Background WavePink WaveYellow Wave

FRIENDS FOR YOUNG DEAF PEOPLE (03029501)

FRIENDS FOR YOUNG DEAF PEOPLE (03029501) is an active UK company. incorporated on 6 March 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRIENDS FOR YOUNG DEAF PEOPLE has been registered for 31 years. Current directors include HOLTON, Dominic James, KELLY, Luke Tristan, Dr.

Company Number
03029501
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 1995
Age
31 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HOLTON, Dominic James, KELLY, Luke Tristan, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS FOR YOUNG DEAF PEOPLE

FRIENDS FOR YOUNG DEAF PEOPLE is an active company incorporated on 6 March 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRIENDS FOR YOUNG DEAF PEOPLE was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03029501

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 6 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street Great Portland Street London W1W 5PF England
From: 18 October 2024To: 25 October 2024
Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS
From: 23 October 2014To: 18 October 2024
Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS
From: 26 March 2014To: 23 October 2014
15 Dufferin Street London EC1Y 8UR
From: 6 March 1995To: 26 March 2014
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
May 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

FOREMAN, Jane Louise

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 29 May 2002

HOLTON, Dominic James

Active
Great Portland Street, LondonW1W 5PF
Born December 1980
Director
Appointed 30 May 2025

KELLY, Luke Tristan, Dr

Active
Great Portland Street, LondonW1W 5PF
Born July 1984
Director
Appointed 05 Nov 2022

BURGESS, David Cyril

Resigned
Deafeins House 54 Plum Tree Road, HenlowSG16 6NE
Secretary
Appointed 25 Sept 1996
Resigned 29 May 2002

THOMPSON, Terence Albert

Resigned
16 Amberley Drive, ReadingRG10 9BZ
Secretary
Appointed 06 Mar 1995
Resigned 25 Sept 1996

BROOKES, Jacqueline Beatrice

Resigned
Sprimont House Manor Road, ReadingRG8 9HA
Born February 1940
Director
Appointed 21 Jun 1995
Resigned 24 Mar 2001

BROOKES, Nicholas Paul

Resigned
3 Hurstleigh Drive, RedhillRH1 2AA
Born May 1963
Director
Appointed 20 Jun 2001
Resigned 29 May 2002

BROWN, Laurence David

Resigned
63 Kisca Road, NewportNP20 4HU
Born July 1957
Director
Appointed 26 Jan 2007
Resigned 29 Jun 2007

BURGESS, David Cyril

Resigned
Deafeins House 54 Plum Tree Road, HenlowSG16 6NE
Born May 1946
Director
Appointed 24 Sept 1997
Resigned 29 May 2002

CAPPER, Lisa Jane

Resigned
Castle House, LondonEC2A 4LS
Born December 1966
Director
Appointed 28 Mar 2015
Resigned 10 Dec 2019

CARTER, Kenneth Charles

Resigned
121 Greys Road, Henley On ThamesRG9 1TE
Born July 1937
Director
Appointed 06 Mar 1995
Resigned 11 Mar 2002

COLLIE, Madeleine Heather

Resigned
30 Chapel Row Bucklebury, ReadingRG7 6QB
Born September 1950
Director
Appointed 06 Mar 1995
Resigned 29 May 2002

CROCKFORD, George William

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1985
Director
Appointed 05 Nov 2022
Resigned 29 May 2025

FORD, Andrew

Resigned
15 Dufferin StreetEC1Y 8UR
Born October 1959
Director
Appointed 26 Jan 2007
Resigned 16 Oct 2012

GILBERT, Stephen Charles

Resigned
9 Milton Road, EastbourneBN21 1SG
Born April 1962
Director
Appointed 25 Nov 2000
Resigned 29 May 2002

GOSNEY, John Graham

Resigned
Twittens Oldlands Avenue, Haywards HeathRH17 6LW
Born June 1928
Director
Appointed 06 Dec 1995
Resigned 01 Sept 2001

GRANT, Jane Wentworth

Resigned
13 Glenluce Road, LondonSE3 7SD
Born April 1942
Director
Appointed 06 Mar 1995
Resigned 28 Jun 2000

HARRISON, Stuart Richard

Resigned
57 Queens Avenue, Muswell HllN10 3PE
Born January 1964
Director
Appointed 04 Jun 1997
Resigned 27 Nov 2000

HILTON, Matthew James

Resigned
Castle House, LondonEC2A 4LS
Born January 1967
Director
Appointed 18 Sept 2013
Resigned 06 Oct 2015

INGHAM, David Andrew

Resigned
18 Horsell Moor, WokingGU21 4NH
Born September 1963
Director
Appointed 06 Mar 1995
Resigned 24 Mar 2001

JONES, Hugh Gareth

Resigned
6 Junewood Close, WeybridgeKT15 3PX
Born February 1944
Director
Appointed 29 May 2002
Resigned 14 Oct 2006

KAUFMANN, Julia

Resigned
2 Carberry Road, LondonSE19 3RU
Born March 1941
Director
Appointed 25 Nov 2000
Resigned 29 May 2002

LOACH, Amanda Jayne

Resigned
11a Marsh Avenue, LeicesterLE8 0NS
Born April 1965
Director
Appointed 06 Mar 1995
Resigned 05 Jun 1996

MCLEAN, William Graham, Dr

Resigned
2 Poplar Road, PrentonCH43 5TB
Born April 1948
Director
Appointed 29 May 2002
Resigned 14 Oct 2006

OTTERSON, Colin William Michael

Resigned
11 Greenwich House Avondale, EastbourneBN20 7NU
Born November 1931
Director
Appointed 06 Mar 1995
Resigned 06 Dec 1995

POLACK, Timothy Mark

Resigned
Castle House, LondonEC2A 4LS
Born December 1968
Director
Appointed 19 Jul 2019
Resigned 05 Nov 2022

PROCOPIS, Sally Morven

Resigned
Castle House, LondonEC2A 4LS
Born February 1970
Director
Appointed 28 Mar 2015
Resigned 19 May 2018

RATCLIFFE, Christopher Mark

Resigned
15 Osborne Road, RedhillRH1 2HX
Born May 1967
Director
Appointed 21 Jun 1995
Resigned 04 Jun 1997

SELWOOD, Helen Elizabeth

Resigned
Castle House, LondonEC2A 4LS
Born September 1978
Director
Appointed 20 Jul 2018
Resigned 05 Nov 2022

STEWARD, Valerie Elizabeth

Resigned
Ley Mons, BriggDN20 8SL
Born February 1960
Director
Appointed 29 May 2002
Resigned 23 Nov 2009

TROTMAN, Brian Martin

Resigned
15 Dufferin StreetEC1Y 8UR
Born July 1951
Director
Appointed 23 Nov 2009
Resigned 10 Nov 2013

Persons with significant control

1

Ground Floor South, 37-45 Paul Street, LondonEC2A 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Miscellaneous
7 February 2004
MISCMISC
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
15 February 2000
AAMDAAMD
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
9 October 1998
288cChange of Particulars
Legacy
9 October 1998
288cChange of Particulars
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
15 March 1995
224224
Incorporation Company
6 March 1995
NEWINCIncorporation