WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

Register to unlock more data on OkredoRegister

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404869

Incorporation date

27/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warrington Deaf Centre, 11-13 Wilson Patten Street, Warrington, Cheshire WA1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/03/2026
Termination of appointment of Wilhelm Robert Baker as a director on 2026-03-10
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mr Jason Andrew Parry as a director on 2024-12-11
dot icon10/09/2025
Termination of appointment of Stephen Martin Hawkins as a director on 2024-12-10
dot icon11/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Satisfaction of charge 1 in full
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Appointment of Mr Sean Lewis Patrick Dean as a director on 2022-12-05
dot icon07/12/2022
Director's details changed for Mr Danies Bernard Birtles on 2022-12-07
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2022
Termination of appointment of Yvonne Wilson as a director on 2022-01-24
dot icon31/01/2022
Termination of appointment of Marcia Collar as a director on 2022-01-24
dot icon31/01/2022
Termination of appointment of Jason Parry as a director on 2022-01-24
dot icon07/12/2021
Termination of appointment of Jeffrey Richards as a director on 2021-11-29
dot icon07/12/2021
Termination of appointment of Stuart Holden Wigley as a director on 2021-11-29
dot icon07/12/2021
Termination of appointment of Fred Barlow as a director on 2021-12-01
dot icon04/10/2021
Appointment of Mrs Mavis Mccue as a secretary on 2021-09-21
dot icon04/10/2021
Termination of appointment of Jeffrey Richards as a secretary on 2021-09-21
dot icon04/08/2021
Director's details changed for Ms Marcia Collar on 2021-08-01
dot icon13/05/2021
Appointment of Mr Danies Bernard Birtles as a director on 2021-04-30
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Miss Yvonne Wilson as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Alexander John Winders as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Peter David Morley as a director on 2019-11-25
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Appointment of Ms Marcia Collar as a director on 2017-12-01
dot icon11/12/2017
Appointment of Mr Jason Parry as a director on 2017-12-01
dot icon09/08/2017
Termination of appointment of Jennifer Sealey as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Gareth Denmead as a director on 2017-07-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/03/2017
Director's details changed for Mr Mike Bryan on 2017-03-07
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Ms Jennifer Sealey as a director on 2016-12-01
dot icon05/12/2016
Termination of appointment of James Alexander Fielding as a director on 2016-12-01
dot icon05/12/2016
Termination of appointment of Martin David Colville as a director on 2016-12-01
dot icon24/04/2016
Annual return made up to 2016-03-27 no member list
dot icon24/04/2016
Director's details changed for Mr Stephen Martin Hawkins on 2016-02-28
dot icon24/04/2016
Director's details changed for Mr Wilhelm Robert Baker on 2016-02-28
dot icon02/03/2016
Appointment of Mr Gareth Denmead as a director on 2016-01-25
dot icon02/03/2016
Appointment of Mr Gregory Pierssene as a director on 2016-01-25
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-27 no member list
dot icon13/02/2015
Appointment of Mr Stephen Martin Hawkins as a director on 2015-01-19
dot icon13/02/2015
Appointment of Mr Wilhelm Robert Baker as a director on 2015-01-19
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Termination of appointment of Joan Rowson as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Michael Stanley Finlay as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Joan Rowson as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Nancy Ann Jones as a director on 2014-10-31
dot icon25/06/2014
Annual return made up to 2014-03-27 no member list
dot icon25/06/2014
Director's details changed for Reverend Canon Michael Stanley Finlay on 2014-03-27
dot icon25/06/2014
Director's details changed for Mr Alexander John Winders on 2014-03-27
dot icon25/06/2014
Appointment of Mr Peter David Morley as a director
dot icon25/06/2014
Director's details changed for Mr Stuart Holden Wigley on 2014-03-27
dot icon25/06/2014
Secretary's details changed for Mr Jeffrey Richards on 2014-03-27
dot icon25/06/2014
Director's details changed for Mrs Joan Rowson on 2014-03-27
dot icon25/06/2014
Director's details changed for Mrs Nancy Ann Jones on 2014-03-27
dot icon25/06/2014
Director's details changed for Mr Jeffrey Richards on 2014-03-27
dot icon25/06/2014
Director's details changed for Mr Martin David Colville on 2014-03-27
dot icon25/06/2014
Director's details changed for Mavis Mccue on 2014-03-27
dot icon25/06/2014
Director's details changed for Mr Fred Barlow on 2014-03-27
dot icon25/06/2014
Director's details changed for Mr Mike Bryan on 2014-03-27
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-27 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Sue Armstrong as a director
dot icon26/11/2012
Termination of appointment of Geraldine Wakefield as a director
dot icon26/11/2012
Termination of appointment of Darren Wakefield as a director
dot icon01/05/2012
Annual return made up to 2012-03-27 no member list
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-27 no member list
dot icon26/04/2011
Termination of appointment of Clifford Roberts as a director
dot icon26/04/2011
Termination of appointment of Claire Heath as a director
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Appointment of Mrs Sue Armstrong as a director
dot icon14/06/2010
Appointment of Mr Darren Wakefield as a director
dot icon14/06/2010
Appointment of Mrs Geraldine Wakefield as a director
dot icon05/05/2010
Annual return made up to 2010-03-27 no member list
dot icon05/05/2010
Director's details changed for Rev Canon Michael Stanley Finlay on 2010-03-27
dot icon04/05/2010
Director's details changed for Joan Rowson on 2010-03-27
dot icon04/05/2010
Director's details changed for Nancy Ann Jones on 2010-03-27
dot icon04/05/2010
Director's details changed for Clifford Henry Roberts on 2010-03-27
dot icon04/05/2010
Director's details changed for Claire Heath on 2010-03-27
dot icon04/05/2010
Director's details changed for Jeffrey Richards on 2010-03-27
dot icon04/05/2010
Director's details changed for Stuart Holden Wigley on 2010-03-27
dot icon04/05/2010
Director's details changed for Alexander John Winders on 2010-03-27
dot icon04/05/2010
Termination of appointment of Deborah Wray as a director
dot icon04/05/2010
Director's details changed for Fred Barlow on 2010-03-27
dot icon04/05/2010
Director's details changed for Mike Bryan on 2010-03-27
dot icon04/05/2010
Director's details changed for Martin David Colville on 2010-03-27
dot icon25/02/2010
Appointment of Mr James Alexander Fielding as a director
dot icon02/02/2010
Termination of appointment of James Fielding as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 27/03/09
dot icon10/03/2009
Secretary appointed jeffrey richards
dot icon10/03/2009
Appointment terminated secretary martin colville
dot icon10/03/2009
Director appointed martin david colville
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Annual return made up to 27/03/08
dot icon28/08/2008
Director appointed deborah wray
dot icon28/08/2008
Director appointed jeffrey richards
dot icon19/06/2008
Appointment terminated director michelle simpson
dot icon05/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Annual return made up to 27/03/07
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 27/03/06
dot icon06/04/2006
Director resigned
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Annual return made up to 27/03/05
dot icon28/04/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Secretary resigned
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon08/04/2004
Annual return made up to 27/03/04
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/04/2003
Annual return made up to 27/03/03
dot icon12/04/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon20/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New secretary appointed;new director appointed
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Registered office changed on 11/06/02 from: 2 the green ealing london W5 5DA
dot icon13/05/2002
Memorandum and Articles of Association
dot icon09/05/2002
Certificate of change of name
dot icon27/03/2002
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
11/03/2026
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE is an(a) Active company incorporated on 27/03/2002 with the registered office located at Warrington Deaf Centre, 11-13 Wilson Patten Street, Warrington, Cheshire WA1 1PG. There are currently 6 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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE?

toggle

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE is currently Active. It was registered on 27/03/2002 .

Where is WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE located?

toggle

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE is registered at Warrington Deaf Centre, 11-13 Wilson Patten Street, Warrington, Cheshire WA1 1PG.

What does WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE do?

toggle

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-11 with no updates.