DEAFBLIND U.K.

Register to unlock more data on OkredoRegister

DEAFBLIND U.K.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426281

Incorporation date

26/09/1989

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1989)
dot icon04/02/2026
Termination of appointment of John Churcher as a director on 2025-12-10
dot icon04/02/2026
Termination of appointment of Asif Nasar Hussain as a director on 2025-12-10
dot icon20/01/2026
Appointment of Mr David Childs as a director on 2025-12-10
dot icon22/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/04/2025
Termination of appointment of Manbir Nagra as a director on 2025-03-26
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon07/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/07/2024
Registered office address changed from National Centre for Deafblindness Paston Ridings Peterborough PE4 7UP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-04
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon07/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon10/02/2022
Director's details changed for Mr Robert Jan Michiel Nolan on 2022-02-10
dot icon10/02/2022
Director's details changed for Ms Manbir Nagra on 2022-02-10
dot icon10/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/06/2021
Appointment of Dr Eldre Beukes as a director on 2021-06-23
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon11/11/2020
Registered office address changed from Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD England to National Centre for Deafblindness Paston Ridings Peterborough PE4 7UP on 2020-11-11
dot icon14/10/2020
Termination of appointment of John Phillip Greenhalgh as a director on 2020-09-30
dot icon29/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon19/11/2019
Termination of appointment of Ruth Bridgeman as a director on 2019-09-26
dot icon12/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/05/2019
Director's details changed for Ms Manbir Nagra on 2019-05-21
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon08/05/2019
Appointment of Ms Manbir Nagra as a director on 2018-12-12
dot icon08/05/2019
Appointment of Mr Roger Wilson-Hinds as a director on 2018-12-12
dot icon08/05/2019
Appointment of Mr George Foy as a director on 2018-12-12
dot icon08/05/2019
Appointment of Mr Stephen Mark Anthony Critoph as a director on 2019-03-27
dot icon06/02/2019
Satisfaction of charge 1 in full
dot icon06/02/2019
Satisfaction of charge 2 in full
dot icon06/02/2019
Satisfaction of charge 3 in full
dot icon28/01/2019
Resolutions
dot icon26/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/06/2018
Termination of appointment of Steve Wilson as a director on 2018-06-27
dot icon28/06/2018
Termination of appointment of Judie Martin-Jones as a director on 2018-06-27
dot icon28/06/2018
Cessation of Steve Wilson as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Robert Jan Michiel Nolan as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Judie Martin-Jones as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Asif Nasar Hussain as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of John Phillip Greenhalgh as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of John Churcher as a person with significant control on 2018-06-27
dot icon28/06/2018
Cessation of Ruth Bridgeman as a person with significant control on 2018-06-27
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon12/04/2018
Satisfaction of charge 4 in full
dot icon10/04/2018
Cessation of Peter Skivington as a person with significant control on 2018-03-28
dot icon10/04/2018
Cessation of David Thomas Evans as a person with significant control on 2018-03-28
dot icon10/04/2018
Termination of appointment of David Thomas Evans as a director on 2018-03-28
dot icon10/04/2018
Termination of appointment of Peter Skivington as a director on 2018-03-28
dot icon12/03/2018
Auditor's resignation
dot icon27/02/2018
Director's details changed for Mr Robert Jan Michiel on 2018-01-17
dot icon27/02/2018
Notification of Robert Jan Michiel Nolan as a person with significant control on 2018-01-17
dot icon27/02/2018
Appointment of Mr Robert Jan Michiel as a director on 2018-01-17
dot icon14/02/2018
Cessation of Paul Voller as a person with significant control on 2017-10-18
dot icon14/02/2018
Termination of appointment of Paul Voller as a director on 2017-10-18
dot icon28/11/2017
Change of details for Ms Judie Jones as a person with significant control on 2017-11-28
dot icon28/11/2017
Director's details changed for Ms Judie Jones on 2017-11-28
dot icon20/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/11/2017
Appointment of Mr Asif Nasar Hussain as a director on 2017-10-18
dot icon07/11/2017
Notification of John Churcher as a person with significant control on 2017-10-18
dot icon07/11/2017
Notification of Ruth Bridgeman as a person with significant control on 2017-10-18
dot icon07/11/2017
Notification of Steve Wilson as a person with significant control on 2017-10-18
dot icon07/11/2017
Notification of Asif Hussain as a person with significant control on 2017-10-18
dot icon07/11/2017
Notification of Judie Jones as a person with significant control on 2017-10-18
dot icon07/11/2017
Appointment of Ms Ruth Bridgeman as a director on 2017-10-18
dot icon07/11/2017
Appointment of Ms Judie Jones as a director on 2017-10-18
dot icon07/11/2017
Appointment of Mr Steve Wilson as a director on 2017-10-18
dot icon07/11/2017
Appointment of Mr John Churcher as a director on 2017-10-18
dot icon15/08/2017
Notification of Paul Voller as a person with significant control on 2016-06-30
dot icon15/08/2017
Notification of Peter Skivington as a person with significant control on 2016-06-30
dot icon15/08/2017
Cessation of Gordon Lister as a person with significant control on 2017-05-16
dot icon16/05/2017
Termination of appointment of Gordon Lister as a director on 2017-05-16
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/08/2016
Secretary's details changed for Mr Rodney Cullen on 2016-08-16
dot icon16/08/2016
Registered office address changed from Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD England to Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD on 2016-08-16
dot icon16/08/2016
Registered office address changed from National Centre for Deafblindness John & Lucille Van Geest Place Cygnet Road Hampton Peterborough PE7 8FD to Deafblind Uk National Centre for Deafblindness, Cygnet Road Hampton Peterborough PE7 8FD on 2016-08-16
dot icon04/05/2016
Annual return made up to 2016-04-25 no member list
dot icon21/04/2016
Termination of appointment of Liz Bates as a director on 2016-04-21
dot icon01/03/2016
Termination of appointment of Diane Stonehouse as a secretary on 2016-02-16
dot icon01/03/2016
Appointment of Mr Rodney Cullen as a secretary on 2016-02-16
dot icon22/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/09/2015
Termination of appointment of Rosemary Ada Sandford as a director on 2015-03-27
dot icon27/04/2015
Annual return made up to 2015-04-25 no member list
dot icon24/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Sarah Elizabeth Arnull Henry as a director on 2014-08-28
dot icon28/04/2014
Annual return made up to 2014-04-25 no member list
dot icon24/03/2014
Termination of appointment of John Richards as a director
dot icon29/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-25 no member list
dot icon30/11/2012
Appointment of Mr Paul Voller as a director
dot icon30/11/2012
Appointment of Mr John Richards as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-25 no member list
dot icon03/05/2012
Appointment of Mrs Liz Bates as a director
dot icon03/05/2012
Appointment of Mr John Phillip Greenhalgh as a director
dot icon01/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-25 no member list
dot icon18/05/2011
Director's details changed for Sarah Elizabeth Arnull on 2011-05-18
dot icon25/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-25 no member list
dot icon15/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Peter Skivington on 2009-10-08
dot icon08/10/2009
Director's details changed for Rosemary Ada Sandford on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Gordon Lister on 2009-10-08
dot icon08/10/2009
Director's details changed for David Thomas Evans on 2009-10-08
dot icon08/10/2009
Director's details changed for Sarah Elizabeth Arnull on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Diane Stonehouse on 2009-10-08
dot icon19/06/2009
Appointment terminated director philip gafga
dot icon14/05/2009
Annual return made up to 25/04/09
dot icon14/05/2009
Director appointed mr gordon lister
dot icon14/05/2009
Appointment terminated director catherine fenwick
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 25/04/08
dot icon21/05/2008
Secretary's change of particulars / diane stonehouse / 23/04/2008
dot icon05/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon18/05/2007
Annual return made up to 25/04/07
dot icon31/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/05/2006
Annual return made up to 25/04/06
dot icon20/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/01/2006
Director resigned
dot icon08/09/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon12/05/2005
Annual return made up to 25/04/05
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon26/05/2004
Annual return made up to 25/04/04
dot icon18/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon30/05/2003
Annual return made up to 25/04/03
dot icon01/05/2003
Registered office changed on 01/05/03 from: 100 bridge street peterborough cambridgeshire PE1 1DY
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon30/05/2002
Annual return made up to 25/04/02
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon06/06/2001
Director resigned
dot icon24/05/2001
Annual return made up to 25/04/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon10/07/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon20/06/2000
Annual return made up to 25/04/00
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Secretary resigned
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon01/08/1999
New director appointed
dot icon13/07/1999
New secretary appointed
dot icon09/07/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Annual return made up to 25/04/99
dot icon06/07/1999
Director resigned
dot icon15/05/1998
Full accounts made up to 1997-09-30
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Annual return made up to 25/04/98
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Annual return made up to 25/04/97
dot icon30/04/1997
Full accounts made up to 1996-09-30
dot icon11/12/1996
Registered office changed on 11/12/96 from: 18 rainbow court paston ridings peterborough PE4 7UP
dot icon20/06/1996
Certificate of change of name
dot icon17/06/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Annual return made up to 25/04/96
dot icon09/05/1996
Accounts for a small company made up to 1995-09-30
dot icon23/05/1995
New director appointed
dot icon15/05/1995
Full accounts made up to 1994-09-30
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
Annual return made up to 25/04/95
dot icon06/06/1994
Full accounts made up to 1993-09-30
dot icon04/05/1994
Annual return made up to 25/04/94
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Certificate of change of name
dot icon06/02/1994
Director resigned;new director appointed
dot icon08/06/1993
Director resigned
dot icon21/04/1993
Accounts for a small company made up to 1992-09-30
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Annual return made up to 25/04/93
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon02/06/1992
Annual return made up to 25/04/92
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon19/05/1992
New director appointed
dot icon13/03/1992
Full accounts made up to 1991-09-30
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon15/10/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon20/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon15/05/1991
Director resigned
dot icon09/05/1991
Annual return made up to 25/04/91
dot icon13/12/1990
New director appointed
dot icon09/02/1990
Resolutions
dot icon30/11/1989
New director appointed
dot icon26/09/1989
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
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Rodney
Secretary
16/02/2016 - Present
-
Critoph, Stephen Mark Anthony
Director
27/03/2019 - Present
46
Churcher, John
Director
18/10/2017 - 10/12/2025
-
Beukes, Eldre, Dr
Director
23/06/2021 - Present
-
Nolan, Robert Jan Michiel
Director
17/01/2018 - Present
7

Persons with Significant Control

12
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 DEAFBLIND U.K.

DEAFBLIND U.K. is an(a) Active company incorporated on 26/09/1989 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 DEAFBLIND U.K.?

toggle

DEAFBLIND U.K. is currently Active. It was registered on 26/09/1989 .

Where is DEAFBLIND U.K. located?

toggle

DEAFBLIND U.K. is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does DEAFBLIND U.K. do?

toggle

DEAFBLIND U.K. operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DEAFBLIND U.K.?

toggle

The latest filing was on 04/02/2026: Termination of appointment of John Churcher as a director on 2025-12-10.