The Hull And East Yorkshire Centre For The Deaf


Founded in 1925, The Hull And East Yorkshire Centre For The Deaf, classified under reg no. 00210796 is an active company. Currently registered at 63 Spring Bank HU3 1AG, Hull the company has been in the business for ninety nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2009-06-22 The Hull And East Yorkshire Centre For The Deaf is no longer carrying the name Hull & East Yorkshire Institute For The Deaf (incorporated).

At the moment there are 12 directors in the the company, namely Simon B., Karen D. and Audrey M. and others. In addition one secretary - Yvonne B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roger S. who worked with the the company until 5 September 2017.

The Hull And East Yorkshire Centre For The Deaf Address / Contact

Office Address 63 Spring Bank
Office Address2 Hull
Town Hull
Post code HU3 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00210796
Date of Incorporation Thu, 31st Dec 1925
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Simon B.

Position: Director

Appointed: 13 March 2023

Karen D.

Position: Director

Appointed: 03 March 2022

Audrey M.

Position: Director

Appointed: 03 March 2022

Daniel F.

Position: Director

Appointed: 01 December 2021

Sheila H.

Position: Director

Appointed: 01 December 2021

Lisa T.

Position: Director

Appointed: 22 September 2021

Yvonne B.

Position: Secretary

Appointed: 13 September 2019

Stanley S.

Position: Director

Appointed: 13 September 2019

Richard S.

Position: Director

Appointed: 23 September 2014

Jean S.

Position: Director

Appointed: 04 December 2013

Michael R.

Position: Director

Appointed: 04 December 2008

David T.

Position: Director

Appointed: 06 March 2008

John B.

Position: Director

Appointed: 26 November 1997

Joan W.

Position: Director

Resigned: 20 March 2019

Roger S.

Position: Secretary

Resigned: 05 September 2017

Roger S.

Position: Director

Resigned: 14 March 2018

Roger S.

Position: Director

Appointed: 05 September 2017

Resigned: 26 October 2018

Richard S.

Position: Secretary

Appointed: 05 September 2017

Resigned: 13 September 2019

Maralyn A.

Position: Director

Appointed: 16 March 2016

Resigned: 28 September 2022

Mary H.

Position: Director

Appointed: 05 June 2013

Resigned: 16 June 2021

Helen S.

Position: Director

Appointed: 12 December 2012

Resigned: 29 October 2014

Tuke H.

Position: Director

Appointed: 07 March 2007

Resigned: 07 January 2008

Brian R.

Position: Director

Appointed: 06 December 2006

Resigned: 10 March 2011

Gerry M.

Position: Director

Appointed: 01 March 2006

Resigned: 04 September 2013

Alan M.

Position: Director

Appointed: 16 June 2004

Resigned: 25 April 2007

Neil F.

Position: Director

Appointed: 03 March 2004

Resigned: 04 September 2013

Christopher H.

Position: Director

Appointed: 13 September 2000

Resigned: 11 February 2015

Scott Y.

Position: Director

Appointed: 21 June 2000

Resigned: 12 March 2003

Susan L.

Position: Director

Appointed: 18 March 1998

Resigned: 08 September 2011

Janet S.

Position: Director

Appointed: 05 June 1996

Resigned: 09 June 2011

David C.

Position: Director

Appointed: 27 March 1996

Resigned: 05 June 2013

Barry B.

Position: Director

Appointed: 08 October 1994

Resigned: 24 September 1997

Alan W.

Position: Director

Appointed: 08 October 1994

Resigned: 11 September 2002

Paul D.

Position: Director

Appointed: 14 September 1994

Resigned: 15 March 2000

John H.

Position: Director

Appointed: 08 October 1991

Resigned: 05 September 2007

Audrey H.

Position: Director

Appointed: 08 October 1991

Resigned: 13 September 2000

Frank S.

Position: Director

Appointed: 08 October 1991

Resigned: 08 May 1997

Arthur C.

Position: Director

Appointed: 08 October 1991

Resigned: 03 September 2003

John H.

Position: Director

Appointed: 08 October 1991

Resigned: 09 December 2009

Judith F.

Position: Director

Appointed: 08 October 1991

Resigned: 27 March 1996

Malcolm W.

Position: Director

Appointed: 08 October 1991

Resigned: 19 September 2011

Ian W.

Position: Director

Appointed: 08 October 1991

Resigned: 06 December 2000

Alan M.

Position: Director

Appointed: 08 October 1991

Resigned: 15 June 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is John B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is David T. This PSC has significiant influence or control over the company,.

John B.

Notified on 8 October 2016
Ceased on 8 October 2016
Nature of control: significiant influence or control

David T.

Notified on 8 October 2016
Ceased on 8 October 2016
Nature of control: significiant influence or control

Company previous names

Hull & East Yorkshire Institute For The Deaf (incorporated) June 22, 2009

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, April 2023
Free Download (21 pages)

Company search

Advertisements