Background WavePink WaveYellow Wave

NORFOLK DEAF ASSOCIATION (NDA) (07966408)

NORFOLK DEAF ASSOCIATION (NDA) (07966408) is an active UK company. incorporated on 27 February 2012. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NORFOLK DEAF ASSOCIATION (NDA) has been registered for 14 years. Current directors include CADMAN, Richard James Allen, Dr, HIRST, John Sydney Lewis, MOATE, Ruth Anne and 2 others.

Company Number
07966408
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2012
Age
14 years
Address
14 Meridian Way Meridian Business Park, Norwich, NR7 0TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CADMAN, Richard James Allen, Dr, HIRST, John Sydney Lewis, MOATE, Ruth Anne, PENN, Jill, PRINSLEY, Peter Richard, Councillor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK DEAF ASSOCIATION (NDA)

NORFOLK DEAF ASSOCIATION (NDA) is an active company incorporated on 27 February 2012 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NORFOLK DEAF ASSOCIATION (NDA) was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07966408

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

Age

14 Years

Incorporated 27 February 2012

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 13 August 2025 (8 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

14 Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

120 Thorpe Road Norwich NR1 1RT
From: 12 August 2013To: 2 July 2018
120 Thorpe Road Norwich NR1 1TR England
From: 18 July 2013To: 12 August 2013
217 Silver Road Norwich Norfolk NR3 4TL
From: 27 February 2012To: 18 July 2013
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Mar 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CADMAN, Richard James Allen, Dr

Active
Meridian Business Park, NorwichNR7 0TA
Born October 1959
Director
Appointed 10 Nov 2022

HIRST, John Sydney Lewis

Active
Decoy Rd, Gr YarmouthNR29 3LZ
Born September 1928
Director
Appointed 27 Feb 2012

MOATE, Ruth Anne

Active
Meridian Business Park, NorwichNR7 0TA
Born May 1976
Director
Appointed 10 Nov 2022

PENN, Jill

Active
Meridian Business Park, NorwichNR7 0TA
Born March 1961
Director
Appointed 27 Jul 2023

PRINSLEY, Peter Richard, Councillor

Active
Meridian Business Park, NorwichNR7 0TA
Born April 1958
Director
Appointed 21 Sept 2017

BUTLER, David John

Resigned
28 Eaton Road, NorwichNR4 6PZ
Born July 1961
Director
Appointed 24 Jan 2019
Resigned 27 Nov 2021

CANT, Claire Ivy Matilda Isobel Cymbeline

Resigned
Mousehold Street, NorwichNR3 1PG
Born December 1941
Director
Appointed 27 Feb 2012
Resigned 18 Nov 2025

CHALMERS, Robert

Resigned
Meridian Business Park, NorwichNR7 0TA
Born June 1953
Director
Appointed 22 Oct 2015
Resigned 27 Jul 2023

DACK, Karen Jayne

Resigned
Silver Road, NorwichNR3 4TL
Born December 1964
Director
Appointed 27 Feb 2012
Resigned 18 Jul 2013

DOGGETT, Christopher John

Resigned
Meridian Business Park, NorwichNR7 0TA
Born July 1960
Director
Appointed 27 Feb 2012
Resigned 06 Aug 2020

FITZGERALD, John Edward, Dr

Resigned
Meridian Business Park, NorwichNR7 0TA
Born November 1961
Director
Appointed 27 Feb 2012
Resigned 16 Nov 2023

GIRLING, Gillian Jean

Resigned
Olive Crescent, NorwichNR10 3EF
Born July 1949
Director
Appointed 27 Feb 2012
Resigned 18 Jul 2013

GOSSE, Peter Federick

Resigned
Swinbourne Close, NorwichNR6 7NA
Born July 1929
Director
Appointed 27 Feb 2012
Resigned 14 Jan 2016

INNES, Anthony Joseph

Resigned
Unthank Road, NorwichNR4 7QN
Born February 1949
Director
Appointed 27 Feb 2012
Resigned 21 Sept 2017

LEGGETT, Judith Cecile

Resigned
Garrick Green, NorwichNR6 7AL
Born June 1944
Director
Appointed 27 Feb 2012
Resigned 19 Mar 2018

PLATT, Mary Jane

Resigned
Meridian Business Park, NorwichNR7 0TA
Born November 1957
Director
Appointed 12 Aug 2021
Resigned 11 Nov 2022

STEWARD, Michael John

Resigned
Meridian Business Park, NorwichNR7 0TA
Born December 1946
Director
Appointed 20 Mar 2014
Resigned 27 Jun 2022

YATES, Heidi Ann

Resigned
High Street, NorwichNR12 8HJ
Born February 1953
Director
Appointed 27 Feb 2012
Resigned 18 Jul 2013
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2012
AA01Change of Accounting Reference Date
Resolution
18 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2012
CC04CC04
Statement Of Companys Objects
5 April 2012
CC04CC04
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Resolution
5 April 2012
RESOLUTIONSResolutions
Incorporation Company
27 February 2012
NEWINCIncorporation