DEAFLINK NORTH EAST

Register to unlock more data on OkredoRegister

DEAFLINK NORTH EAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07982375

Incorporation date

08/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Church View House Jubilee Road, Gosforth, Newcastle Upon Tyne NE3 3XTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon03/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon11/02/2026
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Appointment of Mrs Katherine Janet Margaret West Verrall as a director on 2025-07-24
dot icon07/08/2025
Termination of appointment of Louise Ann Borrell as a director on 2025-07-24
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Geoffrey Bell as a director on 2024-07-25
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon18/01/2024
Appointment of Ms Joanne Nicolls as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Malcolm Robert Bell as a director on 2024-01-05
dot icon17/01/2024
Termination of appointment of Rachael Elizabeth Bell as a director on 2024-01-05
dot icon17/01/2024
Termination of appointment of Maureen Bonnie Mcgarrity as a director on 2024-01-05
dot icon17/01/2024
Appointment of Ms Emma Ashie-Neequaye as a director on 2024-01-15
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Registered office address changed from 4 Glendale Terrace Newcastle upon Tyne NE6 1PB England to 1 Church View House Jubilee Road Gosforth Newcastle upon Tyne NE3 3XT on 2023-05-15
dot icon20/04/2023
Director's details changed for Mrs Rachel Mary Ross on 2023-04-20
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Appointment of Mr Malcolm Robert Bell as a director on 2021-09-23
dot icon29/09/2021
Appointment of Mrs Rachael Elizabeth Bell as a director on 2021-09-23
dot icon29/09/2021
Termination of appointment of Robert Thomas Weiner as a director on 2021-09-23
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon22/03/2021
Appointment of Mr Geoffrey Bell as a director on 2021-03-18
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Termination of appointment of Joanne Fortune as a director on 2021-02-28
dot icon14/07/2020
Termination of appointment of Jennifer Susan Wright as a director on 2020-07-09
dot icon29/06/2020
Director's details changed for Miss Joanne Fortune on 2020-06-29
dot icon09/04/2020
Registered office address changed from Key House 11 Tankerville Place Newcastle upon Tyne Tyne and Wear NE2 3AT to 4 Glendale Terrace Newcastle upon Tyne NE6 1PB on 2020-04-09
dot icon07/04/2020
Appointment of Mrs Louise Ann Borrell as a director on 2020-03-26
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/02/2020
Termination of appointment of Joanne Grace Nicolls as a director on 2020-02-10
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Ms Maureen Mcgarrity as a director on 2019-11-07
dot icon27/09/2019
Appointment of Ms Heather Thompson as a director on 2019-09-26
dot icon12/07/2019
Appointment of Mr Christopher Rowlands as a director on 2019-07-11
dot icon12/07/2019
Termination of appointment of Debbie Elizabeth Rotton as a director on 2019-07-11
dot icon12/07/2019
Termination of appointment of Carol Ann Bradley as a director on 2019-07-11
dot icon22/05/2019
Director's details changed for Mr Robert Thomas Weiner on 2019-05-18
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon07/11/2018
Appointment of Miss Laura Mcquillan as a director on 2018-10-28
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Termination of appointment of Philip Richard Mathews as a director on 2018-10-28
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Memorandum and Articles of Association
dot icon27/07/2017
Resolutions
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Appointment of Mrs Carol Ann Bradley as a director on 2017-03-23
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-06 no member list
dot icon17/03/2016
Appointment of Mrs Debbie Elizabeth Rotton as a director on 2016-01-28
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-08 no member list
dot icon02/12/2014
Micro company accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mrs Rachel Mary Ross as a director on 2014-09-11
dot icon30/09/2014
Appointment of Mrs Jennifer Susan Wright as a director on 2014-09-11
dot icon30/09/2014
Director's details changed for Miss Joanne Fortune on 2014-09-01
dot icon21/08/2014
Termination of appointment of Tracey Sharp as a director on 2014-07-09
dot icon13/03/2014
Annual return made up to 2014-03-08 no member list
dot icon13/03/2014
Appointment of Miss Joanne Fortune as a director
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2013
Termination of appointment of Jeffrey Morgan as a director
dot icon27/03/2013
Annual return made up to 2013-03-08 no member list
dot icon27/03/2013
Termination of appointment of Maureen Mcgarrity as a director
dot icon09/08/2012
Appointment of Mr Jeffrey Brian Morgan as a director
dot icon09/08/2012
Appointment of Ms Joyce Pennington as a director
dot icon11/04/2012
Registered office address changed from 14 Great North Road Newcastle upon Tyne Tyne and Wear NE2 4PS on 2012-04-11
dot icon08/03/2012
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.75K
-
0.00
-
-
2022
3
88.33K
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiner, Robert Thomas
Director
08/03/2012 - 23/09/2021
3
Ashie-Neequaye, Emma
Director
15/01/2024 - Present
-
Rotton, Debbie Elizabeth
Director
28/01/2016 - 11/07/2019
-
Mathews, Philip Richard, Dr
Director
08/03/2012 - 28/10/2018
-
Wright, Jennifer Susan
Director
11/09/2014 - 09/07/2020
-

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 DEAFLINK NORTH EAST

DEAFLINK NORTH EAST is an(a) Active company incorporated on 08/03/2012 with the registered office located at 1 Church View House Jubilee Road, Gosforth, Newcastle Upon Tyne NE3 3XT. There are currently 8 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 DEAFLINK NORTH EAST?

toggle

DEAFLINK NORTH EAST is currently Active. It was registered on 08/03/2012 .

Where is DEAFLINK NORTH EAST located?

toggle

DEAFLINK NORTH EAST is registered at 1 Church View House Jubilee Road, Gosforth, Newcastle Upon Tyne NE3 3XT.

What does DEAFLINK NORTH EAST do?

toggle

DEAFLINK NORTH EAST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DEAFLINK NORTH EAST?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-23 with no updates.