Background WavePink WaveYellow Wave

HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED (02786252)

HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED (02786252) is an active UK company. incorporated on 3 February 1993. with registered office in Princes Risborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED has been registered for 33 years. Current directors include DAVIS, Paul Richard Gillman, GRIFFIN, Tracy Ann.

Company Number
02786252
Status
active
Type
ltd
Incorporated
3 February 1993
Age
33 years
Address
The Grange, Princes Risborough, HP27 9NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DAVIS, Paul Richard Gillman, GRIFFIN, Tracy Ann
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED

HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED is an active company incorporated on 3 February 1993 with the registered office located in Princes Risborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HEARING DOGS FOR DEAF PEOPLE (TRADING) LIMITED was registered 33 years ago.(SIC: 47190)

Status

active

Active since 33 years ago

Company No

02786252

LTD Company

Age

33 Years

Incorporated 3 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HEARING DOGS FOR THE DEAF TRADING COMPANY LIMITED
From: 3 February 1993To: 29 August 1997
Contact
Address

The Grange Wycombe Road Saunderton Princes Risborough, HP27 9NS,

Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DAVIS, Paul Richard Gillman

Active
The Grange, Princes RisboroughHP27 9NS
Born March 1975
Director
Appointed 19 Jul 2022

GRIFFIN, Tracy Ann

Active
The Grange, Princes RisboroughHP27 9NS
Born December 1962
Director
Appointed 18 Dec 2024

BLUNT, Anthony Gordon

Resigned
Nimbus, TiddingtonOX9 2JZ
Secretary
Appointed 03 Feb 1993
Resigned 02 Jun 2003

FORD, Ian Garnet

Resigned
1 Golden Hills, ChinnorOX39 4PT
Secretary
Appointed 01 May 2007
Resigned 20 May 2009

HESTER, Paul Richard

Resigned
The Grange, Princes RisboroughHP27 9NS
Secretary
Appointed 20 May 2009
Resigned 28 Jan 2022

MCINNES, Doreen Anne

Resigned
12 Bell Lane, ThameOX9 3AL
Secretary
Appointed 04 Sept 2006
Resigned 01 May 2007

MCINNES, Doreen Anne

Resigned
12 Bell Lane, ThameOX9 3AL
Secretary
Appointed 02 Jun 2003
Resigned 28 Apr 2006

MUNRO FAURE, Malcolm

Resigned
Fox Barn, WallingfordOX10 7DH
Secretary
Appointed 02 May 2006
Resigned 31 Aug 2006

BLUNT, Anthony Gordon

Resigned
Nimbus, TiddingtonOX9 2JZ
Born September 1934
Director
Appointed 03 Feb 1993
Resigned 02 Jun 2003

BURCHETT, Gary Peter

Resigned
The Grange, Princes RisboroughHP27 9NS
Born July 1964
Director
Appointed 07 Nov 2018
Resigned 19 Jul 2022

COLLIER, Raymond John

Resigned
Manor Park Avenue, AylesburyHP27 9AR
Born February 1932
Director
Appointed 13 Apr 1993
Resigned 09 Mar 2009

COOK, William Andrew

Resigned
Hill End Farm, BuckinghamMK18 3JY
Born May 1965
Director
Appointed 02 Jun 2003
Resigned 01 Sept 2006

CRWYS-WILLIAMS, David Owen, Air Vice-Marshal

Resigned
Ashendon, AylesburyHP18 0HB
Born December 1940
Director
Appointed 20 May 2009
Resigned 07 Nov 2018

FORD, Ian Garnet

Resigned
1 Golden Hills, ChinnorOX39 4PT
Born August 1957
Director
Appointed 01 May 2007
Resigned 31 Jul 2011

HEDLEY, Clifford Mark

Resigned
The Grange, Princes RisboroughHP27 9NS
Born September 1965
Director
Appointed 19 Jul 2022
Resigned 18 Dec 2024

JENNINGS, Michele Elizabeth

Resigned
The Grange, Princes RisboroughHP27 9NS
Born January 1967
Director
Appointed 21 Nov 2012
Resigned 29 Jul 2022

KING, William Harold, Reverend

Resigned
Wycombe Road, Princes RisboroughHP27 9NS
Born March 1946
Director
Appointed 14 Sept 2011
Resigned 21 Dec 2012

MCINNES, Doreen Anne

Resigned
12 Bell Lane, ThameOX9 3AL
Born September 1945
Director
Appointed 04 Sept 2006
Resigned 01 May 2007

MCINNES, Doreen Anne

Resigned
12 Bell Lane, ThameOX9 3AL
Born September 1945
Director
Appointed 03 Feb 1993
Resigned 28 Apr 2006

MUNRO FAURE, Malcolm

Resigned
Fox Barn, WallingfordOX10 7DH
Born February 1959
Director
Appointed 02 May 2006
Resigned 31 Aug 2006
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 August 2006
AUDAUD
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
19 March 1993
224224
Incorporation Company
3 February 1993
NEWINCIncorporation