Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEYSIDE SOCIETY FOR DEAF PEOPLE
Company Information for

MERSEYSIDE SOCIETY FOR DEAF PEOPLE

MERSEYSIDE SOCIETY FOR DEAF PEOPLE 396 QUEENS DRIVE, QUEENS DRIVE RETAIL PARK, LIVERPOOL, MERSEYSIDE, L13 0DJ,
Company Registration Number
03389496
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Merseyside Society For Deaf People
MERSEYSIDE SOCIETY FOR DEAF PEOPLE was founded on 1997-06-16 and has its registered office in Liverpool. The organisation's status is listed as "Active". Merseyside Society For Deaf People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERSEYSIDE SOCIETY FOR DEAF PEOPLE
 
Legal Registered Office
MERSEYSIDE SOCIETY FOR DEAF PEOPLE 396 QUEENS DRIVE
QUEENS DRIVE RETAIL PARK
LIVERPOOL
MERSEYSIDE
L13 0DJ
Other companies in L22
 
Charity Registration
Charity Number 1065021
Charity Address MSDP, QUEENS DRIVE, WEST DERBY, LIVERPOOL, L13 0DJ
Charter THE MANY ACTIVITIES OF THE CHARITY ARE TO ADDRESS THE NUMEROUS BARRIERS AND INEQUALITIES EXPERIENCED BY DEAF PEOPLE. MSDP SEEK TO ENSURE THAT DEAF PEOPLE ACHIEVE A FULL, ACTIVE AND INFLUENCING ROLE IN MAINSTREAM SOCIETY. MSDP DO THIS THROUGH THE PROVISION OF CUSTOMIZED INFORMATION, COMMUNICATION SUPPORT, SOCIAL WORK SERVICES, COMMUNITY SUPPORT, YOUTH SERVICES, TRAINING AND DEVELOPMENT, PROVISION O
Filing Information
Company Number 03389496
Company ID Number 03389496
Date formed 1997-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/06/2015
Return next due 14/07/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 02:14:10
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.

Company Officers of MERSEYSIDE SOCIETY FOR DEAF PEOPLE

Current Directors
Officer Role Date Appointed
BARRY EDWARD AVISON
Director 2002-11-17
ROBERT DAVIES
Director 2015-10-08
CATHERINE HARE-COCKBURN
Director 2017-06-22
HANNAH MARGARET LEWIS
Director 2017-05-17
ANDREW JOHN MCLOUGHLIN
Director 2017-03-16
LOUISE REECEJONES
Director 2016-02-08
SANDRA SCOTT
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE MARY CARTER
Director 2015-10-08 2018-02-04
JULIE ALEXANDER
Director 2017-04-20 2017-05-10
ALAN CHARLES HIGHAM
Director 2017-03-16 2017-04-26
LAUREN FEENEY
Director 2016-02-08 2016-09-27
SUSAN HELEN FISHER
Director 2016-02-08 2016-09-14
EDWARD COGHLAN
Director 2013-09-25 2016-06-07
VINCENT CAIN
Director 2013-09-25 2016-04-19
FRANCIS ESSERY
Director 2003-12-04 2015-10-08
GEOFFREY PAUL BULLEN
Director 2009-06-24 2013-12-01
MARGARET AINSWORTH
Director 2004-11-17 2013-09-25
JOHN JAMES FRITH
Director 2006-11-01 2013-09-25
PAMELA CLEIN
Company Secretary 2008-06-25 2012-11-07
PAMELA CLEIN
Director 2001-12-05 2012-11-07
MAUREEN GREEN
Director 1999-09-08 2011-09-28
JOHN DONALD
Director 2005-12-07 2008-02-19
BARRY EDWARD KIRWAN
Company Secretary 2004-05-20 2006-07-27
JOHN HANNETT
Director 2002-11-17 2005-02-23
SUSAN BARBARA ABENSON
Company Secretary 2001-12-05 2004-04-21
SUSAN BARBARA ABENSON
Director 1999-04-07 2004-04-21
ROSEMARY COOPER
Director 1998-02-01 2004-04-21
CATHERINE HARE COCKBURN
Director 1998-09-23 2004-04-21
TRACEY ROSE ASHMORE
Director 2001-12-05 2003-03-19
FRANCIS ESSERY
Director 1998-02-01 2002-07-01
LORNA HOULT MOFFATT
Company Secretary 1998-02-01 2001-09-30
MICHAEL JOHN GILBERTSON
Director 1998-02-01 2001-03-31
JOHN DONALD
Director 1998-02-01 1999-09-08
DAVID ANTHONY HEBBERT
Director 1998-02-01 1999-04-07
MICHAEL JOHN GILBERTSON
Company Secretary 1997-06-16 1998-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY EDWARD AVISON DEAFABILITY PRODUCTIONS LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
HANNAH MARGARET LEWIS LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) Director 2016-03-05 CURRENT 1883-05-10 Active
ANDREW JOHN MCLOUGHLIN ANGEL TECH LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
LOUISE REECEJONES WIRRAL CARERS SUPPORT LIMITED Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2014-07-15

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
2024-04-23DIRECTOR APPOINTED MR DAVID READER
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCGUNIGLE
2023-08-03DIRECTOR APPOINTED MRS JENNIFER FRANCES JONES-GRAY
2023-04-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-06-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-25AP01DIRECTOR APPOINTED MRS ELAINE MCDONALD
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SYLVIA GAMBELL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960003
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960001
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960002
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960001
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MARGARET LEWIS
2021-06-14AP01DIRECTOR APPOINTED MR JOHN FRANCIS BRENNAN
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2020-09-16AP01DIRECTOR APPOINTED MS KATHERINE MCGUNIGLE
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-24AP01DIRECTOR APPOINTED MRS DEBORAH SYLVIA GAMBELL
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SCOTT
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REECEJONES
2019-10-10AP01DIRECTOR APPOINTED MR ANDREW GOODWIN
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCLOUGHLIN
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARE-COCKBURN
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MAHONEY
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM The Bradbury Centre Youens Way Liverpool Merseyside L14 2EP England
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARY CARTER
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA O'NEILL
2017-08-03MEM/ARTSARTICLES OF ASSOCIATION
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960007
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960006
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960005
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033894960004
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-06-22AP01DIRECTOR APPOINTED MRS CATHERINE HARE-COCKBURN
2017-05-18AP01DIRECTOR APPOINTED REV HANNAH MARGARET LEWIS
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ALEXANDER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES HIGHAM
2017-04-25AP01DIRECTOR APPOINTED MRS JULIE ALEXANDER
2017-03-17AP01DIRECTOR APPOINTED MRS SANDRA SCOTT
2017-03-17AP01DIRECTOR APPOINTED MRS SUSAN MAHONEY
2017-03-17AP01DIRECTOR APPOINTED MR ALAN CHARLES HIGHAM
2017-03-17AP01DIRECTOR APPOINTED MR ANDREW JOHN MCLOUGHLIN
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-11-07AP01DIRECTOR APPOINTED MRS IMELDA O'NEILL
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA O'NEIL
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960006
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN FEENEY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FISHER
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960005
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COGHLAN
2016-06-30AP01DIRECTOR APPOINTED MRS IMELDA O'NEIL
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-04AP01DIRECTOR APPOINTED MRS SUSAN HELEN FISHER
2016-05-03AP01DIRECTOR APPOINTED COUNCILLOR LOUISE REECEJONES
2016-05-03AP01DIRECTOR APPOINTED MISS LAUREN FEENEY
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CAIN
2015-11-23AP01DIRECTOR APPOINTED DR JOYCE MARY CARTER
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 3TC HOUSE CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 0NY
2015-10-16AP01DIRECTOR APPOINTED MR ROBERT DAVIES
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ESSERY
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30AR0116/06/15 NO MEMBER LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WELCH
2014-12-18AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JEFFERY
2014-08-01AR0116/06/14 NO MEMBER LIST
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960004
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM QUEENS DRIVE WEST DERBY LIVERPOOL MERSEYSIDE L13 0DJ
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ROCHE
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2014-03-13AP01DIRECTOR APPOINTED MR EDWARD COGHLAN
2014-03-12AP01DIRECTOR APPOINTED MR VINCENT CAIN
2014-03-12AP01DIRECTOR APPOINTED MRS TERESA MARIE WELCH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MCCREANNEY
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULLEN
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET AINSWORTH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRITH
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960003
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960002
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033894960001
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0116/06/13 NO MEMBER LIST
2013-07-12AP01DIRECTOR APPOINTED MRS WINIFRED JACKIE MCCREANNEY
2013-07-11AP01DIRECTOR APPOINTED MRS GILLIAN JEFFERY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RILEY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CLEIN
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY PAMELA CLEIN
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0116/06/12 NO MEMBER LIST
2012-07-12AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM THOMAS
2012-07-12AP01DIRECTOR APPOINTED MR RICHARD RILEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN GREEN
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ERICA KEMP
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0116/06/11 NO MEMBER LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CLEIN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROCHE / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA KEMP / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GREEN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FRITH / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ESSERY / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL BULLEN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD AVISON / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET AINSWORTH / 05/07/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA CLEIN / 05/07/2011
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AR0116/06/10
2010-02-25AP01DIRECTOR APPOINTED GEOFFREY PAUL BULLEN
2010-02-25AP01DIRECTOR APPOINTED SHEILA ROCHE
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-20363aANNUAL RETURN MADE UP TO 16/06/09
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MOFFATT
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LAMONT
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288aSECRETARY APPOINTED PAMELA CLEIN
2008-06-26363sANNUAL RETURN MADE UP TO 16/06/08
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN DONALD
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sANNUAL RETURN MADE UP TO 16/06/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to MERSEYSIDE SOCIETY FOR DEAF PEOPLE 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 MERSEYSIDE SOCIETY FOR DEAF PEOPLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-07 Satisfied WIRRAL BOROUGH COUNCIL
2016-09-07 Satisfied WIRRAL BOROUGH COUNCIL
2014-06-27 Satisfied LIVERPOOL CITY COUNCIL
2014-02-20 Outstanding BARCLAYS BANK PLC
2014-02-20 Outstanding BARCLAYS BANK PLC
2014-02-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

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 MERSEYSIDE SOCIETY FOR DEAF PEOPLE

Intangible Assets
Patents
We have not found any records of MERSEYSIDE SOCIETY FOR DEAF PEOPLE registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYSIDE SOCIETY FOR DEAF PEOPLE
Trademarks
We have not found any records of MERSEYSIDE SOCIETY FOR DEAF PEOPLE registering or being granted any trademarks
Income
Government Income

Government spend with MERSEYSIDE SOCIETY FOR DEAF PEOPLE

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2013-02-18 GBP £1,000 Training
Warrington Borough Council 2012-01-11 GBP £1,500
Warrington Borough Council 2012-01-10 GBP £1,500
Knowsley Council 2011-03-31 GBP £3,339 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-03-09 GBP £3,339 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-02-11 GBP £3,339 GRANTS - ORGANISATIONS WITH SLAS CHILDRENS AND EDUCATION SERVICES

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 MERSEYSIDE SOCIETY FOR DEAF PEOPLE 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 MERSEYSIDE SOCIETY FOR DEAF PEOPLE 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 MERSEYSIDE SOCIETY FOR DEAF PEOPLE 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.
    Other companies at postcode L13 0DJ