DEAFKIDZ INTERNATIONAL

Register to unlock more data on OkredoRegister

DEAFKIDZ INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07922360

Incorporation date

24/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon11/03/2026
Termination of appointment of Lyley Jones as a director on 2026-03-02
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon12/01/2026
Termination of appointment of Michelle Jeuken as a director on 2025-12-23
dot icon10/12/2025
Notification of a person with significant control statement
dot icon09/12/2025
Cessation of Steve Crump as a person with significant control on 2025-12-09
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Appointment of Michelle Jeuken as a director on 2025-06-25
dot icon23/09/2025
Appointment of Mr Gary Mark Anderson as a director on 2025-06-25
dot icon30/06/2025
Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to C/O West & Berry Limited Nile House Nile Street Brighton BN1 1HW on 2025-06-30
dot icon23/04/2025
Appointment of Mr John Arthur Price as a director on 2025-03-19
dot icon23/04/2025
Appointment of Ms Jane Ellen Holden as a director on 2025-03-19
dot icon23/04/2025
Appointment of Ms Claudette Alexandra Malone as a director on 2025-03-19
dot icon11/04/2025
Termination of appointment of Aarti Joshi as a director on 2025-03-19
dot icon11/04/2025
Termination of appointment of Emma Gilbert as a director on 2025-03-19
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Eleanor Jane Crossley as a director on 2024-08-28
dot icon21/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Christine Mcpherson as a director on 2023-12-12
dot icon20/11/2023
Termination of appointment of David Michael Wise as a director on 2023-11-04
dot icon20/11/2023
Appointment of Miss Lyley Jones as a director on 2022-12-08
dot icon20/11/2023
Appointment of Craig Andrew Wyn Crowley as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Craig Orrock as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Maria Grazia Zedda as a director on 2023-06-30
dot icon05/02/2023
Appointment of Mr David Michael Wise as a director on 2022-12-08
dot icon05/02/2023
Appointment of Craig Orrock as a director on 2022-12-08
dot icon05/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/01/2023
Termination of appointment of Elizabeth Jane Avital as a director on 2022-12-08
dot icon30/01/2023
Termination of appointment of David Greenberg as a director on 2022-12-08
dot icon30/01/2023
Termination of appointment of Ruth Wilkin as a director on 2022-12-08
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Termination of appointment of Rinkoo Barpaga as a director on 2021-10-04
dot icon06/09/2021
Termination of appointment of David Paul Weeds as a director on 2021-08-31
dot icon11/07/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/02/2021
Secretary's details changed for Mr Steve Crump on 2021-02-12
dot icon12/02/2021
Change of details for Mr Steve Crump as a person with significant control on 2021-02-12
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/11/2020
Director's details changed for Ms Emma Gilbert on 2020-11-16
dot icon08/10/2020
Director's details changed for Miss Aarti Joshi on 2020-10-08
dot icon21/09/2020
Appointment of Mr Rinkoo Barpaga as a director on 2020-06-24
dot icon21/09/2020
Appointment of Ms Maria Grazia Zedda as a director on 2020-06-24
dot icon01/06/2020
Appointment of Mr Stephen John Crump as a director on 2020-03-10
dot icon01/06/2020
Appointment of Dr David Greenberg as a director on 2020-03-25
dot icon01/06/2020
Appointment of Dr Eleanor Jane Crossley as a director on 2020-03-25
dot icon22/04/2020
Current accounting period extended from 2020-03-31 to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/02/2020
Appointment of Ms Emma Gilbert as a director on 2019-02-13
dot icon25/02/2020
Appointment of Ms Ruth Wilkin as a director on 2018-11-18
dot icon18/12/2019
Appointment of Mr David Paul Weeds as a director on 2019-07-18
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Appointment of Miss Aarti Joshi as a director on 2019-03-11
dot icon11/09/2019
Appointment of Dr Elizabeth Jane Avital as a director on 2019-02-13
dot icon04/06/2019
Cessation of David Bruce Thomson as a person with significant control on 2019-05-22
dot icon04/06/2019
Termination of appointment of Lucky Lowe as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of David Bruce Thomson as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of Andre Ferguson as a director on 2019-05-22
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon14/11/2018
Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to 44 Grand Parade Brighton BN2 9QA on 2018-11-14
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Stephen John Crump as a director on 2018-06-12
dot icon04/09/2018
Termination of appointment of Louise Rebecca Frayne as a director on 2018-06-12
dot icon04/05/2018
Appointment of Mrs Christine Mcpherson as a director on 2018-03-01
dot icon04/05/2018
Appointment of Mr Andre Ferguson as a director on 2018-03-01
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/01/2018
Termination of appointment of Nicholas Ian Lessof as a director on 2017-12-31
dot icon30/01/2018
Termination of appointment of Saleyha Ahsan as a director on 2017-12-31
dot icon07/09/2017
Termination of appointment of Christopher Peter Hanvey as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Nicola Roscoe as a director on 2017-09-06
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Appointment of Mrs Louise Rebecca Frayne as a director on 2016-02-01
dot icon12/04/2016
Appointment of Miss Nicola Roscoe as a director on 2016-02-01
dot icon12/04/2016
Appointment of Mr David Bruce Thomson as a director on 2016-04-10
dot icon14/03/2016
Termination of appointment of Joseph Martin Mccann as a director on 2015-11-17
dot icon26/02/2016
Appointment of Mrs Lucky Lowe as a director on 2016-02-01
dot icon25/02/2016
Annual return made up to 2016-01-24 no member list
dot icon04/02/2016
Appointment of Mr Steve Crump as a secretary on 2015-06-29
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Dr Saleyha Ahsan as a director on 2015-09-25
dot icon09/12/2015
Termination of appointment of a director
dot icon09/12/2015
Termination of appointment of a director
dot icon08/12/2015
Termination of appointment of Gavin Jon Francis Worrell as a director on 2015-11-17
dot icon02/11/2015
Termination of appointment of Rubbena Aurangzeb-Tariq as a director on 2015-08-08
dot icon30/09/2015
Registered office address changed from G15 Building Lo 11 Institute of Education University of Reading,London Road Reading Berkshire RG1 5AQ to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2015-09-30
dot icon29/06/2015
Termination of appointment of Kenneth Charles Carter as a secretary on 2015-06-29
dot icon29/06/2015
Termination of appointment of Kenneth Charles Carter as a director on 2015-06-29
dot icon30/01/2015
Appointment of Dr Nicholas Ian Lessof as a director on 2014-11-24
dot icon30/01/2015
Annual return made up to 2015-01-24 no member list
dot icon12/01/2015
Appointment of Mr Stephen John Crump as a director on 2014-11-24
dot icon12/01/2015
Appointment of Mr Gavin Jon Francis Worrell as a director on 2014-11-24
dot icon10/01/2015
Appointment of Dr Christopher Peter Hanvey as a director on 2014-11-24
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-24 no member list
dot icon05/02/2014
Registered office address changed from G15 Building Lo11 Institute of Education University of Reading London Road Reading Berkshire RG1 5AQ on 2014-02-05
dot icon31/12/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/09/2013
Appointment of Mr. Joseph Martin Mccann as a director
dot icon06/02/2013
Annual return made up to 2013-01-24 no member list
dot icon24/01/2012
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
29/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Eleanor Jane
Director
25/03/2020 - 28/08/2024
64
Dr David Greenberg
Director
24/03/2020 - 07/12/2022
3
Jones, Lyley
Director
08/12/2022 - 02/03/2026
2
Wise, David Michael
Director
08/12/2022 - 04/11/2023
7
Anderson, Gary Mark
Director
25/06/2025 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

247
J C AGRICULTURE LIMITEDC/O JONATHAN CHAMBERLIN, 21 The Heath, Breachwood Green, Hitchin, Hertfordshire SG4 8PJ
Active

Category:

Mixed farming

Comp. code:

07995671

Reg. date:

19/03/2012

Turnover:

-

No. of employees:

-
MAGDALEN FARM LIMITEDMagdalen Farm, Winsham, Chard, Somerset TA20 4PA
Active

Category:

Mixed farming

Comp. code:

07148851

Reg. date:

06/02/2010

Turnover:

-

No. of employees:

-
TJ & SJ ADKINS FARM LIMITEDBomere Farm, Bayston Hill, Shrewsbury SY3 0AW
Active

Category:

Mixed farming

Comp. code:

12219247

Reg. date:

21/09/2019

Turnover:

-

No. of employees:

-
IMC MONTAN LIMITEDInternational House, 36-38 Cornhill, London EC3V 3NG
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08339893

Reg. date:

21/12/2012

Turnover:

-

No. of employees:

-
PINNACLE ENERGY LIMITEDBlackstable House Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QX
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03771036

Reg. date:

14/05/1999

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAFKIDZ INTERNATIONAL

DEAFKIDZ INTERNATIONAL is an(a) Active company incorporated on 24/01/2012 with the registered office located at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW. 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 DEAFKIDZ INTERNATIONAL?

toggle

DEAFKIDZ INTERNATIONAL is currently Active. It was registered on 24/01/2012 .

Where is DEAFKIDZ INTERNATIONAL located?

toggle

DEAFKIDZ INTERNATIONAL is registered at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW.

What does DEAFKIDZ INTERNATIONAL do?

toggle

DEAFKIDZ INTERNATIONAL operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DEAFKIDZ INTERNATIONAL?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Lyley Jones as a director on 2026-03-02.