DEAFCONNECT

Register to unlock more data on OkredoRegister

DEAFCONNECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423466

Incorporation date

09/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spencer Dallington Community Centre, Tintern Avenue, Northampton NN5 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon05/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon02/12/2025
Director's details changed for Mrs Rhiannon Krya Beswick on 2025-11-02
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Jack Knowles as a director on 2025-02-14
dot icon13/05/2025
Termination of appointment of Claire Gogerty as a director on 2025-05-06
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon08/11/2024
Termination of appointment of Julie White-Fasulo as a director on 2024-04-23
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon17/11/2022
Termination of appointment of John Wood as a director on 2021-11-30
dot icon17/11/2022
Appointment of Mrs Rhiannon Krya Beswick as a director on 2022-07-05
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Appointment of Mr Anthony Williams as a director on 2020-01-07
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon25/10/2019
Termination of appointment of Pragna Gandesha as a director on 2019-10-01
dot icon06/08/2019
Director's details changed for Miss Christine Freeman on 2019-01-30
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon06/11/2018
Appointment of Miss Christine Freeman as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Sophie Mcewan as a director on 2018-10-31
dot icon14/05/2018
Termination of appointment of Deborah Poll as a director on 2018-01-08
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon13/10/2017
Appointment of Mrs Deborah Poll as a director on 2017-10-04
dot icon13/10/2017
Appointment of Mrs Julie White-Fasulo as a director on 2017-10-04
dot icon01/03/2017
Appointment of Mr Jack Knowles as a director on 2017-01-24
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/07/2016
Appointment of Mrs Sophie Mcewan as a director on 2016-01-14
dot icon25/07/2016
Termination of appointment of Rebekah Reynolds as a director on 2016-07-18
dot icon25/07/2016
Termination of appointment of Amber Jane Wilson as a director on 2016-07-25
dot icon15/03/2016
Termination of appointment of Thomas Richard Clugston as a director on 2016-01-30
dot icon16/12/2015
Appointment of Mrs Rebekah Reynolds as a director on 2015-11-12
dot icon15/12/2015
Annual return made up to 2015-11-09 no member list
dot icon15/12/2015
Appointment of Miss Claire Gogerty as a director on 2015-11-12
dot icon15/12/2015
Appointment of Miss Pragna Gandesha as a director on 2015-11-12
dot icon15/12/2015
Appointment of Mr John Wood as a director on 2015-11-12
dot icon15/12/2015
Termination of appointment of Sandra Marilyn Bell as a director on 2015-07-01
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon19/06/2015
Appointment of Mr Mark Symmonds as a director on 2015-02-23
dot icon18/06/2015
Termination of appointment of Paul Johnston as a director on 2015-03-02
dot icon06/02/2015
Termination of appointment of Gordon William Crowe as a director on 2014-12-10
dot icon06/02/2015
Termination of appointment of Helen Elizabeth Wrighton as a director on 2015-02-02
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-09 no member list
dot icon18/07/2014
Termination of appointment of Mark Anthony Gunther Maryan as a director on 2014-06-05
dot icon18/07/2014
Termination of appointment of Carol Ann Spencer as a director on 2014-05-15
dot icon18/07/2014
Termination of appointment of Mark Anthony Gunther Maryan as a secretary on 2014-06-05
dot icon10/02/2014
Annual return made up to 2013-11-09 no member list
dot icon20/11/2013
Appointment of Mr Gordon William Crowe as a director
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Director's details changed for Helen Elizabeth Wrighton on 2013-10-24
dot icon24/10/2013
Director's details changed for Mark Anthony Gunther Maryan on 2013-10-24
dot icon24/10/2013
Secretary's details changed for Mark Anthony Gunther Maryan on 2013-10-24
dot icon24/10/2013
Director's details changed for Sandra Marilyn Bell on 2011-07-16
dot icon24/10/2013
Appointment of Mr Paul Johnston as a director
dot icon23/10/2013
Appointment of Miss Amber Jane Wilson as a director
dot icon01/03/2013
Resolutions
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon14/11/2012
Registered office address changed from Spencer Dallington Community Centre Tintern Avenue Northampton Northamptonshire NN5 7BZ England on 2012-11-14
dot icon30/10/2012
Appointment of Mr Thomas Richard Clugston as a director
dot icon30/10/2012
Appointment of Ms Carol Ann Spencer as a director
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Registered office address changed from Doddridge Centre St. James Road Northampton NN5 5LD United Kingdom on 2012-10-22
dot icon22/10/2012
Termination of appointment of Chris O'dell as a director
dot icon14/11/2011
Annual return made up to 2011-11-09 no member list
dot icon14/11/2011
Termination of appointment of Linda Butler as a director
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-09 no member list
dot icon24/11/2010
Registered office address changed from Unit 3 the Granary Spring Hill Pitsford Northampton Northamptonshire NN6 9AA on 2010-11-24
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-11-09 no member list
dot icon18/12/2009
Director's details changed for Stephen John Robinson on 2009-12-18
dot icon18/12/2009
Termination of appointment of Stephen Robinson as a director
dot icon18/12/2009
Director's details changed for Mark Anthony Gunther Maryan on 2009-12-18
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Helen Elizabeth Wrighton as a director
dot icon25/11/2009
Appointment of Reverend Linda Jane Butler as a director
dot icon25/11/2009
Appointment of Chris O'dell as a director
dot icon25/11/2009
Appointment of Sandra Marilyn Bell as a director
dot icon25/11/2009
Termination of appointment of Stephen Robinson as a director
dot icon19/08/2009
Accounting reference date shortened from 30/11/2008 to 31/03/2008
dot icon02/12/2008
Annual return made up to 09/11/08
dot icon05/11/2008
Director appointed mark anthony gunther maryan
dot icon05/11/2008
Director appointed stephen john robinson
dot icon23/07/2008
Appointment terminated director martin tanner
dot icon23/07/2008
Appointment terminated director sandra bell
dot icon23/07/2008
Appointment terminated director linda butler
dot icon18/07/2008
Appointment terminated director stephen robinson
dot icon10/07/2008
Appointment terminated director mark maryan
dot icon24/06/2008
Resolutions
dot icon09/11/2007
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
07/11/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White-Fasulo, Julie
Director
04/10/2017 - 23/04/2024
3
Beswick, Rhiannon Krya
Director
05/07/2022 - Present
4
Wood, John
Director
12/11/2015 - 30/11/2021
-
Gogerty, Claire
Director
12/11/2015 - 06/05/2025
-
Mcewan, Sophie
Director
14/01/2016 - 31/10/2018
-

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 DEAFCONNECT

DEAFCONNECT is an(a) Active company incorporated on 09/11/2007 with the registered office located at Spencer Dallington Community Centre, Tintern Avenue, Northampton NN5 7BZ. There are currently 4 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 DEAFCONNECT?

toggle

DEAFCONNECT is currently Active. It was registered on 09/11/2007 .

Where is DEAFCONNECT located?

toggle

DEAFCONNECT is registered at Spencer Dallington Community Centre, Tintern Avenue, Northampton NN5 7BZ.

What does DEAFCONNECT do?

toggle

DEAFCONNECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DEAFCONNECT?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-07 with no updates.