THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF

  • Company statusactive
  • Company No00210796
  • Age99 years 7 months Incorporated 31 December 1925
  • Officers13

Address

63 Spring Bank, Hull, HU3 1AG

THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF is an active company incorporated on 31 December 1925. The company was registered 100 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88100 Social work activities without accommodation for the elderly and disabled

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

0 Months Ago on 02 Jul 2025

Appoint Person Director Company With Name Date

0 Months Ago on 02 Jul 2025

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 18 Jun 2025

Confirmation Statement With Updates

5 Months Ago on 18 Feb 2025

Termination Director Company With Name Termination Date

10 Months Ago on 19 Sep 2024

Change Person Director Company With Change Date

10 Months Ago on 19 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 19 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 19 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 19 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 19 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 19 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 17 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 15 Feb 2024

Appoint Person Director Company With Name Date

2 Years Ago on 17 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 16 Feb 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 16 Feb 2023

Cessation Of A Person With Significant Control

2 Years Ago on 16 Feb 2023

Cessation Of A Person With Significant Control

2 Years Ago on 16 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 26 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 26 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 25 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 25 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 25 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 25 Jan 2023

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARWICK, Yvonnesecretary 13 Sept 2019
ANDREWS, Tanya Michelledirector Aug 198817 Jun 2024
DORLEY, Karendirector Dec 198403 Mar 2022
DUKES, Rachel Lauradirector Jul 198717 Jun 2024
FRANKLIN, Daniel Christopherdirector Jul 198301 Dec 2021
HARNESS, Sheiladirector Mar 194701 Dec 2021
HOLMES, Sophiedirector Jul 198318 Mar 2025
ROTHWELL, Michael Henrydirector Mar 194704 Dec 2008
SIMPSON, Jean Margaretdirector May 194804 Dec 2013
SMEDLEY, Richard Johndirector Aug 196723 Sept 2014
SMITH, Stanley Jamesdirector Dec 195313 Sept 2019
TERRY, David Malcolmdirector Aug 194606 Mar 2008
THEAKER, Richard Daviddirector Jun 197118 Mar 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr John Richard Barnes Apr 193908 Oct 2016
Mr David Malcolm Terry Aug 194608 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.