Background WavePink WaveYellow Wave

DEAFNESS RESOURCE CENTRE LIMITED (06807282)

DEAFNESS RESOURCE CENTRE LIMITED (06807282) is an active UK company. incorporated on 2 February 2009. with registered office in St Helens. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DEAFNESS RESOURCE CENTRE LIMITED has been registered for 17 years. Current directors include CALLAGHAN, Patricia, EVANS, Graham, HARDIMAN, Brian and 3 others.

Company Number
06807282
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2009
Age
17 years
Address
32-40 Dentons Green Lane, St Helens, WA10 2QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CALLAGHAN, Patricia, EVANS, Graham, HARDIMAN, Brian, SHERIDAN, Katy, WHALLEY, John, YATES, Janet Margaret
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAFNESS RESOURCE CENTRE LIMITED

DEAFNESS RESOURCE CENTRE LIMITED is an active company incorporated on 2 February 2009 with the registered office located in St Helens. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DEAFNESS RESOURCE CENTRE LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06807282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 February 2009

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

32-40 Dentons Green Lane Dentons Green St Helens, WA10 2QB,

Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
May 25
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CALLAGHAN, Patricia

Active
Dentons Green Lane, St HelensWA10 2QB
Born May 1947
Director
Appointed 14 Oct 2020

EVANS, Graham

Active
Dentons Green Lane, St HelensWA10 2QB
Born September 1968
Director
Appointed 18 Jan 2022

HARDIMAN, Brian

Active
Dentons Green Lane, St HelensWA10 2QB
Born June 1959
Director
Appointed 21 Mar 2023

SHERIDAN, Katy

Active
Dentons Green Lane, St HelensWA10 2QB
Born June 1978
Director
Appointed 15 Sept 2020

WHALLEY, John

Active
Dentons Green Lane, St HelensWA10 2QB
Born February 1965
Director
Appointed 20 May 2025

YATES, Janet Margaret

Active
Dentons Green Lane, St. HelensWA10 2QB
Born April 1953
Director
Appointed 12 Oct 2016

BAINES, Susan

Resigned
Villiers Crescent, St. HelensWA10 5HP
Born January 1932
Director
Appointed 09 Oct 2013
Resigned 01 Feb 2017

BAINES, Susan

Resigned
Villiers Crescent, St HelensWA10 5HP
Born January 1932
Director
Appointed 02 Feb 2009
Resigned 01 Apr 2011

CLARK, Joseph Ernest

Resigned
Lingholme Road, St HelensWA10 2NS
Born January 1947
Director
Appointed 02 Feb 2009
Resigned 18 Nov 2019

COCKBURN, Graham

Resigned
Hammill Street, St. HelensWA10 6TQ
Born February 1984
Director
Appointed 12 Oct 2022
Resigned 11 Oct 2023

EARLY, Keelan

Resigned
Dentons Green Lane, St HelensWA10 2QB
Born July 1985
Director
Appointed 10 Oct 2018
Resigned 18 May 2021

ECKERSLEY, Brian

Resigned
Dentons Green Lane, St. HelensWA10 2QB
Born August 1945
Director
Appointed 12 Oct 2016
Resigned 01 Feb 2017

HARVEY, Peter

Resigned
Pike Place, St HelensWA10 5EB
Born October 1940
Director
Appointed 02 Feb 2009
Resigned 12 Oct 2022

KILLEN, Adrienne

Resigned
Munster Road, LiverpoolL13 5ST
Born April 1939
Director
Appointed 02 Feb 2009
Resigned 05 Jan 2015

KILLEN, Andrew

Resigned
Munster Road, LiverpoolL13 5ST
Born December 1943
Director
Appointed 02 Feb 2009
Resigned 05 Jan 2015

LIGHTFOOT, Bernadette

Resigned
Coultshead Avenue, WiganWN5 7HT
Born March 1945
Director
Appointed 05 Jan 2015
Resigned 05 Jan 2015

LIGHTFOOT, Bernadette

Resigned
Dentons Green Lane, St HelensWA10 2QB
Born March 1945
Director
Appointed 01 Apr 2011
Resigned 15 Mar 2022

MCCUE, Mavis

Resigned
163 Shackleton Close, WarringtonWA5 9QG
Born March 1956
Director
Appointed 02 Feb 2009
Resigned 01 May 2011

NEAL, Gillian

Resigned
Dentons Green Lane, St. HelensWA10 2QB
Born October 1972
Director
Appointed 12 Oct 2016
Resigned 10 Oct 2018

ROBERTS, John

Resigned
Dentons Green Lane, St HelensWA10 2QB
Born May 1936
Director
Appointed 11 Jan 2018
Resigned 12 Oct 2022

SANKSON, Imelda

Resigned
St HelensWA10 2QB
Born February 1976
Director
Appointed 21 Jan 2020
Resigned 03 Jan 2023

SANKSON, Imelda

Resigned
Dentons Green Lane, St. HelensWA10 2QB
Born February 1976
Director
Appointed 12 Oct 2016
Resigned 10 Sept 2018

STEELE, Paul

Resigned
Dentons Green Lane, St HelensWA10 2QB
Born October 1979
Director
Appointed 15 Mar 2022
Resigned 01 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Imelda Sankson

Ceased
St HelensWA10 2QB
Born February 1976

Nature of Control

Significant influence or control
Notified 21 Jan 2020
Ceased 03 Jan 2023

Mr Ernest Clark

Ceased
St HelensWA10 4JT
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 April 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
31 March 2009
288cChange of Particulars
Legacy
10 March 2009
225Change of Accounting Reference Date
Incorporation Company
2 February 2009
NEWINCIncorporation