Background WavePink WaveYellow Wave

THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF (00210796)

THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF (00210796) is an active UK company. incorporated on 31 December 1925. with registered office in 63 Spring Bank. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF has been registered for 100 years. Current directors include ANDREWS, Tanya Michelle, DORLEY, Karen, DUKES, Rachel Laura and 9 others.

Company Number
00210796
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1925
Age
100 years
Address
63 Spring Bank, HU3 1AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ANDREWS, Tanya Michelle, DORLEY, Karen, DUKES, Rachel Laura, FRANKLIN, Daniel Christopher, HARNESS, Sheila, HOLMES, Sophie, ROTHWELL, Michael Henry, SIMPSON, Jean Margaret, SMEDLEY, Richard John, SMITH, Stanley James, TERRY, David Malcolm, THEAKER, Richard David
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF

THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF is an active company incorporated on 31 December 1925 with the registered office located in 63 Spring Bank. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE HULL AND EAST YORKSHIRE CENTRE FOR THE DEAF was registered 100 years ago.(SIC: 88100)

Status

active

Active since 100 years ago

Company No

00210796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 31 December 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

HULL & EAST YORKSHIRE INSTITUTE FOR THE DEAF (INCORPORATED)
From: 31 December 1925To: 22 June 2009
Contact
Address

63 Spring Bank Hull , HU3 1AG,

Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
May 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BARWICK, Yvonne

Active
Spring Bank, HullHU3 1AG
Secretary
Appointed 13 Sept 2019

ANDREWS, Tanya Michelle

Active
Spring Bank, HullHU3 1AG
Born August 1988
Director
Appointed 17 Jun 2024

DORLEY, Karen

Active
Spring Bank, HullHU3 1AG
Born December 1984
Director
Appointed 03 Mar 2022

DUKES, Rachel Laura

Active
Spring Bank, HullHU3 1AG
Born July 1987
Director
Appointed 17 Jun 2024

FRANKLIN, Daniel Christopher

Active
Spring Bank, HullHU3 1AG
Born July 1983
Director
Appointed 01 Dec 2021

HARNESS, Sheila

Active
Spring Bank, HullHU3 1AG
Born March 1947
Director
Appointed 01 Dec 2021

HOLMES, Sophie

Active
63 Spring BankHU3 1AG
Born July 1993
Director
Appointed 18 Mar 2025

ROTHWELL, Michael Henry

Active
Spring Bank, HullHU3 1AG
Born March 1947
Director
Appointed 04 Dec 2008

SIMPSON, Jean Margaret

Active
Spring Bank, HullHU3 1AG
Born May 1948
Director
Appointed 04 Dec 2013

SMEDLEY, Richard John

Active
Spring Bank, HullHU3 1AG
Born August 1967
Director
Appointed 23 Sept 2014

SMITH, Stanley James

Active
Spring Bank, HullHU3 1AG
Born December 1953
Director
Appointed 13 Sept 2019

TERRY, David Malcolm

Active
Spring Bank, HullHU3 1AG
Born August 1946
Director
Appointed 06 Mar 2008

THEAKER, Richard David

Active
63 Spring BankHU3 1AG
Born June 1971
Director
Appointed 18 Mar 2025

SANGWIN, Roger Dennis

Resigned
73 Tranby Lane, HullHU10 7DT
Secretary
Appointed N/A
Resigned 05 Sept 2017

SMEDLEY, Richard John

Resigned
Davenport Avenue, HessleHU13 0RW
Secretary
Appointed 05 Sept 2017
Resigned 13 Sept 2019

ASHURST, Maralyn

Resigned
Station Road, WakefieldWF6 2NE
Born June 1951
Director
Appointed 16 Mar 2016
Resigned 28 Sept 2022

BARNES, John Richard

Resigned
Spring Bank, HullHU3 1AG
Born April 1939
Director
Appointed 26 Nov 1997
Resigned 17 Jun 2024

BARRETT, Simon Andrew

Resigned
Spring Bank, HullHU3 1AG
Born November 1966
Director
Appointed 13 Mar 2023
Resigned 16 Sept 2024

BEAUMONT, Barry Hargreaves

Resigned
Manor Farm, HullHU11 4DJ
Born July 1929
Director
Appointed N/A
Resigned 24 Sept 1997

CARDEN, David Roger, Captain

Resigned
31 Manor Park, BeverleyHU17 7BS
Born July 1931
Director
Appointed 27 Mar 1996
Resigned 05 Jun 2013

CROFT, Arthur Clifford

Resigned
3 The Fairways, HullHU8 9HN
Born June 1921
Director
Appointed N/A
Resigned 03 Sept 2003

DUXBURY, Paul Blair

Resigned
26 Croft Close, YorkYO4 3JU
Born April 1967
Director
Appointed 14 Sept 1994
Resigned 15 Mar 2000

FLEMING, Judith Barbara

Resigned
Squirrel Chase, BeverleyHU17 7EP
Born October 1938
Director
Appointed N/A
Resigned 27 Mar 1996

FRANKLIN, Neil Richard

Resigned
24 Elms Drive, HullHU10 7QJ
Born May 1961
Director
Appointed 03 Mar 2004
Resigned 04 Sept 2013

HALL, Audrey Denise

Resigned
27 Cave Road, BroughHU15 1HA
Born June 1925
Director
Appointed N/A
Resigned 13 Sept 2000

HARRISON, John Frederick

Resigned
2 Low Farm Road, HullHU11 4BH
Born September 1939
Director
Appointed N/A
Resigned 05 Sept 2007

HAYES, Mary

Resigned
Canterbury Close, BeverleyHU17 8PS
Born December 1942
Director
Appointed 05 Jun 2013
Resigned 16 Jun 2021

HEPPENSTALL, Christopher Ian

Resigned
3 Maye Grove, HullHU5 3UL
Born January 1970
Director
Appointed 13 Sept 2000
Resigned 11 Feb 2015

HOLMES, John Jeremy Gleadow

Resigned
Mole Cottage, HullHU12 8SP
Born April 1937
Director
Appointed N/A
Resigned 09 Dec 2009

HOSDELL, Tuke

Resigned
5 Marchant Close, HullHU17 9GE
Born June 1954
Director
Appointed 07 Mar 2007
Resigned 07 Jan 2008

LONCASTER, Susan Elizabeth

Resigned
24 Highfield Way, HullHU14 3BG
Born January 1939
Director
Appointed 18 Mar 1998
Resigned 08 Sept 2011

MARSHALL, Alan

Resigned
35 Church Lane, HullHU10 7TA
Born May 1924
Director
Appointed N/A
Resigned 15 Jun 1994

MASON, Audrey Dawn

Resigned
Spring Bank, HullHU3 1AG
Born September 1966
Director
Appointed 03 Mar 2022
Resigned 16 May 2024

MORRISON, Gerry Linda

Resigned
9 Marine Avenue, N FerribyHU14 3DR
Born April 1979
Director
Appointed 01 Mar 2006
Resigned 04 Sept 2013

MUSE, Alan Andrew

Resigned
16 Regency Court, Barton Upon HumberDN18 5AT
Born January 1949
Director
Appointed 16 Jun 2004
Resigned 25 Apr 2007

Persons with significant control

2

0 Active
2 Ceased

Mr John Richard Barnes

Ceased
Kemp Road, SwanlandHU14 3LY
Born April 1939

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2016
Ceased 08 Oct 2016

Mr David Malcolm Terry

Ceased
The Fairway, HullHU10 7SA
Born August 1946

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Ceased 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
12 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Memorandum Articles
10 February 2004
MEM/ARTSMEM/ARTS
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Miscellaneous
27 October 1999
MISCMISC
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Resolution
3 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
16 October 1990
363363
Auditors Resignation Company
9 May 1990
AUDAUD
Auditors Resignation Company
25 April 1990
AUDAUD
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts