Company NameCacdp
Company StatusActive
Company Number03581178
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 1998(25 years, 10 months ago)
Previous NameThe Council For The Advancement Of Communication With Deaf People

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameLindsay Jane Foster
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr John David Walker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Ian John Robinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleTrainer And Consultant On Deaf Issues
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Mark Hopkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleHead Of Department, Education
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMs Helen Jane Beaton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Emma Louise Winfield
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleSecretary To Council
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameProf Adam Charles Gerard Schembri
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed22 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleProfessor Of Linguistics
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Carolyn Anne O'Reilly Kerr
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Assessment
Country of ResidenceScotland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr John Alan Mancini
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleTeacher And Assessor
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr John Donald Cooper-Hammond
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleDeputy Chief Executive
Correspondence AddressPuckstone Church Hill
Marnhull
Sturminster Newton
Dorset
DT10 1PU
Secretary NameKelso McEwan Yuill
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 The Copse
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BA
Secretary NameWendy Watson
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2007)
RoleAdmin & Personnel Manager
Correspondence Address7 Pinders Way
Sherburn Hill
Durham
County Durham
DH6 1QJ
Secretary NameThomas Stewart Simpson
NationalityBritish
StatusResigned
Appointed30 June 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2000)
RoleChief Executive
Correspondence AddressThe Old Smithy Catterlen
Penrith
Cumbria
CA11 0BQ
Director NameProf Dennis Child
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 25 May 1999)
RoleRetired
Correspondence AddressThe Cottage Main Street
Scholes
Leeds
LS15 4DP
Director NameUrsula Ann Constance Corsellis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2001)
RoleResearch Consultant
Correspondence Address2 Maners Way
Cambridge
CB1 8SL
Director NameMr Christopher Robin Caley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2001)
RoleRetired Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 Midhurst Road
Birmingham
B30 3RA
Secretary NameShaun Michael Lowery
NationalityBritish
StatusResigned
Appointed30 March 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2004)
RoleAccountant
Correspondence Address21 Runnymede
Great Lumley
Chester Le Street
County Durham
DH3 4LN
Director NameFrederick William De Bere
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2001)
RoleChief Executive
Correspondence Address11 Grange Court
High Road
Loughton
Essex
IG10 4QX
Director NameMurray Frank Butcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 November 2011)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address14 Garth Road
Kingston
Surrey
KT2 5NY
Director NameStephen Cree
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleBsl Tutor
Correspondence Address23 Balloo Walk
Bangor
County Down
BT19 7RH
Northern Ireland
Director NameSharon Lee Collins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2005)
RoleExecutive Director Charity
Correspondence Address56 Colebrook Lane
Loughton
Essex
IG10 2HJ
Director NameRoland Michael Chesters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 2003)
RoleCompany Director
Correspondence Address3 Maple House
139 Maple Road
Surbiton
Surrey
KT6 4BA
Director NameMrs Anne Kathryn Duffy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 March 2006)
RolePrincipal Chief Executive
Country of ResidenceEngland
Correspondence AddressLuttley
77 Dean Court Road
Rottingdean
East Sussex
BN2 7DL
Secretary NameMr Mark Richard Hindmarsh
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleAccountant
Correspondence AddressThe Mews
The Terrace
Shotley Bridge
County Durham
DH8 0EZ
Director NameLucy Drescher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 November 2011)
RoleCampaigns Officer
Country of ResidenceEngland
Correspondence Address46 Springcroft Avenue
London
N2 9JE
Director NameAndrew John Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Marlowe Close
Chislehurst
Kent
BR7 6ND
Director NameDr Lynne Bernadette Barnes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2015)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence Address10 Links Road
Penwortham
Preston
Lancashire
PR1 0EP
Director NameMr Michael John Adamson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressJasmine House
Hay Lane
Horsley
Gloucestershire
GL6 0QD
Wales
Director NameDamian Barry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2009)
RoleCEO
Correspondence Address10 Sherwood Avenue
Newtownabbey
County Antrim
BT36 5GF
Northern Ireland
Director NameMr Craig Andrew Crowley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 04 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 North Street West
Uppingham
Oakham
Leicestershire
LE15 9SF
Director NameDr Anthony Best
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampeth Lodge Station Road
Forset Hall
Newcastle Upon Tyne
NE12 8YY
Director NameMr Timothy Cooper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2013)
RoleCeo - Charity
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Liz Duncan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(13 years, 8 months after company formation)
Appointment Duration9 years (resigned 18 February 2021)
RoleTeacher/Youthworker
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Alan Martin Blunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMs Isabella Amata Donnelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Contact

Websitecacdp.org.uk
Telephone0191 3831155
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Shannon House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Turnover£1,884,242
Net Worth£420,212
Cash£802,551
Current Liabilities£653,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

29 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 July 2019Appointment of Mrs Isabella Amata Donnelly as a director on 17 July 2019 (2 pages)
18 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Alan Martin Blunt as a director on 7 January 2019 (1 page)
20 September 2018Appointment of Mrs Karen Anne Riley as a director on 18 September 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
15 March 2018Termination of appointment of Philida Schellekens as a director on 7 March 2018 (1 page)
22 December 2017Appointment of Ms Helen Jane Beaton as a director on 5 December 2017 (2 pages)
21 December 2017Termination of appointment of Ian Walton as a director on 5 December 2017 (1 page)
4 October 2017Appointment of Mr Mark Hopkinson as a director on 26 September 2017 (2 pages)
4 October 2017Appointment of Mr Mark Hopkinson as a director on 26 September 2017 (2 pages)
5 September 2017Termination of appointment of Jonathan Paul Farnhill as a director on 17 August 2017 (1 page)
5 September 2017Termination of appointment of Jonathan Paul Farnhill as a director on 17 August 2017 (1 page)
5 September 2017Termination of appointment of Jonathan Paul Farnhill as a director on 17 August 2017 (1 page)
5 September 2017Termination of appointment of Jonathan Paul Farnhill as a director on 17 August 2017 (1 page)
26 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 June 2017Director's details changed for Mr Ian John Robinson on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Paul Farnhill on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Paul Farnhill on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Lindsay Jane Foster on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Lindsay Jane Foster on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Ian John Robinson on 7 June 2017 (2 pages)
30 November 2016Appointment of Mr Ian John Robinson as a director on 21 November 2016 (2 pages)
30 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 November 2016Appointment of Mr Ian John Robinson as a director on 21 November 2016 (2 pages)
22 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
21 June 2016Termination of appointment of Craig Andrew Crowley as a director on 4 May 2016 (1 page)
21 June 2016Termination of appointment of Mike Hopkins as a director on 24 September 2015 (1 page)
21 June 2016Termination of appointment of Craig Andrew Crowley as a director on 4 May 2016 (1 page)
21 June 2016Termination of appointment of Mike Hopkins as a director on 24 September 2015 (1 page)
22 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
22 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
15 October 2015Termination of appointment of Lynne Bernadette Barnes as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Jeremy Nicholas Lewis as a director on 31 August 2015 (1 page)
15 October 2015Termination of appointment of Andrew John Burgess as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Sarah Jane Ellis as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Sarah Jane Ellis as a director on 24 September 2015 (1 page)
15 October 2015Appointment of Mr John David Walker as a director on 24 September 2015 (2 pages)
15 October 2015Termination of appointment of Andrew John Burgess as a director on 24 September 2015 (1 page)
15 October 2015Appointment of Mr John David Walker as a director on 24 September 2015 (2 pages)
15 October 2015Termination of appointment of Lynne Bernadette Barnes as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Jeremy Nicholas Lewis as a director on 31 August 2015 (1 page)
22 June 2015Annual return made up to 15 June 2015 no member list (12 pages)
22 June 2015Termination of appointment of Jeffrey Stewart Glasgow as a director on 20 March 2014 (1 page)
22 June 2015Termination of appointment of Sara Mogel as a director on 20 March 2014 (1 page)
22 June 2015Annual return made up to 15 June 2015 no member list (12 pages)
22 June 2015Termination of appointment of Sara Mogel as a director on 20 March 2014 (1 page)
22 June 2015Termination of appointment of Jeffrey Stewart Glasgow as a director on 20 March 2014 (1 page)
7 May 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
17 July 2014Annual return made up to 15 June 2014 no member list (14 pages)
17 July 2014Annual return made up to 15 June 2014 no member list (14 pages)
15 January 2014Group of companies' accounts made up to 31 July 2013 (36 pages)
15 January 2014Group of companies' accounts made up to 31 July 2013 (36 pages)
3 January 2014Appointment of Mr Mike Hopkins as a director (2 pages)
3 January 2014Appointment of Mr Ian Walton as a director (2 pages)
3 January 2014Appointment of Mr Ian Walton as a director (2 pages)
3 January 2014Appointment of Mr Mike Hopkins as a director (2 pages)
28 June 2013Annual return made up to 15 June 2013 no member list (14 pages)
28 June 2013Annual return made up to 15 June 2013 no member list (14 pages)
28 March 2013Termination of appointment of Tim Cooper as a director (1 page)
28 March 2013Termination of appointment of Tim Cooper as a director (1 page)
25 January 2013Full accounts made up to 31 July 2012 (26 pages)
25 January 2013Full accounts made up to 31 July 2012 (26 pages)
31 July 2012Annual return made up to 15 June 2012 no member list (15 pages)
31 July 2012Annual return made up to 15 June 2012 no member list (15 pages)
30 July 2012Appointment of Mr Alan Martin Blunt as a director (2 pages)
30 July 2012Termination of appointment of Christopher Hughes as a director (1 page)
30 July 2012Director's details changed for Liz Duncan on 7 February 2012 (2 pages)
30 July 2012Director's details changed for Liz Duncan on 7 February 2012 (2 pages)
30 July 2012Appointment of Mr Alan Martin Blunt as a director (2 pages)
30 July 2012Director's details changed for Liz Duncan on 7 February 2012 (2 pages)
30 July 2012Appointment of Philida Schellekens as a director (2 pages)
30 July 2012Director's details changed for Tim Cooper on 22 January 2012 (2 pages)
30 July 2012Appointment of Philida Schellekens as a director (2 pages)
30 July 2012Director's details changed for Tim Cooper on 22 January 2012 (2 pages)
30 July 2012Termination of appointment of Christopher Hughes as a director (1 page)
10 May 2012Appointment of Liz Duncan as a director (2 pages)
10 May 2012Appointment of Tim Cooper as a director (2 pages)
10 May 2012Appointment of Liz Duncan as a director (2 pages)
10 May 2012Appointment of Tim Cooper as a director (2 pages)
10 May 2012Appointment of Paul Keen as a director (2 pages)
10 May 2012Appointment of Paul Keen as a director (2 pages)
1 May 2012Termination of appointment of Anthony Best as a director (1 page)
1 May 2012Termination of appointment of Lucy Drescher as a director (1 page)
1 May 2012Termination of appointment of Murray Butcher as a director (1 page)
1 May 2012Termination of appointment of Anthony Best as a director (1 page)
1 May 2012Termination of appointment of Hilary Maxwell Hyslop as a director (1 page)
1 May 2012Termination of appointment of Murray Butcher as a director (1 page)
1 May 2012Termination of appointment of Lucy Drescher as a director (1 page)
1 May 2012Termination of appointment of Hilary Maxwell Hyslop as a director (1 page)
23 January 2012Full accounts made up to 31 July 2011 (28 pages)
23 January 2012Full accounts made up to 31 July 2011 (28 pages)
16 June 2011Secretary's details changed for Lindsay Jane Foster on 1 June 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 no member list (15 pages)
16 June 2011Director's details changed for Lucy Drescher on 1 June 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 no member list (15 pages)
16 June 2011Director's details changed for Lucy Drescher on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Christopher John Hughes on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Lindsay Jane Foster on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Christopher John Hughes on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Lucy Drescher on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Christopher John Hughes on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Lindsay Jane Foster on 1 June 2011 (2 pages)
11 April 2011Full accounts made up to 31 July 2010 (26 pages)
11 April 2011Full accounts made up to 31 July 2010 (26 pages)
2 December 2010Termination of appointment of Michael Adamson as a director (1 page)
2 December 2010Termination of appointment of Michael Adamson as a director (1 page)
24 August 2010Annual return made up to 15 June 2010 no member list (16 pages)
24 August 2010Annual return made up to 15 June 2010 no member list (16 pages)
23 August 2010Director's details changed for Craig Andrew Crowley on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Lucy Drescher on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Craig Andrew Crowley on 15 June 2010 (2 pages)
23 August 2010Appointment of Mr Jonathan Farnhill as a director (2 pages)
23 August 2010Appointment of Mrs Sarah Jane Ellis as a director (2 pages)
23 August 2010Appointment of Mr Jonathan Farnhill as a director (2 pages)
23 August 2010Termination of appointment of Damian Barry as a director (1 page)
23 August 2010Director's details changed for Dr Anthony Best on 15 June 2010 (2 pages)
23 August 2010Appointment of Mr Jeremy Nicholas Lewis as a director (2 pages)
23 August 2010Director's details changed for Hilary Sara Robson Maxwell Hyslop on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Andrew John Burgess on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Christopher John Hughes on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Jeffrey Stewart Glasgow on 15 June 2010 (2 pages)
23 August 2010Termination of appointment of Damian Barry as a director (1 page)
23 August 2010Director's details changed for Andrew John Burgess on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Lynne Bernadette Barnes on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Dr Anthony Best on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Lucy Drescher on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Jeffrey Stewart Glasgow on 15 June 2010 (2 pages)
23 August 2010Appointment of Mrs Sarah Jane Ellis as a director (2 pages)
23 August 2010Appointment of Mr Jeremy Nicholas Lewis as a director (2 pages)
23 August 2010Director's details changed for Lynne Bernadette Barnes on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Murray Frank Butcher on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Christopher John Hughes on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Murray Frank Butcher on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Hilary Sara Robson Maxwell Hyslop on 15 June 2010 (2 pages)
2 March 2010Full accounts made up to 31 July 2009 (26 pages)
2 March 2010Full accounts made up to 31 July 2009 (26 pages)
18 December 2009Secretary's details changed for Lindsay Jane Taylor on 1 December 2009 (1 page)
18 December 2009Secretary's details changed for Lindsay Jane Taylor on 1 December 2009 (1 page)
18 December 2009Secretary's details changed for Lindsay Jane Taylor on 1 December 2009 (1 page)
9 July 2009Appointment terminated director christopher underwood (1 page)
9 July 2009Annual return made up to 15/06/09 (6 pages)
9 July 2009Appointment terminated director christopher underwood (1 page)
9 July 2009Annual return made up to 15/06/09 (6 pages)
29 May 2009Full accounts made up to 31 July 2008 (21 pages)
29 May 2009Full accounts made up to 31 July 2008 (21 pages)
19 December 2008Registered office changed on 19/12/2008 from durham university science park block 4 stockton road durham county durham DH1 3UZ (1 page)
19 December 2008Registered office changed on 19/12/2008 from durham university science park block 4 stockton road durham county durham DH1 3UZ (1 page)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
12 September 2008Annual return made up to 15/06/08 (6 pages)
12 September 2008Annual return made up to 15/06/08 (6 pages)
3 September 2008Director appointed dr anthony best (1 page)
3 September 2008Director appointed dr anthony best (1 page)
29 May 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
29 May 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
10 March 2008Secretary appointed lindsay jane taylor (2 pages)
10 March 2008Appointment terminated secretary wendy watson (1 page)
10 March 2008Appointment terminated secretary wendy watson (1 page)
10 March 2008Secretary appointed lindsay jane taylor (2 pages)
10 March 2008Appointment terminated secretary mark hindmarsh (1 page)
10 March 2008Appointment terminated secretary mark hindmarsh (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
15 June 2007Annual return made up to 15/06/07 (4 pages)
15 June 2007Annual return made up to 15/06/07 (4 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
25 October 2006Memorandum and Articles of Association (18 pages)
25 October 2006Memorandum and Articles of Association (18 pages)
19 October 2006Company name changed the council for the advancement of communication with deaf peopl e\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed the council for the advancement of communication with deaf peopl e\certificate issued on 19/10/06 (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 15/06/06 (3 pages)
15 June 2006Annual return made up to 15/06/06 (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2006Director resigned (1 page)
23 March 2006Memorandum and Articles of Association (13 pages)
23 March 2006Memorandum and Articles of Association (13 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (22 pages)
25 July 2005Full accounts made up to 31 December 2004 (22 pages)
23 June 2005Annual return made up to 15/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2005Annual return made up to 15/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Auditor's resignation (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2003 (17 pages)
6 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 December 2002 (17 pages)
14 July 2003Annual return made up to 15/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2003Annual return made up to 15/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
14 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001Full accounts made up to 31 December 2000 (17 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
16 July 2001Annual return made up to 15/06/01 (9 pages)
16 July 2001Annual return made up to 15/06/01 (9 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (17 pages)
4 October 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (17 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
6 July 2000Annual return made up to 15/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 July 2000Annual return made up to 15/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Annual return made up to 15/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 1999Annual return made up to 15/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: pelaw house school of education university of durham durham county durham DH1 1TA (1 page)
21 December 1998Registered office changed on 21/12/98 from: pelaw house school of education university of durham durham county durham DH1 1TA (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
12 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
15 June 1998Incorporation (28 pages)
15 June 1998Incorporation (28 pages)