Background WavePink WaveYellow Wave

SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD (09395328)

SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD (09395328) is an active UK company. incorporated on 19 January 2015. with registered office in Mexborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD has been registered for 11 years. Current directors include WESTBURY, Patricia Anne, YUSUF, Mohammed Irfan.

Company Number
09395328
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2015
Age
11 years
Address
C/O Ybo Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
WESTBURY, Patricia Anne, YUSUF, Mohammed Irfan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD

SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD is an active company incorporated on 19 January 2015 with the registered office located in Mexborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD was registered 11 years ago.(SIC: 94120)

Status

active

Active since 11 years ago

Company No

09395328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Ybo Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

The Old Library Church Road Denaby Main Doncaster DN12 4AB England
From: 12 May 2021To: 13 February 2023
Unit 34, the Tangent Business Hub Weighbridge Road Shirebrook Mansfield Derbyshire NG20 8RX England
From: 19 October 2017To: 12 May 2021
C/O the Tangent Business Hub 23-24 Weighbridge Road Shirebrook Derbyshire NG20 8RX
From: 19 January 2015To: 19 October 2017
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WESTBURY, Patricia Anne

Active
College Road, MexboroughS64 9JP
Born August 1954
Director
Appointed 19 Jan 2015

YUSUF, Mohammed Irfan

Active
College Road, MexboroughS64 9JP
Born September 1986
Director
Appointed 16 Sept 2024

GILCHRIST, Alison

Resigned
Weighbridge Road, ShirebrookNG20 8RX
Born June 1963
Director
Appointed 19 Jan 2015
Resigned 17 Jan 2016

HANN, Paul Gerard

Resigned
Weighbridge Road, ShirebrookNG20 8RX
Born November 1965
Director
Appointed 19 Jan 2015
Resigned 31 Dec 2016

NI RAGHILLIG, Padraigin Mairin

Resigned
Weighbridge Road, MansfieldNG20 8RX
Born March 1956
Director
Appointed 19 Jan 2015
Resigned 31 Dec 2019

TATE, Granville

Resigned
Weighbridge Road, ShirebrookNG20 8RX
Born April 1952
Director
Appointed 19 Jan 2015
Resigned 28 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Padraigin Mairin Ni Raghillig

Ceased
Weighbridge Road, MansfieldNG20 8RX
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 31 Dec 2019

Mrs Patricia Westbury

Active
College Road, MexboroughS64 9JP
Born August 1954

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Incorporation Company
19 January 2015
NEWINCIncorporation