Background WavePink WaveYellow Wave

ST JOHN'S DEAF COMMUNITY CENTRE (08594337)

ST JOHN'S DEAF COMMUNITY CENTRE (08594337) is an active UK company. incorporated on 2 July 2013. with registered office in Hackney. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 3 other business activities. ST JOHN'S DEAF COMMUNITY CENTRE has been registered for 12 years. Current directors include BANKS, Matthew Robert, DREW, Catherine, DREW, Jeffery Mark Stephen and 1 others.

Company Number
08594337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 2013
Age
12 years
Address
St John's Deaf Community Centre 258 Green Lanes, Hackney, N4 2HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BANKS, Matthew Robert, DREW, Catherine, DREW, Jeffery Mark Stephen, MILLER, Aaron
SIC Codes
56301, 90010, 92000, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S DEAF COMMUNITY CENTRE

ST JOHN'S DEAF COMMUNITY CENTRE is an active company incorporated on 2 July 2013 with the registered office located in Hackney. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 3 other business activities. ST JOHN'S DEAF COMMUNITY CENTRE was registered 12 years ago.(SIC: 56301, 90010, 92000, 93120)

Status

active

Active since 12 years ago

Company No

08594337

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

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 4/5

Up to Date

10 months left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 5 May 2024 - 4 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 February 2027
Period: 5 May 2025 - 4 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ST JOHN’S DEAF COMMUNITY CENTRE
From: 2 July 2013To: 26 February 2015
Contact
Address

St John's Deaf Community Centre 258 Green Lanes Manor House Hackney, N4 2HE,

Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 18
Director Left
Aug 20
Director Joined
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BANKS, Matthew Robert

Active
St John's Deaf Community Centre, Manor HouseN4 2HE
Born February 1985
Director
Appointed 01 Aug 2013

DREW, Catherine

Active
258 Green Lanes, HackneyN4 2HE
Born April 1984
Director
Appointed 02 Jul 2013

DREW, Jeffery Mark Stephen

Active
258 Green Lanes, HackneyN4 2HE
Born March 1957
Director
Appointed 02 Jul 2013

MILLER, Aaron

Active
258 Green Lanes, HackneyN4 2HE
Born July 1982
Director
Appointed 21 Jan 2023

REEVES-COSTI, Lesley

Resigned
258 Green Lanes, HackneyN4 2HE
Born September 1977
Director
Appointed 02 Jul 2013
Resigned 13 Oct 2018

RICHARDS, Linda Margaret

Resigned
St John's Deaf Community Centre, Manor HouseN4 2HE
Born December 1955
Director
Appointed 01 Aug 2013
Resigned 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 February 2024
AAMDAAMD
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Administrative Restoration Company
13 December 2022
RT01RT01
Gazette Dissolved Compulsory
19 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 October 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
2 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2014
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Incorporation Company
2 July 2013
NEWINCIncorporation