Music And The Deaf SHEFFIELD


Music And The Deaf started in year 1990 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02527316. The Music And The Deaf company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sheffield at Albion House Ravenshorn Way. Postal code: S21 3WY.

The firm has 4 directors, namely Jacqueline C., Geraldine G. and Philip N. and others. Of them, Philip N., Joanne K. have been with the company the longest, being appointed on 1 April 2020 and Jacqueline C. and Geraldine G. have been with the company for the least time - from 14 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Music And The Deaf Address / Contact

Office Address Albion House Ravenshorn Way
Office Address2 Renishaw
Town Sheffield
Post code S21 3WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02527316
Date of Incorporation Thu, 2nd Aug 1990
Industry Performing arts
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 14 May 2021

Geraldine G.

Position: Director

Appointed: 14 May 2021

Philip N.

Position: Director

Appointed: 01 April 2020

Joanne K.

Position: Director

Appointed: 01 April 2020

Ian W.

Position: Director

Appointed: 29 June 2017

Resigned: 29 February 2020

Anna K.

Position: Director

Appointed: 09 August 2016

Resigned: 25 October 2017

Matthew B.

Position: Director

Appointed: 09 August 2016

Resigned: 14 May 2021

Gemma W.

Position: Director

Appointed: 09 August 2016

Resigned: 06 April 2017

Wendy M.

Position: Secretary

Appointed: 08 December 2015

Resigned: 14 December 2018

Saiqa K.

Position: Director

Appointed: 14 October 2015

Resigned: 09 August 2016

Linda P.

Position: Director

Appointed: 03 December 2014

Resigned: 14 October 2015

Russell E.

Position: Director

Appointed: 03 December 2014

Resigned: 04 May 2017

Christopher B.

Position: Director

Appointed: 03 December 2014

Resigned: 07 February 2018

Nicola C.

Position: Director

Appointed: 03 December 2014

Resigned: 19 April 2016

Tony D.

Position: Director

Appointed: 03 December 2014

Resigned: 08 December 2015

Tony D.

Position: Secretary

Appointed: 04 February 2014

Resigned: 08 December 2015

Sandy G.

Position: Secretary

Appointed: 15 November 2013

Resigned: 04 December 2014

Ann S.

Position: Director

Appointed: 15 November 2013

Resigned: 14 October 2015

Michael P.

Position: Director

Appointed: 15 November 2013

Resigned: 14 December 2016

Sandy G.

Position: Director

Appointed: 15 November 2013

Resigned: 04 December 2014

Wendy M.

Position: Director

Appointed: 04 November 2012

Resigned: 14 December 2018

Paul H.

Position: Director

Appointed: 26 April 2012

Resigned: 12 August 2015

David S.

Position: Secretary

Appointed: 25 November 2010

Resigned: 15 November 2013

Philip N.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2013

Susan R.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2013

Philip R.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2013

David S.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2013

John W.

Position: Director

Appointed: 25 November 2010

Resigned: 18 August 2011

Susan W.

Position: Director

Appointed: 25 November 2010

Resigned: 18 August 2011

Esta A.

Position: Director

Appointed: 24 February 2009

Resigned: 25 November 2010

Lesley P.

Position: Director

Appointed: 05 December 2006

Resigned: 25 November 2010

Janet P.

Position: Director

Appointed: 16 November 2004

Resigned: 25 November 2010

Ronald D.

Position: Director

Appointed: 27 September 2003

Resigned: 25 November 2010

Helen A.

Position: Director

Appointed: 03 December 2002

Resigned: 25 November 2010

Brian C.

Position: Director

Appointed: 22 February 2002

Resigned: 15 March 2005

Christine P.

Position: Director

Appointed: 06 November 2000

Resigned: 25 November 2010

Richard M.

Position: Director

Appointed: 28 February 2000

Resigned: 03 December 2002

Lindie B.

Position: Director

Appointed: 10 January 1998

Resigned: 11 May 2004

John C.

Position: Director

Appointed: 11 October 1997

Resigned: 15 November 1999

Julie E.

Position: Director

Appointed: 13 September 1997

Resigned: 30 November 1998

William A.

Position: Director

Appointed: 07 June 1997

Resigned: 27 September 2003

Patricia W.

Position: Director

Appointed: 07 June 1997

Resigned: 16 November 2004

Anne P.

Position: Director

Appointed: 13 April 1996

Resigned: 31 July 1999

Martin B.

Position: Director

Appointed: 14 January 1995

Resigned: 06 November 2000

Alison R.

Position: Director

Appointed: 14 November 1992

Resigned: 13 September 1997

Graham S.

Position: Director

Appointed: 02 August 1992

Resigned: 11 October 1997

Anne W.

Position: Director

Appointed: 02 August 1992

Resigned: 07 June 1997

Charles M.

Position: Director

Appointed: 02 August 1992

Resigned: 14 January 1995

Peter W.

Position: Secretary

Appointed: 02 August 1992

Resigned: 25 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312019-07-312020-07-312021-07-31
Net Worth132 32883 42070 647   
Balance Sheet
Cash Bank On Hand   110 574102 599 
Current Assets150 47486 84477 799119 955103 75495 089
Debtors84 4224 79920 5549 3811 155 
Net Assets Liabilities   116 429101 08893 346
Other Debtors    103 
Property Plant Equipment   2 0171 272 
Cash Bank In Hand66 05282 04557 245   
Net Assets Liabilities Including Pension Asset Liability132 32883 42070 647   
Tangible Fixed Assets1 7031 3872 192   
Reserves/Capital
Profit Loss Account Reserve132 32883 42070 647   
Shareholder Funds132 32883 42070 647   
Other
Charity Funds      
Charity Registration Number England Wales      
Accrued Liabilities Deferred Income   2 467950 
Accumulated Depreciation Impairment Property Plant Equipment   35 98636 731 
Average Number Employees During Period   111
Creditors   5 5433 9382 815
Fixed Assets1 7031 3872 1922 0171 2721 072
Increase From Depreciation Charge For Year Property Plant Equipment    745 
Net Current Assets Liabilities130 62582 03368 455114 41299 81692 274
Prepayments Accrued Income   7 529495 
Property Plant Equipment Gross Cost   38 00338 003 
Taxation Social Security Payable   42523 
Total Assets Less Current Liabilities132 32883 42070 647116 429101 08893 346
Trade Creditors Trade Payables   3 0342 465 
Trade Debtors Trade Receivables   1 852557 
Creditors Due Within One Year19 8494 8119 344   
Tangible Fixed Assets Additions 7211 450   
Tangible Fixed Assets Cost Or Valuation32 51233 23334 682   
Tangible Fixed Assets Depreciation30 80931 84532 490   
Tangible Fixed Assets Depreciation Charged In Period 1 037645   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
Free Download (18 pages)

Company search

Advertisements