BREAKTHROUGH (DEAF-HEARING INTEGRATION)

Register to unlock more data on OkredoRegister

BREAKTHROUGH (DEAF-HEARING INTEGRATION)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680467

Incorporation date

08/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deafplus London, Key Close, Whitechapel, London E1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon14/04/2026
Appointment of Miss Rachel Vann as a director on 2024-06-05
dot icon10/04/2026
Termination of appointment of David Rose as a director on 2026-01-31
dot icon08/04/2026
Appointment of Mr Reg Cobb as a secretary on 2026-03-10
dot icon04/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon07/01/2026
Termination of appointment of Sally Paull as a director on 2025-09-04
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Auditor's resignation
dot icon05/02/2025
Full accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/01/2025
Termination of appointment of Stephen Colthrust as a director on 2024-09-25
dot icon12/03/2024
Director's details changed for Ms Geraldine Anne O'halloran on 2024-03-06
dot icon12/03/2024
Director's details changed for Ms Sally Paull on 2024-03-06
dot icon12/03/2024
Director's details changed for Mr Stephen Colthrust on 2024-03-06
dot icon12/03/2024
Director's details changed for Mr David Rose on 2024-03-06
dot icon07/03/2024
Director's details changed for Mr Alan Murray Mbe on 2024-03-06
dot icon07/03/2024
Director's details changed for Mr Alan Murray Mbe on 2024-03-06
dot icon07/02/2024
Full accounts made up to 2023-03-31
dot icon31/01/2024
Appointment of Ms Sally Paull as a director on 2023-12-06
dot icon24/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon24/01/2024
Termination of appointment of William Davidson as a director on 2023-09-06
dot icon07/11/2023
Termination of appointment of Katharine Balazs as a director on 2023-03-08
dot icon07/11/2023
Termination of appointment of Aiysha Begum as a director on 2022-12-07
dot icon07/11/2023
Termination of appointment of Shajna Begum as a director on 2022-12-07
dot icon07/11/2023
Appointment of Mr Stephen Colthrust as a director on 2023-09-06
dot icon11/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon04/01/2023
Amended full accounts made up to 2022-03-31
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon03/02/2022
Termination of appointment of Thomas Adam Lichy as a director on 2021-12-01
dot icon03/02/2022
Termination of appointment of Sheila Frances Gibson as a director on 2021-12-01
dot icon03/02/2022
Appointment of Ms Aiysha Begum as a director on 2021-12-01
dot icon03/02/2022
Appointment of Ms Katharine Balazs as a director on 2021-12-01
dot icon03/02/2022
Appointment of Ms Shajna Begum as a director on 2021-12-01
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon11/11/2021
Appointment of Ms Geraldine Anne O'halloran as a director on 2021-03-03
dot icon11/11/2021
Appointment of Mr William Davidson as a director on 2021-03-03
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon05/01/2021
Termination of appointment of Angela Diana Walker as a director on 2019-12-02
dot icon09/11/2020
Termination of appointment of Stephen Kennefick as a director on 2020-10-24
dot icon09/11/2020
Termination of appointment of Stephen Kennefick as a secretary on 2020-10-24
dot icon11/09/2020
Termination of appointment of Sandra Norburn as a director on 2020-09-02
dot icon11/09/2020
Termination of appointment of Kavita Chana as a director on 2020-09-02
dot icon20/05/2020
Termination of appointment of Gillian Capewell as a director on 2020-05-10
dot icon04/02/2020
Appointment of Ms Gillian Capewell as a director on 2019-09-04
dot icon21/01/2020
Termination of appointment of David Paul Conolly as a director on 2018-12-05
dot icon01/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2019
Appointment of Mr Stephen Kennefick as a director on 2019-12-04
dot icon20/12/2019
Appointment of Mr Stephen Kennefick as a secretary on 2019-12-04
dot icon20/12/2019
Termination of appointment of Selina Uddin as a secretary on 2019-12-04
dot icon20/12/2019
Termination of appointment of Jane Gibbons as a director on 2019-09-04
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon05/02/2019
Full accounts made up to 2018-03-31
dot icon29/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon29/01/2019
Appointment of Mr Alan Murray Mbe as a director on 2018-12-05
dot icon29/01/2019
Appointment of Mr David Rose as a director on 2018-12-05
dot icon29/01/2019
Appointment of Ms Kavita Chana as a director on 2018-12-05
dot icon29/01/2019
Appointment of Ms Jane Gibbons as a director on 2018-12-05
dot icon29/01/2019
Termination of appointment of David Graham Packham as a director on 2018-06-07
dot icon15/08/2018
Appointment of Ms Sandra Norburn as a director on 2018-06-06
dot icon13/08/2018
Termination of appointment of Kevin John Powell as a director on 2018-06-07
dot icon21/03/2018
Appointment of Ms Selina Uddin as a secretary on 2018-03-07
dot icon21/03/2018
Termination of appointment of Hayri Zafer Korkmaz as a secretary on 2018-03-07
dot icon22/02/2018
Amended full accounts made up to 2017-03-31
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/11/2017
Appointment of Mr David Paul Conolly as a director on 2016-01-01
dot icon14/11/2017
Appointment of Mr Thomas Adam Lichy as a director on 2015-06-17
dot icon14/11/2017
Appointment of Mr Hayri Zafer Korkmaz as a secretary on 2017-09-27
dot icon14/11/2017
Termination of appointment of Edward James Watson as a director on 2015-08-20
dot icon14/11/2017
Termination of appointment of Sally Ann Reynolds as a director on 2016-03-09
dot icon13/11/2017
Termination of appointment of Stephen Buntu-Bwona as a secretary on 2016-06-10
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-07 no member list
dot icon07/12/2015
Appointment of Mr Stephen Buntu-Bwona as a secretary on 2015-10-28
dot icon07/12/2015
Termination of appointment of Angie Pankhania as a secretary on 2015-07-30
dot icon24/03/2015
Appointment of Ms Sally Ann Reynolds as a director on 2014-12-15
dot icon22/01/2015
Termination of appointment of Janette Margaret Hewitt as a director on 2014-08-20
dot icon22/01/2015
Annual return made up to 2014-12-08 no member list
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-08 no member list
dot icon18/12/2013
Appointment of Miss Angela Diana Walker as a director
dot icon24/10/2013
Appointment of Mrs Sheila Frances Gibson as a director
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon11/09/2013
Termination of appointment of David Trumper as a director
dot icon03/01/2013
Annual return made up to 2012-12-08 no member list
dot icon03/01/2013
Appointment of Mrs Angie Pankhania as a secretary
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon11/05/2012
Appointment of Mr Edward James Watson as a director
dot icon12/01/2012
Appointment of Mrs Janette Hewitt as a director
dot icon05/01/2012
Appointment of Mr David Trumper as a director
dot icon22/12/2011
Annual return made up to 2011-12-08 no member list
dot icon22/12/2011
Appointment of Mr David Packham as a director
dot icon21/12/2011
Appointment of Mr Kevin John Powell as a director
dot icon21/12/2011
Termination of appointment of Peter Howes as a secretary
dot icon21/12/2011
Termination of appointment of Anthony Jefferson as a director
dot icon21/12/2011
Termination of appointment of Peter Howes as a director
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-08 no member list
dot icon10/02/2011
Termination of appointment of Helaine Whiteside as a director
dot icon10/02/2011
Termination of appointment of Alex Thoms as a director
dot icon10/02/2011
Termination of appointment of Stephanie Stokes as a director
dot icon10/02/2011
Termination of appointment of Sally Paull as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Termination of appointment of Gavin Williams as a director
dot icon26/08/2010
Termination of appointment of Gavin Williams as a director
dot icon26/08/2010
Termination of appointment of Christof Von Luttitz as a director
dot icon14/05/2010
Director's details changed for Dr Shaukat Nawaz Khan on 2009-12-15
dot icon14/05/2010
Director's details changed for Dr Christof Von Luttitz on 2009-12-15
dot icon14/05/2010
Director's details changed for Mr Peter Francis Howes on 2009-12-15
dot icon14/05/2010
Director's details changed for Alex Thoms on 2009-12-15
dot icon14/05/2010
Director's details changed for Stephanie Mary Stokes on 2009-12-15
dot icon13/05/2010
Director's details changed for Anthony Jefferson Jefferson on 2009-12-15
dot icon13/05/2010
Director's details changed for Ms Sally Paull on 2009-12-15
dot icon19/04/2010
Termination of appointment of Shaukat Khan as a director
dot icon17/03/2010
Director's details changed for Alex Thoms on 2009-12-15
dot icon17/03/2010
Director's details changed for Alex Thoms on 2010-03-17
dot icon17/03/2010
Director's details changed for Dr Christof Von Luttitz on 2010-03-17
dot icon17/03/2010
Director's details changed for Stephanie Mary Stokes on 2010-03-17
dot icon17/03/2010
Director's details changed for Ms Sally Paull on 2010-03-17
dot icon17/03/2010
Director's details changed for Dr Shaukat Nawaz Khan on 2010-03-17
dot icon17/03/2010
Director's details changed for Anthony Jefferson Jefferson on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Peter Francis Howes on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Mr Peter Francis Howes on 2010-03-17
dot icon17/03/2010
Termination of appointment of Michael Detsiny as a director
dot icon16/12/2009
Appointment of Mrs Helaine Mhairi Anne Whiteside as a director
dot icon15/12/2009
Appointment of Mr Gavin Williams as a director
dot icon15/12/2009
Appointment of Mr Gavin Williams as a director
dot icon15/12/2009
Annual return made up to 2009-12-08 no member list
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Appointment of Dr Christof Von Luttitz as a director
dot icon05/08/2009
Memorandum and Articles of Association
dot icon05/08/2009
Resolutions
dot icon05/06/2009
Secretary appointed mr peter francis howes
dot icon04/06/2009
Director appointed dr shaukat nawaz khan
dot icon03/06/2009
Appointment terminated director keith goldsworthy
dot icon03/06/2009
Director's change of particulars / peter howes / 02/06/2009
dot icon03/06/2009
Appointment terminated secretary keith goldsworthy
dot icon08/01/2009
Annual return made up to 08/12/08
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed stephanie mary stokes
dot icon15/12/2008
Director appointed keith harold goldsworthy
dot icon04/11/2008
Appointment terminated director jonathan gibbons
dot icon04/11/2008
Appointment terminated secretary peter howes
dot icon04/11/2008
Appointment terminated director susan prosser
dot icon30/09/2008
Appointment terminated director deborah broughall
dot icon30/09/2008
Director appointed mr michael detsiny
dot icon25/09/2008
Director appointed ms sally paull
dot icon25/09/2008
Secretary appointed mr keith goldsworthy
dot icon17/01/2008
Annual return made up to 08/12/07
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
Director resigned
dot icon21/02/2007
Secretary resigned
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon22/12/2006
Annual return made up to 08/12/06
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Annual return made up to 08/12/05
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
New secretary appointed
dot icon14/03/2005
Director resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Annual return made up to 08/12/04
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon29/12/2003
Annual return made up to 08/12/03
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Director resigned
dot icon20/12/2002
Annual return made up to 08/12/02
dot icon31/10/2002
New director appointed
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon11/06/2002
Registered office changed on 11/06/02 from: alan geale house the close westhill campus, bristol road selly oak birmingham B29 6LN
dot icon17/12/2001
Annual return made up to 08/12/01
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon29/12/2000
Annual return made up to 08/12/00
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
New director appointed
dot icon24/01/2000
Annual return made up to 08/12/99
dot icon24/01/2000
Director resigned
dot icon05/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon12/01/1999
Memorandum and Articles of Association
dot icon08/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Gavin
Director
11/12/2009 - 05/07/2010
8
Somers, Gerard
Director
19/10/2004 - 31/03/2005
4
Paull, Sally
Director
23/07/2008 - 01/04/2010
6
Paull, Sally
Director
06/12/2023 - 04/09/2025
6
Colthrust, Stephen
Director
06/09/2023 - 25/09/2024
7

Persons with Significant Control

1
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 BREAKTHROUGH (DEAF-HEARING INTEGRATION)

BREAKTHROUGH (DEAF-HEARING INTEGRATION) is an(a) Active company incorporated on 08/12/1998 with the registered office located at Deafplus London, Key Close, Whitechapel, London E1 4HG. There are currently 3 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 BREAKTHROUGH (DEAF-HEARING INTEGRATION)?

toggle

BREAKTHROUGH (DEAF-HEARING INTEGRATION) is currently Active. It was registered on 08/12/1998 .

Where is BREAKTHROUGH (DEAF-HEARING INTEGRATION) located?

toggle

BREAKTHROUGH (DEAF-HEARING INTEGRATION) is registered at Deafplus London, Key Close, Whitechapel, London E1 4HG.

What does BREAKTHROUGH (DEAF-HEARING INTEGRATION) do?

toggle

BREAKTHROUGH (DEAF-HEARING INTEGRATION) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BREAKTHROUGH (DEAF-HEARING INTEGRATION)?

toggle

The latest filing was on 14/04/2026: Appointment of Miss Rachel Vann as a director on 2024-06-05.