ROYAL DEAF EDUCATION TRUST

Register to unlock more data on OkredoRegister

ROYAL DEAF EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585703

Incorporation date

06/05/2008

Size

Full

Contacts

Registered address

Registered address

The Deaf Academy, 1 Douglas Avenue, Exmouth, Devon EX8 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon17/04/2026
Memorandum and Articles of Association
dot icon17/04/2026
Resolutions
dot icon16/03/2026
Change of name notice
dot icon16/03/2026
Change of name with request to seek comments from relevant body
dot icon16/03/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/03/2026
Certificate of change of name
dot icon03/03/2026
Full accounts made up to 2025-08-31
dot icon08/01/2026
Termination of appointment of John Peter Alistair Dewhirst as a director on 2025-12-11
dot icon02/06/2025
Full accounts made up to 2024-08-31
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon19/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon07/12/2023
Appointment of Dr Madeleine Heather Collie as a director on 2023-10-19
dot icon12/09/2023
Termination of appointment of Janet Angela Harvey as a director on 2023-08-31
dot icon22/05/2023
Satisfaction of charge 065857030005 in full
dot icon15/05/2023
Appointment of Ms Jennifer Mary Stephens as a director on 2023-05-04
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon11/05/2023
Registration of charge 065857030006, created on 2023-05-10
dot icon11/05/2023
Registration of charge 065857030007, created on 2023-05-10
dot icon24/02/2023
Director's details changed for Dr Janet Angela Harvey on 2023-02-24
dot icon20/02/2023
Appointment of Mrs Sara Jane Papworth as a director on 2023-02-09
dot icon20/02/2023
Director's details changed for Mr Anthony Kenneth Alexander on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr David Balfour Robertson on 2023-02-21
dot icon13/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon08/09/2022
Termination of appointment of Charles Henry Hampton Ii as a director on 2022-09-06
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon08/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon24/11/2021
Satisfaction of charge 065857030004 in full
dot icon11/11/2021
Registration of charge 065857030005, created on 2021-11-10
dot icon26/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon06/04/2021
Satisfaction of charge 065857030002 in full
dot icon06/04/2021
Satisfaction of charge 065857030003 in full
dot icon08/03/2021
Registered office address changed from , the Deaf Academy Douglas Avenue, Exmouth, EX8 2AU, England to The Deaf Academy 1 Douglas Avenue Exmouth Devon EX8 2AU on 2021-03-08
dot icon27/11/2020
Appointment of Mr Robert Harold Spencer as a director on 2020-11-05
dot icon11/11/2020
Appointment of Mr David Balfour Robertson as a director on 2020-11-05
dot icon11/11/2020
Termination of appointment of Peter Hugh Burroughs as a director on 2020-10-31
dot icon29/10/2020
Appointment of Mrs Claire Linda Quick as a secretary on 2020-10-29
dot icon29/10/2020
Termination of appointment of Sara Jane Papworth as a secretary on 2020-10-29
dot icon03/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon28/08/2020
Registered office address changed from , Sigma House Oak View Close, Torquay, TQ2 7FF, England to The Deaf Academy 1 Douglas Avenue Exmouth Devon EX8 2AU on 2020-08-28
dot icon18/08/2020
Appointment of Mr Anthony David Collyer as a director on 2020-07-03
dot icon03/07/2020
Appointment of Dame Angela Mary Pedder as a director on 2020-06-11
dot icon05/06/2020
Termination of appointment of Jennifer Thea Sealey as a director on 2020-06-01
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon21/04/2020
Registered office address changed from , 50 Topsham Road, Exeter, Devon, EX2 4NF to The Deaf Academy 1 Douglas Avenue Exmouth Devon EX8 2AU on 2020-04-21
dot icon02/03/2020
Resolutions
dot icon02/01/2020
Registration of charge 065857030004, created on 2019-12-20
dot icon06/06/2019
Termination of appointment of Stephen Ritson King as a director on 2019-06-05
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon16/04/2019
Group of companies' accounts made up to 2018-08-31
dot icon19/09/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon10/08/2018
Appointment of Miss Jennifer Thea Sealey as a director on 2018-06-18
dot icon03/07/2018
Appointment of Mr Anthony Kenneth Alexander as a director on 2018-06-18
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon11/05/2018
Resolutions
dot icon16/04/2018
Group of companies' accounts made up to 2017-08-31
dot icon09/04/2018
Termination of appointment of Sophia Jane Honey as a director on 2018-03-25
dot icon06/11/2017
Appointment of Mr Rhodri Giles Davey as a director on 2017-10-05
dot icon17/10/2017
Resolutions
dot icon13/10/2017
Termination of appointment of Rachel Ann Goswell as a director on 2017-09-20
dot icon13/10/2017
Termination of appointment of James Anthony Eva as a director on 2017-09-26
dot icon13/10/2017
Termination of appointment of Harold James Convey as a director on 2017-10-02
dot icon13/10/2017
Termination of appointment of Anthony David Collyer as a director on 2017-10-02
dot icon12/09/2017
Appointment of Mr Anthony David Collyer as a director on 2017-07-10
dot icon12/09/2017
Termination of appointment of Derrick Ivor Brett as a director on 2017-09-11
dot icon31/07/2017
Termination of appointment of Faith Kathleen Jarrett as a director on 2017-07-10
dot icon31/07/2017
Termination of appointment of Amanda Nancy Street as a director on 2017-07-10
dot icon31/07/2017
Termination of appointment of Margery Clarke as a director on 2017-07-13
dot icon27/06/2017
Termination of appointment of Christopher Eric Petheram as a director on 2017-06-13
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon19/05/2017
Appointment of Mr James Anthony Eva as a director on 2017-03-19
dot icon11/04/2017
Group of companies' accounts made up to 2016-08-31
dot icon06/04/2017
Appointment of Mr Stephen Ritson King as a director on 2017-01-30
dot icon06/04/2017
Appointment of Miss Faith Kathleen Jarrett as a director on 2016-12-12
dot icon06/04/2017
Appointment of Mr John Peter Alistair Dewhirst as a director on 2016-12-12
dot icon19/12/2016
Registration of charge 065857030003, created on 2016-12-15
dot icon02/08/2016
Termination of appointment of Caroline Payne as a director on 2016-07-20
dot icon27/07/2016
Registration of charge 065857030002, created on 2016-07-27
dot icon19/07/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Annual return made up to 2016-05-06 no member list
dot icon01/06/2016
Termination of appointment of Richard Carter as a director on 2016-05-09
dot icon11/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon08/01/2016
Appointment of Miss Rachel Ann Goswell as a director on 2015-12-07
dot icon24/11/2015
Appointment of Mr Derrick Ivor Brett as a director on 2015-10-12
dot icon24/11/2015
Appointment of Mr Richard Carter as a director on 2015-10-12
dot icon30/06/2015
Termination of appointment of Michael Robert Hunt as a director on 2015-06-29
dot icon29/05/2015
Annual return made up to 2015-05-06 no member list
dot icon04/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon29/01/2015
Termination of appointment of Rosemary Laura Thomasson as a director on 2015-01-06
dot icon19/12/2014
Appointment of Ms Sophia Jane Honey as a director on 2014-12-01
dot icon19/12/2014
Appointment of Dr Janet Harvey as a director on 2014-12-01
dot icon19/12/2014
Termination of appointment of Ian Alexander Noon as a director on 2014-12-13
dot icon22/10/2014
Appointment of Mr Christopher Eric Petheram as a director on 2014-10-06
dot icon21/10/2014
Appointment of Mr Michael Robert Hunt as a director on 2014-10-06
dot icon01/10/2014
Appointment of Mr Harold James Convey as a director on 2014-09-29
dot icon01/10/2014
Termination of appointment of Sara Leah Rhys-Jones as a director on 2014-08-31
dot icon01/10/2014
Termination of appointment of Philip Harcourt Kerr as a director on 2014-08-31
dot icon01/10/2014
Termination of appointment of Richard David Pike as a director on 2014-08-31
dot icon01/10/2014
Termination of appointment of Ann James as a director on 2014-08-31
dot icon01/10/2014
Termination of appointment of Rhodri Giles Davey as a director on 2014-08-31
dot icon24/09/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-05-06 no member list
dot icon09/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon05/11/2013
Appointment of Ms Amanda Nancy Street as a director
dot icon22/10/2013
Termination of appointment of Ian Davenport as a director
dot icon29/05/2013
Annual return made up to 2013-05-06 no member list
dot icon12/03/2013
Full accounts made up to 2012-08-31
dot icon18/05/2012
Annual return made up to 2012-05-06 no member list
dot icon18/05/2012
Appointment of Mr Ian Richard Davenport as a director
dot icon18/05/2012
Appointment of Charles Henry Hampton Ii as a director
dot icon09/03/2012
Full accounts made up to 2011-08-31
dot icon09/08/2011
Appointment of Ms Ann James as a director
dot icon02/06/2011
Annual return made up to 2011-05-06 no member list
dot icon11/02/2011
Full accounts made up to 2010-08-31
dot icon09/11/2010
Appointment of Mr Richard David Pike as a director
dot icon25/10/2010
Resolutions
dot icon19/10/2010
Termination of appointment of Rosemary Thomasson as a director
dot icon19/10/2010
Appointment of Mr Ian Alexander Noon as a director
dot icon18/10/2010
Appointment of Dr Sara Leah Rhys-Jones as a director
dot icon10/09/2010
Termination of appointment of David Speight as a director
dot icon10/09/2010
Termination of appointment of Sean Moran as a director
dot icon10/09/2010
Termination of appointment of Angela Hill as a director
dot icon10/09/2010
Termination of appointment of Jean Hickey as a director
dot icon10/09/2010
Termination of appointment of Peter Brockman as a director
dot icon20/08/2010
Termination of appointment of Thomas Hughes Parry as a director
dot icon28/05/2010
Appointment of Miss Rosemary Laura Thomasson as a director
dot icon28/05/2010
Appointment of Miss Rosemary Laura Thomasson as a director
dot icon12/05/2010
Annual return made up to 2010-05-06 no member list
dot icon12/05/2010
Director's details changed for Philip Harcourt Kerr on 2010-05-06
dot icon12/05/2010
Director's details changed for Jean Hickey on 2010-05-06
dot icon12/05/2010
Director's details changed for Caroline Payne on 2010-05-06
dot icon12/05/2010
Director's details changed for Angela Joyce Hill on 2010-05-06
dot icon12/05/2010
Director's details changed for Rhodri Giles Davey on 2010-05-06
dot icon12/05/2010
Director's details changed for Thomas Antony Hughes Parry on 2010-05-06
dot icon12/05/2010
Director's details changed for David Richard Speight on 2010-05-06
dot icon12/05/2010
Director's details changed for Sean Charles Peter Moran on 2010-05-06
dot icon12/05/2010
Director's details changed for Margery Clarke on 2010-05-06
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Full accounts made up to 2009-08-31
dot icon16/10/2009
Termination of appointment of Ian Davenport as a director
dot icon14/07/2009
Director appointed rhodri giles davey
dot icon28/05/2009
Secretary's change of particulars / sarah papworth / 27/05/2009
dot icon28/05/2009
Annual return made up to 06/05/09
dot icon27/05/2009
Director's change of particulars / angela hil / 27/05/2009
dot icon08/04/2009
Director appointed caroline payne
dot icon08/04/2009
Director appointed angela joyce hil
dot icon12/01/2009
Director appointed thomas antony hughes parry
dot icon14/11/2008
Director appointed sean charles peter moran
dot icon14/11/2008
Director appointed margery clarke
dot icon23/10/2008
Director appointed ian richard davenport
dot icon14/10/2008
Appointment terminated director victor salomonsen
dot icon14/10/2008
Director appointed phillip harcourt kerr
dot icon14/10/2008
Director appointed jean hickey
dot icon14/10/2008
Accounting reference date extended from 31/05/2009 to 31/08/2009
dot icon05/09/2008
Director appointed peter william sheppard campbell brockman
dot icon06/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Richard
Director
12/10/2015 - 09/05/2016
-
Kerr, Philip Harcourt
Director
17/09/2008 - 31/08/2014
7
Dewhirst, John Peter Alistair
Director
12/12/2016 - 11/12/2025
3
Jarrett, Faith Kathleen
Director
12/12/2016 - 10/07/2017
3
Davenport, Ian Richard
Director
17/09/2008 - 01/10/2009
11

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 ROYAL DEAF EDUCATION TRUST

ROYAL DEAF EDUCATION TRUST is an(a) Active company incorporated on 06/05/2008 with the registered office located at The Deaf Academy, 1 Douglas Avenue, Exmouth, Devon EX8 2AU. There are currently 10 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 ROYAL DEAF EDUCATION TRUST?

toggle

ROYAL DEAF EDUCATION TRUST is currently Active. It was registered on 06/05/2008 .

Where is ROYAL DEAF EDUCATION TRUST located?

toggle

ROYAL DEAF EDUCATION TRUST is registered at The Deaf Academy, 1 Douglas Avenue, Exmouth, Devon EX8 2AU.

What does ROYAL DEAF EDUCATION TRUST do?

toggle

ROYAL DEAF EDUCATION TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ROYAL DEAF EDUCATION TRUST?

toggle

The latest filing was on 17/04/2026: Memorandum and Articles of Association.