DEAFWAY

Register to unlock more data on OkredoRegister

DEAFWAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243198

Incorporation date

28/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deafway, Brockholes Brow, Preston PR1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon24/02/2026
Termination of appointment of Lesley Davidson as a director on 2026-02-20
dot icon22/01/2026
Termination of appointment of Peter David Hunt as a director on 2026-01-20
dot icon20/01/2026
Appointment of Mr Peter David Hunt as a director on 2026-01-07
dot icon09/12/2025
Termination of appointment of John James Ward as a director on 2025-11-24
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Appointment of Rev Linda Margaret Tomkinson as a director on 2025-08-13
dot icon22/08/2025
Director's details changed for Ms Lesley Davidson on 2025-08-22
dot icon06/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Appointment of Miss Kyra Milnes as a director on 2024-11-18
dot icon07/10/2024
Termination of appointment of Paul Robert Scott as a director on 2024-09-30
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon17/05/2024
Termination of appointment of Paul Mervyl Fletcher as a director on 2024-01-01
dot icon17/05/2024
Termination of appointment of Catherine Moxon as a director on 2024-05-16
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Appointment of Dr Lynne Bernadette Barnes as a director on 2023-12-11
dot icon18/12/2023
Appointment of Ms Lesley Davidson as a director on 2023-12-11
dot icon23/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon02/05/2023
Appointment of Mr Paul Robert Scott as a director on 2023-02-06
dot icon12/03/2023
Appointment of Ms Teresa Ann Dawson as a secretary on 2023-03-06
dot icon15/02/2023
Appointment of Mrs Valerie Lee Hall as a director on 2023-02-06
dot icon22/01/2023
Termination of appointment of Teresa Ann Dawson as a director on 2022-12-22
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of John Williams as a director on 2022-10-10
dot icon04/08/2022
Appointment of Mrs Maureen Donelly as a secretary on 2022-05-21
dot icon04/08/2022
Termination of appointment of Ryan Lewis as a secretary on 2022-05-20
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon17/02/2022
Appointment of Mrs Philippa Wynne as a director on 2022-02-07
dot icon15/02/2022
Appointment of Mrs Catherine Moxon as a director on 2022-02-07
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Elaine Colette Ridley as a director on 2021-12-06
dot icon10/12/2021
Termination of appointment of Claire Philomena Mingay as a director on 2021-12-06
dot icon05/10/2021
Termination of appointment of Victoria Wall as a director on 2021-10-04
dot icon05/10/2021
Termination of appointment of Hadyn James Gigg as a director on 2021-10-04
dot icon05/10/2021
Appointment of Mrs Carol Ann Cuming as a director on 2021-10-04
dot icon07/09/2021
Appointment of Mr John Williams as a director on 2021-09-06
dot icon10/08/2021
Appointment of Ms Teresa Ann Dawson as a director on 2021-08-09
dot icon05/08/2021
Appointment of Mr Ryan Lewis as a secretary on 2021-07-31
dot icon05/08/2021
Termination of appointment of Carol Cuming as a secretary on 2021-07-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Appointment of Rev. Fr. Paul Mervyl Fletcher as a director on 2020-10-19
dot icon21/10/2020
Termination of appointment of Robert John Eastwood as a director on 2020-10-19
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon07/04/2020
Appointment of Mrs Carol Cuming as a secretary on 2020-03-13
dot icon07/04/2020
Termination of appointment of Michael John Greer as a secretary on 2020-03-13
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Director's details changed for Miss Victoria Glover on 2019-07-27
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon10/12/2018
Termination of appointment of Leonard Hodson as a director on 2018-11-28
dot icon10/12/2018
Termination of appointment of Hilda Frances Bentley as a director on 2018-11-28
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/08/2018
Appointment of Mr Robert John Eastwood as a director on 2018-08-06
dot icon05/07/2018
Appointment of Miss Victoria Glover as a director on 2018-06-11
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/12/2017
Appointment of Mrs Elaine Colette Ridley as a director on 2017-12-04
dot icon05/10/2017
Termination of appointment of Maria Christine Sumner as a director on 2017-10-01
dot icon18/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon06/07/2017
Termination of appointment of Terence Reynolds as a director on 2016-11-03
dot icon04/07/2017
Director's details changed for Mr Leonard Hodson on 2017-07-03
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of David John Hynes as a secretary on 2016-08-12
dot icon26/10/2016
Appointment of Mr Michael John Greer as a secretary on 2016-08-12
dot icon18/07/2016
Annual return made up to 2016-06-28 no member list
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-28 no member list
dot icon09/07/2015
Registered office address changed from Brockholes Brow Preston Lancashire PR2 5AL to Deafway Brockholes Brow Preston PR1 5BB on 2015-07-09
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Mr Leonard Hodson as a director on 2014-10-14
dot icon18/07/2014
Annual return made up to 2014-06-28 no member list
dot icon29/11/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of Christine Pritchard as a director
dot icon01/08/2013
Annual return made up to 2013-06-28 no member list
dot icon01/08/2013
Termination of appointment of Elaine Ridley as a director
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-28 no member list
dot icon24/07/2012
Director's details changed for Elaine Colette Ridley on 2012-06-28
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-28 no member list
dot icon26/07/2011
Appointment of Ms Maria Christine Sumner as a director
dot icon14/07/2011
Director's details changed for Hadyn James Gigg on 2011-04-21
dot icon13/07/2011
Appointment of Mr John James Ward as a director
dot icon13/07/2011
Appointment of Mr Brian Stanley Donelly as a director
dot icon13/07/2011
Director's details changed for Hilda Frances Bentley on 2010-09-22
dot icon26/05/2011
Termination of appointment of William Craven as a director
dot icon03/02/2011
Auditor's resignation
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-28 no member list
dot icon13/07/2010
Director's details changed for Christine Jean Pritchard on 2010-06-28
dot icon13/07/2010
Director's details changed for Mr Terence Reynolds on 2010-06-28
dot icon13/07/2010
Director's details changed for Claire Philomena Mingay on 2010-06-28
dot icon13/07/2010
Director's details changed for Elaine Colette Ridley on 2010-06-28
dot icon13/07/2010
Director's details changed for Hilda Frances Bentley on 2010-06-28
dot icon13/07/2010
Director's details changed for Hadyn James Gigg on 2010-06-28
dot icon13/07/2010
Director's details changed for Mr William Craven on 2010-06-28
dot icon13/07/2010
Termination of appointment of Paul Nott as a director
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon23/07/2009
Director's change of particulars / terence reynolds / 23/07/2009
dot icon23/07/2009
Director's change of particulars / william craven / 23/07/2009
dot icon23/07/2009
Annual return made up to 28/06/09
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon11/12/2008
Director's change of particulars / paul nott / 11/12/2008
dot icon25/07/2008
Annual return made up to 28/06/08
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 28/06/07
dot icon26/07/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
Director resigned
dot icon02/08/2006
Annual return made up to 28/06/06
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Director's particulars changed
dot icon25/07/2005
Annual return made up to 28/06/05
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Secretary's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon01/06/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon06/12/2004
Accounts for a small company made up to 2004-03-31
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon12/07/2004
Annual return made up to 28/06/04
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/11/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon05/08/2003
Annual return made up to 28/06/03
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon06/12/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon22/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon09/08/2002
Annual return made up to 28/06/02
dot icon28/06/2001
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
02/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuming, Carol Ann
Director
04/10/2021 - Present
-
Donelly, Brian Stanley
Director
15/10/2010 - Present
-
Dawson, Teresa Ann
Director
08/08/2021 - 21/12/2022
-
Scott, Paul Robert
Director
06/02/2023 - 30/09/2024
1
Davidson, Lesley
Director
11/12/2023 - 20/02/2026
1

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 DEAFWAY

DEAFWAY is an(a) Active company incorporated on 28/06/2001 with the registered office located at Deafway, Brockholes Brow, Preston PR1 5BB. 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 DEAFWAY?

toggle

DEAFWAY is currently Active. It was registered on 28/06/2001 .

Where is DEAFWAY located?

toggle

DEAFWAY is registered at Deafway, Brockholes Brow, Preston PR1 5BB.

What does DEAFWAY do?

toggle

DEAFWAY operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for DEAFWAY?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Lesley Davidson as a director on 2026-02-20.