Company NameDeaf Communications Limited
Company StatusActive
Company Number10661599
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NameLifeplan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Louise Raynor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Timothy Raynor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Theodore Samuel Raynor
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJoseph David Raynor
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMartha Ella Franco Vital
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityMexican
StatusCurrent
Appointed21 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
27 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 103
(6 pages)
28 February 2022Director's details changed for Martha Ella Franko Vital on 28 February 2022 (2 pages)
25 February 2022Appointment of Martha Ella Franko Vital as a director on 21 February 2022 (2 pages)
25 February 2022Appointment of Joseph David Raynor as a director on 21 February 2022 (2 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
8 July 2019Appointment of Mr Theodore Samuel Raynor as a director on 21 May 2019 (2 pages)
3 July 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 101
(3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 January 2018Registered office address changed from 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page)
6 September 2017Director's details changed for Mr Timothy Raynor on 4 September 2017 (2 pages)
6 September 2017Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mr Timothy Raynor on 4 September 2017 (2 pages)
6 September 2017Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 6 September 2017 (1 page)
6 September 2017Director's details changed for Mrs Catherine Louise Raynor on 4 September 2017 (2 pages)
6 September 2017Director's details changed for Mrs Catherine Louise Raynor on 4 September 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
7 June 2017Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 112 Whitley Road Whitley Bay NE26 2NE on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 112 Whitley Road Whitley Bay NE26 2NE on 7 June 2017 (1 page)
6 June 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Timothy Raynor as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mrs Catherine Louise Raynor as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mr Timothy Raynor as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mrs Catherine Louise Raynor as a director on 2 June 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 100
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 100
(3 pages)
5 June 2017Termination of appointment of Graham Michael Cowan as a director on 2 June 2017 (1 page)
5 June 2017Termination of appointment of Graham Michael Cowan as a director on 2 June 2017 (1 page)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 1
(25 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 1
(25 pages)