dot icon18/11/2008
Director's change of particulars / christopher stone / 18/11/2008
dot icon18/11/2008
Director's change of particulars / karen newby / 14/11/2008
dot icon23/06/2008
Annual return made up to 27/05/08
dot icon23/06/2008
Director appointed miss caron lesley hawkings
dot icon29/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Appointment terminated director mark schofield
dot icon15/04/2008
Appointment terminated director michael ballinger
dot icon28/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon21/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon08/08/2007
Director's particulars changed
dot icon17/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Annual return made up to 27/05/07
dot icon05/06/2007
Certificate of change of name
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Memorandum and Articles of Association
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Accounting reference date shortened from 31/12/07 to 31/05/07
dot icon18/07/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Registered office changed on 29/06/06 from: asli fontuna house south fifth street milton keynes MK9 2EU
dot icon28/06/2006
Annual return made up to 27/05/06
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon02/07/2005
New director appointed
dot icon28/06/2005
Annual return made up to 27/05/05
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2004
Annual return made up to 16/05/04
dot icon03/06/2004
Registered office changed on 03/06/04 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon03/06/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/02/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon10/02/2004
New director appointed
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon16/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.67K
-
0.00
-
-
2022
0
164.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Rachel Jane
Director
25/09/2022 - Present
-
Slaughter, Tessa Doreen
Director
03/10/2021 - Present
-
Pratt, Sandra
Director
25/09/2022 - 21/11/2025
-
Berry, Mark Shane Jonathan
Director
23/11/2024 - Present
-
Humphrey, Lisa Marie
Director
23/11/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF SIGN LANGUAGE INTERPRETERS

ASSOCIATION OF SIGN LANGUAGE INTERPRETERS is an(a) Active company incorporated on 16/05/2003 with the registered office located at Fourwinds House Welsh Road, Balderton, Chester CH4 9LF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF SIGN LANGUAGE INTERPRETERS?

toggle

ASSOCIATION OF SIGN LANGUAGE INTERPRETERS is currently Active. It was registered on 16/05/2003 .

Where is ASSOCIATION OF SIGN LANGUAGE INTERPRETERS located?

toggle

ASSOCIATION OF SIGN LANGUAGE INTERPRETERS is registered at Fourwinds House Welsh Road, Balderton, Chester CH4 9LF.

What does ASSOCIATION OF SIGN LANGUAGE INTERPRETERS do?

toggle

ASSOCIATION OF SIGN LANGUAGE INTERPRETERS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF SIGN LANGUAGE INTERPRETERS?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-03-31.