The Manchester Deaf Centre Limited MANCHESTER


Founded in 2004, The Manchester Deaf Centre, classified under reg no. 05277257 is an active company. Currently registered at Crawford House The University Precinct M13 9GH, Manchester the company has been in the business for twenty years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Christos A., John W. and Claire B. and others. In addition one secretary - Mark W. - is with the company. At the moment 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.

The Manchester Deaf Centre Limited Address / Contact

Office Address Crawford House The University Precinct
Office Address2 Booth Street East
Town Manchester
Post code M13 9GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277257
Date of Incorporation Wed, 3rd Nov 2004
Industry Other information service activities n.e.c.
End of financial Year 30th March
Company age 20 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Christos A.

Position: Director

Appointed: 21 August 2023

Mark W.

Position: Secretary

Appointed: 22 February 2022

John W.

Position: Director

Appointed: 09 December 2021

Claire B.

Position: Director

Appointed: 28 December 2020

Alistair W.

Position: Director

Appointed: 11 February 2017

Christine W.

Position: Director

Appointed: 11 February 2017

Shelley L.

Position: Director

Appointed: 19 January 2016

Brian K.

Position: Director

Appointed: 11 November 2015

Pauline R.

Position: Director

Appointed: 17 November 2014

Michael D.

Position: Director

Appointed: 09 December 2021

Resigned: 20 June 2023

Arbab H.

Position: Director

Appointed: 28 December 2020

Resigned: 17 February 2023

Sara T.

Position: Director

Appointed: 28 December 2020

Resigned: 24 March 2022

John H.

Position: Secretary

Appointed: 01 November 2019

Resigned: 21 February 2022

Wednesday J.

Position: Director

Appointed: 18 March 2019

Resigned: 13 September 2020

Allan S.

Position: Director

Appointed: 11 February 2017

Resigned: 28 December 2020

Pauline R.

Position: Director

Appointed: 11 February 2017

Resigned: 23 May 2017

Margaret L.

Position: Director

Appointed: 11 February 2017

Resigned: 22 May 2017

Margaret L.

Position: Director

Appointed: 17 November 2014

Resigned: 23 September 2021

Richard J.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 October 2019

Frank D.

Position: Director

Appointed: 01 November 2013

Resigned: 27 January 2018

Jude N.

Position: Secretary

Appointed: 17 December 2012

Resigned: 31 March 2014

Rosemary O.

Position: Director

Appointed: 17 December 2012

Resigned: 21 September 2015

Brenda H.

Position: Director

Appointed: 03 December 2012

Resigned: 03 December 2012

Derek W.

Position: Director

Appointed: 03 December 2012

Resigned: 03 December 2012

Jane C.

Position: Director

Appointed: 05 March 2012

Resigned: 11 February 2017

Brenda H.

Position: Director

Appointed: 14 November 2011

Resigned: 18 March 2019

Frank D.

Position: Director

Appointed: 27 October 2008

Resigned: 03 December 2012

Alys Y.

Position: Director

Appointed: 27 October 2008

Resigned: 03 December 2012

Masood M.

Position: Director

Appointed: 27 October 2008

Resigned: 14 November 2011

Adrian L.

Position: Director

Appointed: 07 May 2008

Resigned: 21 May 2013

Derek W.

Position: Director

Appointed: 10 December 2007

Resigned: 28 December 2020

Noel T.

Position: Secretary

Appointed: 10 January 2007

Resigned: 10 July 2013

Margaret D.

Position: Director

Appointed: 09 October 2006

Resigned: 10 December 2007

Pauline R.

Position: Director

Appointed: 09 October 2006

Resigned: 07 January 2008

Michael C.

Position: Director

Appointed: 10 October 2005

Resigned: 03 November 2008

Margaret L.

Position: Director

Appointed: 16 May 2005

Resigned: 09 October 2006

Samuel J.

Position: Director

Appointed: 16 May 2005

Resigned: 13 October 2011

Rita I.

Position: Director

Appointed: 16 May 2005

Resigned: 10 December 2007

Robert B.

Position: Director

Appointed: 16 May 2005

Resigned: 03 December 2012

Sheila W.

Position: Director

Appointed: 16 May 2005

Resigned: 14 November 2011

Edward W.

Position: Director

Appointed: 16 May 2005

Resigned: 12 January 2009

Evelyn T.

Position: Director

Appointed: 16 May 2005

Resigned: 14 November 2011

Joe S.

Position: Director

Appointed: 16 May 2005

Resigned: 03 April 2006

Abergan Reed Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 November 2004

Resigned: 22 November 2004

Jackie D.

Position: Secretary

Appointed: 03 November 2004

Resigned: 09 October 2006

Jackie D.

Position: Director

Appointed: 03 November 2004

Resigned: 09 October 2006

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 03 November 2004

Resigned: 04 November 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2004

Resigned: 04 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution
filed on: 17th, October 2023
Free Download (1 page)

Company search