DEAF EDUCATION THROUGH LISTENING AND TALKING

Register to unlock more data on OkredoRegister

DEAF EDUCATION THROUGH LISTENING AND TALKING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698173

Incorporation date

04/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Luke Andrew White as a director on 2025-02-28
dot icon24/04/2025
Director's details changed for Catherine Statham on 2025-04-21
dot icon24/04/2025
Director's details changed for Rhiannon Ellis-Davies on 2025-04-21
dot icon24/04/2025
Director's details changed for Elizabeth Rothwell on 2025-04-21
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon23/04/2025
Director's details changed for Ellen Chloe Arthur on 2025-04-21
dot icon23/04/2025
Director's details changed for Lynn Gail Hounsome on 2025-04-21
dot icon23/04/2025
Director's details changed for Edward Rex on 2025-04-21
dot icon21/04/2025
Termination of appointment of Paul Hindson as a director on 2025-04-20
dot icon15/01/2025
Termination of appointment of Robert David White as a director on 2024-09-26
dot icon15/01/2025
Termination of appointment of Jill Carole White as a director on 2024-09-26
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Director's details changed for Ellen Chloe Arthur on 2023-09-09
dot icon23/04/2024
Appointment of Paul Hindson as a director on 2023-09-26
dot icon23/04/2024
Appointment of Rhiannon Ellis-Davies as a director on 2023-09-26
dot icon23/04/2024
Appointment of Luke Andrew White as a director on 2023-09-26
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2023
Termination of appointment of Mark Christopher Millman as a director on 2023-09-26
dot icon18/09/2023
Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-09-18
dot icon18/09/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Termination of appointment of Andrew Stubbs as a director on 2022-07-28
dot icon21/07/2022
Termination of appointment of Laura Jayne Frew Hunter as a director on 2022-06-30
dot icon29/04/2022
Director's details changed for Andrew Stubbs on 2022-02-28
dot icon28/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/04/2022
Director's details changed for Catherine Statham on 2020-12-31
dot icon28/04/2022
Director's details changed for Elizabeth Rothwell on 2016-07-26
dot icon28/04/2022
Director's details changed for Edward Rex on 2022-03-28
dot icon10/02/2022
Appointment of Mr Mark Christopher Millman as a director on 2021-09-22
dot icon03/11/2021
Appointment of Ellen Chloe Arthur as a director on 2020-09-19
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Appointment of Robert David White as a director on 2020-09-19
dot icon12/05/2021
Appointment of Jill Carole White as a director on 2020-09-19
dot icon09/05/2021
Director's details changed for Edward Rex on 2021-05-06
dot icon07/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/04/2020
Director's details changed for Edward Rex on 2020-04-16
dot icon16/04/2020
Director's details changed for Laura Jayne Frew Hunter on 2018-06-04
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2019-08-05
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/04/2019
Director's details changed for Edward Rex on 2019-04-08
dot icon25/04/2019
Director's details changed for Lynn Gail Hounsome on 2019-01-08
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon24/04/2018
Termination of appointment of Graham Edward Hamilton as a director on 2017-12-17
dot icon24/04/2018
Appointment of Mr Graham Edward Hamilton as a director on 2017-08-20
dot icon24/04/2018
Termination of appointment of Susan Mary Broughton as a director on 2018-04-12
dot icon23/04/2018
Termination of appointment of Ruth Alice Lawton as a director on 2017-07-23
dot icon23/04/2018
Termination of appointment of Christopher Stephen Millman as a director on 2017-07-23
dot icon23/04/2018
Termination of appointment of Alison Christine Holmans as a director on 2017-07-23
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon07/04/2017
Appointment of Laura Jayne Frew Hunter as a director on 2015-04-28
dot icon06/04/2017
Termination of appointment of Duncan Farquhar Atkins as a director on 2016-09-09
dot icon17/01/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-04
dot icon29/02/2016
Termination of appointment of Rhian Atkins as a director on 2015-11-14
dot icon26/02/2016
Annual return made up to 2016-02-04 no member list
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-02-04 no member list
dot icon24/04/2015
Appointment of Mr Christopher Stephen Millman as a director on 2014-10-04
dot icon24/04/2015
Appointment of Mrs Rhian Atkins as a director on 2014-10-04
dot icon06/03/2015
Termination of appointment of John Matthews as a director on 2014-10-04
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-02-04 no member list
dot icon03/04/2014
Director's details changed for Mr John Matthews on 2013-11-03
dot icon03/04/2014
Appointment of Andrew Stubbs as a director
dot icon02/04/2014
Appointment of Edward Rex as a director
dot icon02/04/2014
Appointment of Ruth Alice Lawton as a director
dot icon02/04/2014
Appointment of Alison Christine Holmans as a director
dot icon01/04/2014
Termination of appointment of Pamela Mason as a director
dot icon01/04/2014
Appointment of Duncan Farquhar Atkins as a director
dot icon01/04/2014
Termination of appointment of William Boyce as a director
dot icon01/04/2014
Termination of appointment of Christopher Gardner-Medwin as a director
dot icon01/04/2014
Termination of appointment of Edward Stuart as a director
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/03/2013
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon11/03/2013
Annual return made up to 2013-02-04 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-02-04 no member list
dot icon04/05/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon04/05/2012
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 2012-05-04
dot icon04/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-04 no member list
dot icon06/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-04 no member list
dot icon12/03/2010
Appointment of Catherine Statham as a director
dot icon12/03/2010
Appointment of Edward Stuart as a director
dot icon12/03/2010
Appointment of William Boyce as a director
dot icon12/03/2010
Appointment of Elizabeth Rothwell as a director
dot icon04/03/2010
Termination of appointment of Martin Grave as a director
dot icon04/03/2010
Termination of appointment of Margaret Glasgow as a director
dot icon04/03/2010
Director's details changed for Mr John Matthews on 2010-02-01
dot icon24/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Annual return made up to 04/02/09
dot icon19/03/2009
Registered office changed on 19/03/2009 from, 20 blackfriars lane, london, EC4V 6RQ
dot icon19/03/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon25/02/2009
Appointment terminated director stephen adderley
dot icon10/11/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon10/11/2008
Appointment terminated secretary susan broughton
dot icon22/08/2008
Annual return made up to 04/02/08
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Registered office changed on 11/02/08 from:\3 swan court, cygnet park, peterborough, cambridgeshire, PE7 8GX
dot icon10/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Annual return made up to 04/02/07
dot icon14/02/2007
Director's particulars changed
dot icon11/01/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Registered office changed on 21/11/06 from:\3 swan court, cygnet park, peterborough, cambridgeshire PE7 8FD
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon04/02/2006
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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
19/03/2012 - Present
1142
Ellis-Davies, Rhiannon
Director
26/09/2023 - Present
-
Statham, Catherine
Director
25/04/2009 - Present
-
White, Robert David
Director
19/09/2020 - 26/09/2024
1
Rothwell, Elizabeth
Director
25/04/2009 - Present
-

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 DEAF EDUCATION THROUGH LISTENING AND TALKING

DEAF EDUCATION THROUGH LISTENING AND TALKING is an(a) Active company incorporated on 04/02/2006 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 7 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 DEAF EDUCATION THROUGH LISTENING AND TALKING?

toggle

DEAF EDUCATION THROUGH LISTENING AND TALKING is currently Active. It was registered on 04/02/2006 .

Where is DEAF EDUCATION THROUGH LISTENING AND TALKING located?

toggle

DEAF EDUCATION THROUGH LISTENING AND TALKING is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does DEAF EDUCATION THROUGH LISTENING AND TALKING do?

toggle

DEAF EDUCATION THROUGH LISTENING AND TALKING operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DEAF EDUCATION THROUGH LISTENING AND TALKING?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.