Deaf Experience Limited LEEDS


Deaf Experience started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05608965. The Deaf Experience company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at Leeds Society For Deaf And Blind People. Postal code: LS9 7DP. Since 1st April 2022 Deaf Experience Limited is no longer carrying the name Deaf Ex-mainstreamers.

The firm has 9 directors, namely Thomas P., Harriet R. and Mohsin P. and others. Of them, David L., Ian R., Frank D. have been with the company the longest, being appointed on 1 November 2005 and Thomas P. and Harriet R. have been with the company for the least time - from 9 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jill J. who worked with the the firm until 11 October 2014.

Deaf Experience Limited Address / Contact

Office Address Leeds Society For Deaf And Blind People
Office Address2 St Mary's Road
Town Leeds
Post code LS9 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608965
Date of Incorporation Tue, 1st Nov 2005
Industry Educational support services
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Thomas P.

Position: Director

Appointed: 09 September 2023

Harriet R.

Position: Director

Appointed: 09 September 2023

Mohsin P.

Position: Director

Appointed: 27 February 2021

Falak A.

Position: Director

Appointed: 14 September 2019

Gillian J.

Position: Director

Appointed: 11 October 2014

Khalid A.

Position: Director

Appointed: 22 October 2011

David L.

Position: Director

Appointed: 01 November 2005

Ian R.

Position: Director

Appointed: 01 November 2005

Frank D.

Position: Director

Appointed: 01 November 2005

Sohaib K.

Position: Director

Appointed: 19 November 2022

Resigned: 25 January 2024

Aquib K.

Position: Director

Appointed: 27 April 2019

Resigned: 18 September 2021

Rachel H.

Position: Director

Appointed: 21 April 2018

Resigned: 31 October 2019

John S.

Position: Director

Appointed: 21 April 2018

Resigned: 11 January 2022

John K.

Position: Director

Appointed: 10 October 2015

Resigned: 13 October 2018

Andrew S.

Position: Director

Appointed: 10 October 2015

Resigned: 21 May 2022

Georgina B.

Position: Director

Appointed: 11 October 2014

Resigned: 09 September 2023

Owais M.

Position: Director

Appointed: 13 October 2013

Resigned: 21 January 2017

Richard F.

Position: Director

Appointed: 10 November 2012

Resigned: 11 October 2014

Stephen G.

Position: Director

Appointed: 10 November 2011

Resigned: 09 September 2023

Ruth S.

Position: Director

Appointed: 02 October 2010

Resigned: 11 October 2014

Richard F.

Position: Director

Appointed: 02 October 2010

Resigned: 01 November 2011

Valerie P.

Position: Director

Appointed: 02 October 2010

Resigned: 01 July 2011

Ian W.

Position: Director

Appointed: 01 October 2009

Resigned: 02 October 2010

Sarah E.

Position: Director

Appointed: 18 October 2006

Resigned: 02 October 2010

Laura M.

Position: Director

Appointed: 18 October 2006

Resigned: 01 October 2009

Serena B.

Position: Director

Appointed: 18 October 2006

Resigned: 11 October 2014

Jill J.

Position: Secretary

Appointed: 01 November 2005

Resigned: 11 October 2014

Ruth S.

Position: Director

Appointed: 01 November 2005

Resigned: 18 October 2006

Fellowes M.

Position: Director

Appointed: 01 November 2005

Resigned: 18 October 2006

Reena C.

Position: Director

Appointed: 01 November 2005

Resigned: 01 October 2009

People with significant control

The register of PSCs who own or control the company includes 9 names. As BizStats identified, there is Khalid A. This PSC has significiant influence or control over this company, has 75,01-100% voting rights. The second one in the PSC register is David L. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Then there is Gillian J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Khalid A.

Notified on 19 October 2016
Nature of control: 75,01-100% voting rights
significiant influence or control

David L.

Notified on 19 October 2016
Nature of control: 75,01-100% voting rights
significiant influence or control

Gillian J.

Notified on 19 October 2016
Nature of control: 75,01-100% voting rights
significiant influence or control

Frank D.

Notified on 19 October 2016
Nature of control: 75,01-100% voting rights
significiant influence or control

Georgina B.

Notified on 19 October 2016
Ceased on 9 September 2023
Nature of control: 75,01-100% voting rights
significiant influence or control

Stephen G.

Notified on 19 October 2016
Ceased on 9 September 2023
Nature of control: 75,01-100% voting rights
significiant influence or control

Andrew S.

Notified on 19 October 2016
Ceased on 21 May 2022
Nature of control: 75,01-100% voting rights
significiant influence or control

Owais M.

Notified on 19 October 2016
Ceased on 27 February 2021
Nature of control: 75,01-100% voting rights
significiant influence or control

John K.

Notified on 19 October 2016
Ceased on 21 November 2020
Nature of control: 75,01-100% voting rights
significiant influence or control

Company previous names

Deaf Ex-mainstreamers April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets72 50284 096
Net Assets Liabilities72 05379 192
Other
Average Number Employees During Period 4
Creditors4494 904
Net Current Assets Liabilities72 50284 096
Total Assets Less Current Liabilities72 50284 096

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search