Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAFBLIND U.K.
Company Information for

DEAFBLIND U.K.

NATIONAL CENTRE FOR DEAFBLINDNESS, PASTON RIDINGS, PETERBOROUGH, PE4 7UP,
Company Registration Number
02426281
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Deafblind U.k.
DEAFBLIND U.K. was founded on 1989-09-26 and has its registered office in Peterborough. The organisation's status is listed as "Active". Deafblind U.k. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEAFBLIND U.K.
 
Legal Registered Office
NATIONAL CENTRE FOR DEAFBLINDNESS
PASTON RIDINGS
PETERBOROUGH
PE4 7UP
Other companies in PE7
 
Charity Registration
Charity Number 802976
Charity Address NATIONAL CENTRE FOR, DEAFBLINDNESS, JOHN & LUCILLE VAN GEEST PLACE, CYGNET ROAD, HAMPTON PETERBOROUGH, PE7 8FD
Charter TO HELP DEAFBLIND PEOPLE LIVE AS RIGHTFUL MEMBERS OF THEIR COMMUNITIES AND TO RECEIVE APPROPRIATE SERVICES. TO ENCOURAGE HEALTH AND SOCIAL SERVICE PROVIDERS TO MAKE APPROPRIATE SUPPORT AVAILABLE TO DEAFBLIND PEOPLE BY DEVELOPING INDEPENDENT LIVING TEAMS. TO ENCOURAGE THE PUBLIC AT LARGE TO BE AWARE OF THE NEEDS AND ABILITIES OF DEAFBLIND PEOPLE.
Filing Information
Company Number 02426281
Company ID Number 02426281
Date formed 1989-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:02:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEAFBLIND U.K.
The following companies were found which have the same name as DEAFBLIND U.K.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEAFBLIND ABILITY LTD 67 WODEN ROAD SOUTH WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0BS Dissolved Company formed on the 2012-11-15
DEAFBLIND ENABLEMENT LTD 17 BROADWAY FARCET PETERBOROUGH PE7 3AY Active Company formed on the 2010-12-31
DEAFBLIND SCOTLAND 1 NEASHAM DRIVE KIRKINTILLOCH GLASGOW G66 3FA Active Company formed on the 2001-03-19
DEAFBLIND U.K. TRADING LIMITED NATIONAL CENTRE FOR DEAFBLINDNESS PASTON RIDINGS PETERBOROUGH PE4 7UP Active Company formed on the 2004-03-23
DEAFBLIND IRELAND COMPANY LIMITED BY GUARANTEE KATHLEEN DEASY 18 HYDE PARK DALKEY CO. DUBLIN A96D6C1 Dissolved Company formed on the 2008-05-20
DEAFBLIND CONNECTIONS, LLC 50 WEST BROAD STREET SUITE 1200 COLUMBUS OH 43215 Active Company formed on the 2012-11-26
DEAFBLIND PERSPECTIVES CIC 20 Church Street Newborough Peterborough CAMBS PE6 7RA Active - Proposal to Strike off Company formed on the 2016-11-24
DEAFBLIND DEVELOPMENT CENTER, INC. 777 SOUTH FLAGLER DRIVE WEST PALM BEACH FL 33401 Inactive Company formed on the 1992-08-03
Deafblind Community Services 1929 Bayview Avenue Toronto Ontario M4G 3E8 Active Company formed on the 2017-07-27
DEAFBLIND SERVICE CENTER OF AUSTIN PO BOX 9463 AUSTIN TX 78766 Active Company formed on the 2006-01-26
DEAFBLIND CITIZENS IN ACTION DBCA California Unknown
DEAFBLIND SUPPORT SERVICE PROVIDERS NJ INCORPORATED New Jersey Unknown
DEAFBLIND AUSTRALIA LTD Active Company formed on the 2019-10-29
DEAFBLIND AUSTRALIA LTD Active Company formed on the 2019-10-29
DEAFBLIND ASSISTIVE TECH Active Company formed on the 2020-10-14
DEAFBLIND AND DEAF DISABLED CHILDREN OF TOMORROW, INC. 260 eastern parkway Kings BROOKLYN NY 11225 Active Company formed on the 2023-02-16

Company Officers of DEAFBLIND U.K.

Current Directors
Officer Role Date Appointed
RODNEY CULLEN
Company Secretary 2016-02-16
RUTH BRIDGEMAN
Director 2017-10-18
JOHN CHURCHER
Director 2017-10-18
JOHN PHILLIP GREENHALGH
Director 2011-10-05
ASIF NASAR HUSSAIN
Director 2017-10-18
JUDIE MARTIN-JONES
Director 2017-10-18
ROBERT JAN MICHIEL NOLAN
Director 2018-01-17
STEVE WILSON
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS EVANS
Director 2003-10-15 2018-03-28
LIZ BATES
Director 2011-10-05 2016-04-21
DIANE STONEHOUSE
Company Secretary 1999-08-17 2016-02-16
SARAH ELIZABETH ARNULL HENRY
Director 2001-02-21 2014-08-28
PHILIP HENRY GAFGA
Director 1998-05-06 2009-06-12
CATHERINE MARGARET FENWICK
Director 1999-04-22 2008-10-15
CYRIL AXELROD
Director 2002-10-31 2007-01-10
HELEN CAMPBELL BEAUMONT
Director 2002-10-31 2005-10-19
JOE HATTON
Director 1996-04-25 2003-10-08
WALTER HEATH
Director 1993-12-01 2001-12-04
GRAHAM HICKS
Director 1995-04-27 2000-10-31
MICHAEL WILLIAM BIRDSALL
Company Secretary 1998-11-30 1999-08-17
ANTHONY LEONARD COOK
Director 1995-04-27 1999-08-07
ANTHONY GLYN HUMPHREYS
Director 1992-04-25 1999-08-07
COLIN JOHN CROWLEY
Director 1997-01-23 1999-05-07
ADRIAN ABBERLEY
Company Secretary 1994-05-13 1998-11-30
DAVID CLARKE
Director 1996-04-25 1997-07-10
GAELA BENN
Director 1995-04-27 1996-07-24
DOROTHY MARY ENTWHISTLE
Director 1992-04-25 1994-10-20
MARGARET HOOKE
Director 1992-04-25 1994-10-20
JOHN MICHAEL HARDWICK
Director 1992-04-25 1994-10-13
JACQUELINE ANN BARNETT
Company Secretary 1992-04-25 1994-05-13
RAY HAZAN
Director 1992-04-25 1993-12-15
ALLEN BLACKWELL
Director 1992-04-25 1993-06-01
FRIEDA GUMN
Director 1992-04-25 1993-04-01
JOHN GORDON DAWES
Director 1992-04-25 1992-09-24
JOCELYN BREWER
Director 1992-04-25 1992-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILLIP GREENHALGH DEAFBLIND U.K. TRADING LIMITED Director 2016-09-01 CURRENT 2004-03-23 Active
JOHN PHILLIP GREENHALGH ABOUT ME CARE AND SUPPORT LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
JOHN PHILLIP GREENHALGH TAKAPUNA SERVICES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active - Proposal to Strike off
ASIF NASAR HUSSAIN XPRESSION MEDIA LTD Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
ASIF NASAR HUSSAIN GIRAFFE PRIVATE HEALTHCARE LIMITED Director 2017-08-23 CURRENT 2016-07-22 Active - Proposal to Strike off
ROBERT JAN MICHIEL NOLAN DEAFBLIND U.K. TRADING LIMITED Director 2018-03-28 CURRENT 2004-03-23 Active
ROBERT JAN MICHIEL NOLAN I DECIDE LIMITED Director 2018-03-28 CURRENT 2012-04-25 Active
ROBERT JAN MICHIEL NOLAN ABOUT ME CARE AND SUPPORT LIMITED Director 2018-03-28 CURRENT 2012-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-10Director's details changed for Ms Manbir Nagra on 2022-02-10
2022-02-10Director's details changed for Mr Robert Jan Michiel Nolan on 2022-02-10
2022-02-10CH01Director's details changed for Ms Manbir Nagra on 2022-02-10
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-30AP01DIRECTOR APPOINTED DR ELDRE BEUKES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Deafblind Uk Cygnet Road Hampton Peterborough PE7 8FD England
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP GREENHALGH
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRIDGEMAN
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-21CH01Director's details changed for Ms Manbir Nagra on 2019-05-21
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-08AP01DIRECTOR APPOINTED MR STEPHEN MARK ANTHONY CRITOPH
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-28RES01ADOPT ARTICLES 28/01/19
2018-07-26PSC08Notification of a person with significant control statement
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILSON
2018-06-28PSC07CESSATION OF ROBERT JAN MICHIEL NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-10PSC07CESSATION OF PETER SKIVINGTON AS A PSC
2018-04-10PSC07CESSATION OF DAVID THOMAS EVANS AS A PSC
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKIVINGTON
2018-03-12AUDAUDITOR'S RESIGNATION
2018-02-27CH01Director's details changed for Mr Robert Jan Michiel on 2018-01-17
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAN MICHIEL NOLAN
2018-02-27AP01DIRECTOR APPOINTED MR ROBERT JAN MICHIEL
2018-02-14PSC07CESSATION OF PAUL VOLLER AS A PSC
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VOLLER
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MS JUDIE JONES / 28/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDIE JONES / 28/11/2017
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-07AP01DIRECTOR APPOINTED MR ASIF NASAR HUSSAIN
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHURCHER
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH BRIDGEMAN
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WILSON
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF HUSSAIN
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDIE JONES
2017-11-07AP01DIRECTOR APPOINTED MS RUTH BRIDGEMAN
2017-11-07AP01DIRECTOR APPOINTED MS JUDIE JONES
2017-11-07AP01DIRECTOR APPOINTED MR STEVE WILSON
2017-11-07AP01DIRECTOR APPOINTED MR JOHN CHURCHER
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VOLLER
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SKIVINGTON
2017-08-15PSC07CESSATION OF GORDON LISTER AS A PSC
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LISTER
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY CULLEN / 16/08/2016
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM DEAFBLIND UK NATIONAL CENTRE FOR DEAFBLINDNESS, CYGNET ROAD HAMPTON PETERBOROUGH PE7 8FD ENGLAND
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM NATIONAL CENTRE FOR DEAFBLINDNESS JOHN & LUCILLE VAN GEEST PLACE CYGNET ROAD HAMPTON PETERBOROUGH PE7 8FD
2016-05-04AR0125/04/16 NO MEMBER LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LIZ BATES
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY DIANE STONEHOUSE
2016-03-01AP03SECRETARY APPOINTED MR RODNEY CULLEN
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SANDFORD
2015-04-27AR0125/04/15 NO MEMBER LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ARNULL HENRY
2014-04-28AR0125/04/14 NO MEMBER LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0125/04/13 NO MEMBER LIST
2012-11-30AP01DIRECTOR APPOINTED MR PAUL VOLLER
2012-11-30AP01DIRECTOR APPOINTED MR JOHN RICHARDS
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-03AR0125/04/12 NO MEMBER LIST
2012-05-03AP01DIRECTOR APPOINTED MRS LIZ BATES
2012-05-03AP01DIRECTOR APPOINTED MR JOHN PHILLIP GREENHALGH
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0125/04/11 NO MEMBER LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH ARNULL / 18/05/2011
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0125/04/10 NO MEMBER LIST
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SKIVINGTON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ADA SANDFORD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LISTER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS EVANS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH ARNULL / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE STONEHOUSE / 08/10/2009
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GAFGA
2009-05-14363aANNUAL RETURN MADE UP TO 25/04/09
2009-05-14288aDIRECTOR APPOINTED MR GORDON LISTER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE FENWICK
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21363aANNUAL RETURN MADE UP TO 25/04/08
2008-05-21288cSECRETARY'S CHANGE OF PARTICULARS / DIANE STONEHOUSE / 23/04/2008
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-18363(288)DIRECTOR RESIGNED
2007-05-18363sANNUAL RETURN MADE UP TO 25/04/07
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-24363(288)DIRECTOR RESIGNED
2006-05-24363sANNUAL RETURN MADE UP TO 25/04/06
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-06288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-05-12363sANNUAL RETURN MADE UP TO 25/04/05
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sANNUAL RETURN MADE UP TO 25/04/04
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-05-30363sANNUAL RETURN MADE UP TO 25/04/03
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30363(288)DIRECTOR RESIGNED
2002-05-30363sANNUAL RETURN MADE UP TO 25/04/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities


Licences & Regulatory approval
We could not find any licences issued to DEAFBLIND U.K. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAFBLIND U.K.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-07-19 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2002-07-19 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2002-07-16 Outstanding NATIONAL LOTTERY CHARITIES BOARD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAFBLIND U.K.

Intangible Assets
Patents
We have not found any records of DEAFBLIND U.K. registering or being granted any patents
Domain Names
We do not have the domain name information for DEAFBLIND U.K.
Trademarks
We have not found any records of DEAFBLIND U.K. registering or being granted any trademarks
Income
Government Income

Government spend with DEAFBLIND U.K.

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £1,167
Sandwell Metroplitan Borough Council 2015-1 GBP £2,232
Birmingham City Council 2015-1 GBP £1,319
Sandwell Metroplitan Borough Council 2014-12 GBP £2,232
Birmingham City Council 2014-11 GBP £1,319
Sandwell Metroplitan Borough Council 2014-11 GBP £2,232
Sandwell Metroplitan Borough Council 2014-10 GBP £2,232
Birmingham City Council 2014-10 GBP £659
Sandwell Metroplitan Borough Council 2014-9 GBP £4,463
Essex County Council 2014-8 GBP £25,754
Sandwell Metroplitan Borough Council 2014-8 GBP £8,449
Birmingham City Council 2014-8 GBP £1,319
Birmingham City Council 2014-7 GBP £5,605
Birmingham City Council 2014-6 GBP £1,319
Essex County Council 2014-6 GBP £8,310
Birmingham City Council 2014-5 GBP £4,340
Essex County Council 2014-4 GBP £12,852
Portsmouth City Council 2014-4 GBP £886 Indirect employee expenses
Sandwell Metroplitan Borough Council 2014-4 GBP £2,232
Birmingham City Council 2014-4 GBP £2,834
Birmingham City Council 2014-3 GBP £4,710
Sandwell Metroplitan Borough Council 2014-3 GBP £1,116
Birmingham City Council 2014-2 GBP £3,014
Sandwell Metroplitan Borough Council 2014-2 GBP £3,348
Sandwell Metroplitan Borough Council 2014-1 GBP £1,116
Birmingham City Council 2013-12 GBP £2,355
Birmingham City Council 2013-11 GBP £1,495
Essex County Council 2013-10 GBP £25,704
Sandwell Metroplitan Borough Council 2013-10 GBP £2,232
Birmingham City Council 2013-9 GBP £2,379
Bury Council 2013-9 GBP £730
Sandwell Metroplitan Borough Council 2013-9 GBP £2,232
Bury Council 2013-8 GBP £1,504
Sandwell Metroplitan Borough Council 2013-8 GBP £2,232
Birmingham City Council 2013-8 GBP £3,927
Bury Council 2013-7 GBP £1,236
Sandwell Metroplitan Borough Council 2013-6 GBP £1,120
Bury Council 2013-5 GBP £2,725
Essex County Council 2013-5 GBP £25,704
Bury Council 2013-4 GBP £1,540
Sandwell Metroplitan Borough Council 2013-4 GBP £1,116
Essex County Council 2013-4 GBP £10,954
London Borough of Waltham Forest 2013-3 GBP £486 CARE MANAGEMENT
Bury Council 2013-3 GBP £1,722
Sandwell Metroplitan Borough Council 2013-3 GBP £1,116
Bury Council 2013-2 GBP £1,438 Adult Care Services
London Borough of Waltham Forest 2013-2 GBP £1,619 CARE MANAGEMENT
Sandwell Metroplitan Borough Council 2013-2 GBP £1,116
London Borough of Lambeth 2013-2 GBP £2,392 DOMICILIARY CARE PRIVATE SPOT
London Borough of Waltham Forest 2013-1 GBP £1,376 CARE MANAGEMENT
Sandwell Metroplitan Borough Council 2013-1 GBP £2,232
Bury Council 2013-1 GBP £3,195 Adult Care Services
Shropshire Council 2013-1 GBP £350 Third Party Payments-Private Contractors
London Borough of Lambeth 2013-1 GBP £3,897 DOMICILIARY CARE PRIVATE SPOT
London Borough of Waltham Forest 2012-12 GBP £2,996 CARE MANAGEMENT
London Borough of Lambeth 2012-12 GBP £1,746 DOMICILIARY CARE PRIVATE SPOT
Bury Council 2012-12 GBP £1,459 Adult Care Services
Sandwell Metroplitan Borough Council 2012-12 GBP £1,953
Stockport Metropolitan Council 2012-12 GBP £1,297
Sandwell Metroplitan Borough Council 2012-11 GBP £1,116
Derbyshire County Council 2012-11 GBP £1,168
London Borough of Lambeth 2012-11 GBP £907 DOMICILIARY CARE PRIVATE SPOT
London Borough of Waltham Forest 2012-11 GBP £1,472 CARE MANAGEMENT
Bury Council 2012-11 GBP £3,044 Adult Care Services
Stockport Metropolitan Council 2012-11 GBP £1,155
London Borough of Waltham Forest 2012-10 GBP £1,540 CARE MANAGEMENT
Stockport Metropolitan Council 2012-10 GBP £1,297
Sandwell Metroplitan Borough Council 2012-9 GBP £2,320
London Borough of Waltham Forest 2012-9 GBP £1,670 CARE MANAGEMENT
Bury Council 2012-9 GBP £1,520 Adult Care Services
Stockport Metropolitan Council 2012-9 GBP £527
Bury Council 2012-8 GBP £1,256 Adult Care Services
Gloucestershire County Council 2012-8 GBP £688
London Borough of Waltham Forest 2012-8 GBP £1,639 CARE MANAGEMENT
Sandwell Metroplitan Borough Council 2012-8 GBP £1,116
South Gloucestershire Council 2012-8 GBP £3,394 Private & Voluntary Day Care
Warwickshire County Council 2012-8 GBP £2,178 Community Services External
South Gloucestershire Council 2012-7 GBP £4,869 Private & Voluntary Day Care
Warwickshire County Council 2012-7 GBP £2,778 Community Services External
London Borough of Barnet Council 2012-7 GBP £1,366 Other Agencs- TPP
Derbyshire County Council 2012-7 GBP £1,451
Peterborough City Council 2012-7 GBP £29,929
Gloucestershire County Council 2012-7 GBP £1,857
London Borough of Waltham Forest 2012-6 GBP £2,662 CARE MANAGEMENT
Bury Council 2012-6 GBP £2,067 Adult Care Services
South Gloucestershire Council 2012-6 GBP £6,949 Private & Voluntary Day Care
London Borough of Barnet Council 2012-6 GBP £2,732 Other Agencs- TPP
Warwickshire County Council 2012-6 GBP £5,497 Community Services External
London Borough of Lambeth 2012-6 GBP £772 DOMICILIARY CARE PRIVATE SPOT
Sandwell Metroplitan Borough Council 2012-6 GBP £1,014
Derbyshire County Council 2012-6 GBP £2,823
Gloucestershire County Council 2012-6 GBP £963
Peterborough City Council 2012-6 GBP £46,276
Brighton & Hove City Council 2012-6 GBP £5,323 S Svcs - Physical Disability
London Borough of Waltham Forest 2012-5 GBP £3,178 CARE MANAGEMENT
Bury Council 2012-5 GBP £1,297 Adult Care Services
London Borough of Barnet Council 2012-5 GBP £1,366 Other Agencs- TPP
Derbyshire County Council 2012-5 GBP £2,198
Peterborough City Council 2012-5 GBP £20,984
Brighton & Hove City Council 2012-5 GBP £2,500 Hsing Welfare
Bury Council 2012-4 GBP £1,216 Adult Care Services
Sandwell Metroplitan Borough Council 2012-4 GBP £1,116
Warwickshire County Council 2012-4 GBP £2,624 COMMUNITY SERVICES EXTERNAL
Derbyshire County Council 2012-4 GBP £1,564
South Gloucestershire Council 2012-4 GBP £6,159 Private & Voluntary Day Care
Gloucestershire County Council 2012-4 GBP £986
London Borough of Barnet Council 2012-4 GBP £2,732 Other Agencs- TPP
Bury Council 2012-3 GBP £1,013 Adult Care Services
Coventry City Council 2012-3 GBP £2,722 Domicilary Care
Gloucestershire County Council 2012-3 GBP £1,077
London Borough of Waltham Forest 2012-3 GBP £1,599 CARE MANAGEMENT
Derbyshire County Council 2012-3 GBP £1,519
London Borough of Barnet Council 2012-3 GBP £1,366 Other Agencs- TPP
South Gloucestershire Council 2012-3 GBP £6,788 Private & Voluntary Day Care
Sandwell Metroplitan Borough Council 2012-3 GBP £2,232
Warwickshire County Council 2012-3 GBP £5,282 COMMUNITY SERVICES EXTERNAL
London Borough of Waltham Forest 2012-2 GBP £2,818 CARE MANAGEMENT
Bury Council 2012-2 GBP £1,499 Adult Care Services
Sandwell Metroplitan Borough Council 2012-2 GBP £1,116
Derbyshire County Council 2012-2 GBP £5,445
Gloucestershire County Council 2012-2 GBP £825
South Gloucestershire Council 2012-2 GBP £4,077 Private & Voluntary Day Care
Warwickshire County Council 2012-2 GBP £2,444 COMMUNITY SERVICES EXTERNAL
Gloucestershire County Council 2012-1 GBP £951
London Borough of Barnet Council 2012-1 GBP £2,732 Other Agencs- TPP
Sandwell Metroplitan Borough Council 2012-1 GBP £1,116
London Borough of Waltham Forest 2012-1 GBP £2,226 CARE MANAGEMENT
South Gloucestershire Council 2012-1 GBP £4,412 Private & Voluntary Day Care
Derbyshire County Council 2012-1 GBP £15,947
Warwickshire County Council 2011-12 GBP £2,448 COMMUNITY SERVICES EXTERNAL
London Borough of Waltham Forest 2011-12 GBP £921 CARE MANAGEMENT
South Gloucestershire Council 2011-12 GBP £4,521 Private & Voluntary Day Care
Derbyshire County Council 2011-12 GBP £4,255
Sandwell Metroplitan Borough Council 2011-11 GBP £2,232
Warwickshire County Council 2011-11 GBP £2,851 COMMUNITY SERVICES EXTERNAL
London Borough of Waltham Forest 2011-11 GBP £1,128 CARE MANAGEMENT
South Gloucestershire Council 2011-11 GBP £5,100 Private & Voluntary Day Care
London Borough of Barnet Council 2011-11 GBP £2,006 Other Agencs- TPP
Derbyshire County Council 2011-11 GBP £3,537
Warwickshire County Council 2011-10 GBP £2,821 COMMUNITY SERVICES EXTERNAL
London Borough of Barnet Council 2011-10 GBP £3,221 Other Agencs- TPP
South Gloucestershire Council 2011-10 GBP £4,957 Private & Voluntary Day Care
London Borough of Waltham Forest 2011-10 GBP £5,779 CARE MANAGEMENT
Derbyshire County Council 2011-10 GBP £1,182
Sandwell Metroplitan Borough Council 2011-10 GBP £1,090
Warwickshire County Council 2011-9 GBP £2,782 COMMUNITY SERVICES EXTERNAL
Sandwell Metroplitan Borough Council 2011-9 GBP £1,116
South Gloucestershire Council 2011-9 GBP £1,815 Private & Voluntary Day Care
Derbyshire County Council 2011-9 GBP £1,767
London Borough of Barnet Council 2011-8 GBP £5,975 Other Agencs- TPP
Sandwell Metroplitan Borough Council 2011-8 GBP £3,354
Derbyshire County Council 2011-8 GBP £4,414
South Gloucestershire Council 2011-8 GBP £6,308 Private & Voluntary Day Care
South Gloucestershire Council 2011-7 GBP £7,183 Private & Voluntary Day Care
Sandwell Metroplitan Borough Council 2011-7 GBP £2,232
London Borough of Lambeth 2011-7 GBP £1,543 DOMICILIARY CARE PRIVATE SPOT
Warwickshire County Council 2011-7 GBP £2,581 COMMUNITY SERVICES EXTERNAL
Derbyshire County Council 2011-7 GBP £2,050
Sandwell Metroplitan Borough Council 2011-6 GBP £3,050
South Gloucestershire Council 2011-6 GBP £4,697 Private & Voluntary Day Care
Derbyshire County Council 2011-6 GBP £2,973
London Borough of Barnet Council 2011-5 GBP £4,689 Other Agencs- TPP
Warwickshire County Council 2011-5 GBP £4,384 COMMUNITY SERVICES EXTERNAL
Derbyshire County Council 2011-5 GBP £2,886
South Gloucestershire Council 2011-5 GBP £4,180 Private & Voluntary Day Care
Sandwell Metroplitan Borough Council 2011-4 GBP £1,116
London Borough of Waltham Forest 2011-4 GBP £1,280 CARE MANAGEMENT
London Borough of Barnet Council 2011-4 GBP £7,705 Other Agencs- TPP
Hampshire County Council 2011-4 GBP £4,531 Other Hired & Contracted Servs
South Gloucestershire Council 2011-4 GBP £4,276 Private & Voluntary Day Care
Derbyshire County Council 2011-4 GBP £4,392
Warwickshire County Council 2011-3 GBP £5,175 COMMUNITY SERVICES EXTERNAL
Wirral Borough Council 2011-3 GBP £633 Indep Dom Care
London Borough of Waltham Forest 2011-3 GBP £557 CARE MANAGEMENT
South Gloucestershire Council 2011-3 GBP £4,220 Private & Voluntary Day Care
Derbyshire County Council 2011-3 GBP £2,048
Warwickshire County Council 2011-2 GBP £2,446 COMMUNITY SERVICES EXTERNAL
Bristol City Council 2011-2 GBP £677 SENSORY SERVICES (301) NON-RAS
London Borough of Waltham Forest 2011-2 GBP £643 CARE MANAGEMENT
London Borough of Havering 2011-2 GBP £842
South Gloucestershire Council 2011-2 GBP £6,441 Private & Voluntary Day Care
Derbyshire County Council 2011-2 GBP £4,274
Warwickshire County Council 2011-1 GBP £2,450 COMMUNITY SERVICES EXTERNAL
Derbyshire County Council 2011-1 GBP £1,356
South Gloucestershire Council 2011-1 GBP £2,527 Private & Voluntary Day Care
London Borough of Waltham Forest 2011-1 GBP £653 CARE MANAGEMENT
London Borough of Waltham Forest 2010-12 GBP £719 CARE MANAGEMENT
Sandwell Metroplitan Borough Council 2010-12 GBP £2,473
Derbyshire County Council 2010-12 GBP £4,924
South Gloucestershire Council 2010-12 GBP £3,131 Private & Voluntary Day Care
Wirral Borough Council 2010-11 GBP £534 Care Provision
South Gloucestershire Council 2010-11 GBP £4,611 Private & Voluntary Day Care
Derbyshire County Council 2010-11 GBP £848 Independent Dom Services
South Gloucestershire Council 2010-10 GBP £9,262 Private & Voluntary Day Care
Wirral Borough Council 2010-10 GBP £1,094 Care Provision
Hampshire County Council 2010-10 GBP £1,032 Other Hired & Contracted Servs
Bristol City Council 0-0 GBP £1,340 SENSORY SERVICES
Cheshire East Council 0-0 GBP £672 Charities & Voluntary Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEAFBLIND U.K. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAFBLIND U.K. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAFBLIND U.K. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.