THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE
Overview
Company Name | THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00454169 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE located?
Registered Office Address | Brightfield Business Hub Bakewell Road Orton Southgate PE2 6XU Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Company Name | From | Until |
---|---|---|
ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) | May 14, 1948 | May 14, 1948 |
What are the latest accounts for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Julian Keith Hugh Meekings as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Appointment of Ms Tanya Curry as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Amber Kirby as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 87 pages | AA | ||
Appointment of Rt Hons Chloe Rebecca Smith as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Appointment of Ms Jessica Suhanthi Rasmussen as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gideon Alexander Hoffman as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Bailey as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lindsay Jane Foster as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 92 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Patrick Caul as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 47 pages | AA | ||
Appointment of Ewen James Stevenson as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Julian Keith Hugh Meekings as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Gillian Susan Budd as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Christopher Morgan as a director on May 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 102 pages | AA | ||
Termination of appointment of Thomas Ian Mccarthy as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Ruth Press as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Duncan Hammond Abbott as a secretary on Jul 21, 2021 | 2 pages | AP03 | ||
Satisfaction of charge 004541690009 in full | 1 pages | MR04 | ||
Who are the officers of THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTT, James Duncan Hammond | Secretary | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | 286245110001 | |||||||
BUDD, Gillian Susan | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Director | 165711100001 | ||||
CURRY, Tanya | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Chief Executive | 216696370002 | ||||
HARRIS, Sally Claire Louise | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Director | 200905300002 | ||||
KIRBY, Amber | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Director Of Marketing | 334246460001 | ||||
MURPHY, Ita Bernadette | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | United Kingdom | British | Director | 277761400001 | ||||
RASMUSSEN, Jessica Suhanthi | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Ceo | 241164180001 | ||||
SMITH, Chloe Rebecca | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Advisor | 315148640001 | ||||
STEVENSON, Ewen James | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Director | 296739580001 | ||||
WARING, Nicholas Charles | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | Director | 107341910001 | ||||
ADDINGTON, Paul Victor | Secretary | 6 Felstead Close Hutton Poplars CM13 1YW Brentwood Essex | British | Finance Director | 82151160001 | |||||
ALKER, Frederick Douglas | Secretary | Playing Field Cottage Blacksnape Road BB3 3PN Darwen Lancashire | British | Chief Executive | 91813050001 | |||||
BEAUMONT, David Wynne | Secretary | 50 Forge End Chiswell Green AL2 3EQ St Albans Hertfordshire | British | Accountant | 57340420001 | |||||
BRECKELL, Paul Anthony | Secretary | Bargrove Avenue HP1 1QP Hemel Hempstead 26 Hertfordshire United Kingdom | British | Accountant | 67100400002 | |||||
CLEMMEY, Kenneth Lionel Martin | Secretary | Highbury Station Road N1 1SE London 1-3 England | 244386500001 | |||||||
DE RIVAZ, Paul Chevalley | Secretary | 42 Clarendon Road W11 3AD London | British | 53839490003 | ||||||
ETHERINGTON, Stuart James, Sir | Secretary | 40 Walnut Tree Road Greenwich SE10 9EU London | British | 8735610002 | ||||||
HEATHCOTE, Robert Henry | Secretary | Belfry House Old Lane Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | Accountant | 39727920001 | |||||
LINDSAY, Erika | Secretary | 2 Musgrave Close EN4 0LX Barnet Hertfordshire | British | 71937800001 | ||||||
MAGNESS, Peter Richard | Secretary | Eatons 43 Muster Green RH16 4AJ Haywards Heath West Sussex | British | 769330001 | ||||||
MAIDEN, Steven Robert | Secretary | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | 256470130001 | |||||||
ROBSON, Peter | Secretary | Highbury Station Road N1 1SE London 1-3 England | 171689630001 | |||||||
TAYLOR, John Fredrick | Secretary | Warkworth Onslow Crescent GU22 7AU Woking Surrey | British | Director | 22217630001 | |||||
TAYLOR, John Fredrick | Secretary | Warkworth Onslow Crescent GU22 7AU Woking Surrey | British | Chartered Accountant | 22217630001 | |||||
ADAMS, David | Director | 6 Deramore Park South BT9 5JY Belfast | British | Consultant Surgeon | 41185740001 | |||||
ADAMS, David Alexander | Director | Ent Department Royal Victoria Hospital Grosvenor Road Belfast Ireland | British | Consultant Ent Surgeon | 20077620001 | |||||
ADEBOWALE, Victor, Lord | Director | 2 Buxton Lodge Brading Crescent E11 3RN London | British | Ceo Charity | 94234360001 | |||||
ASHLEY, Caroline | Director | Highbury Station Road N1 1SE London 1-3 England | England | British | Socio-Economist | 159571130001 | ||||
ASHMORE, Colin Nicholas | Director | 40 Hollies Road Allestree DE22 2HW Derby Derbyshire | British | Developments Manager | 20077630001 | |||||
BAILEY, Claire Louise | Director | Highbury Station Road N1 1SE London 1-3 England | England | British | Chartered Accountant | 249207090001 | ||||
BAILEY, Sheila Mary | Director | 69 Southwark Bridge Road SE1 9HH London Wigglesworth House England | England | British | Ceo | 137829910002 | ||||
BAMFORD, John, Professor | Director | Broomhill Farm SK11 0QG Wincle Cheshire | British | Professor Of Audiology Educati | 72788560001 | |||||
BISHOP, Bernard Philip | Director | The School House Brinton NR24 3QH Melton Constable Norfolk | British | Film & Tv Producer | 10657700001 | |||||
BISHOP, Michael William | Director | The Cowley Croft Cowley Lane Holmesford S18 7SD Dronfield Derbyshire | British | Consultant | 118078240001 | |||||
BLACK, Norman David, Professor | Director | Cromore Road BT52 1SA Coleraine University Of Ulster County Londonderry | Northern Ireland | British | University Professor | 107946560002 |
What are the latest statements on persons with significant control for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0