SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY - SHREWSBURY


Company Profile Company Filings

Overview

SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHREWSBURY ENGLAND and has the status: Active.
SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY was incorporated 11 years ago on 19/03/2013 and has the registered number: 08451864. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY - SHREWSBURY

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

31 SUTTON ROAD
SHREWSBURY
SY2 6DL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TERESA QUAIL Jul 1978 British Director 2022-11-28 CURRENT
MR ROD JEREMY CLARK Sep 1944 British Director 2022-11-28 CURRENT
MR ANTHONY STEPHEN EATON Jun 1947 British Director 2022-11-28 CURRENT
MR CHRISTOPHER KUBWIMANA Sep 1973 British,Burundian Director 2022-11-28 CURRENT
ANNE MARGARET RYAN Feb 1958 British Director 2022-11-28 CURRENT
SUSAN ANN TINDALL Jan 1945 British Director 2022-11-28 CURRENT
MR MITCH PAYNE Secretary 2022-12-05 CURRENT
SIMONE JULIA BANKS Jul 1965 British Director 2022-11-28 CURRENT
MR DAVID WOLFE ROSE Feb 1961 British Director 2021-10-13 UNTIL 2022-11-28 RESIGNED
MR ALEX MORRIS Sep 1974 British Director 2015-11-13 UNTIL 2018-05-02 RESIGNED
MS CARA ELIZABETH SHAW Feb 1990 British Director 2021-10-13 UNTIL 2022-11-28 RESIGNED
MR DAVID RICHARD TUDOR Aug 1944 British Director 2014-06-17 UNTIL 2022-11-28 RESIGNED
LAWSON EDWARD SMITH Jun 1936 British Director 2013-03-19 UNTIL 2014-02-11 RESIGNED
MR STEPHEN JOHN WILCOX Mar 1951 English Director 2021-10-13 UNTIL 2022-06-07 RESIGNED
MRS HELEN LOUISE KNIGHT Jun 1975 British Director 2019-12-29 UNTIL 2021-07-05 RESIGNED
MATHEW MORTIMER GILBERT Secretary 2013-03-19 UNTIL 2017-07-31 RESIGNED
MRS VICTORIA JANE WYSOME Oct 1974 British Director 2022-02-01 UNTIL 2022-11-28 RESIGNED
MR ANDREW DAVID PUGH Aug 1973 British Director 2018-03-28 UNTIL 2022-11-28 RESIGNED
MRS KATHLEEN RUTH RIDGWAY Jan 1958 British Director 2015-11-13 UNTIL 2018-04-03 RESIGNED
MRS JAYNE NORTHCOTT HAMMOND May 1945 British Director 2018-06-06 UNTIL 2019-03-13 RESIGNED
THOMAS ANTHONY MEMERY Dec 1959 English Director 2013-03-19 UNTIL 2017-09-28 RESIGNED
MRS TERESA FRANCES JAMES Feb 1955 British Director 2019-12-01 UNTIL 2022-03-21 RESIGNED
MISS LAUREN KINNAIRD Apr 1996 British Director 2021-10-13 UNTIL 2022-11-28 RESIGNED
MR MARTIN CLIFFORD JAMES Jun 1954 British Director 2013-03-19 UNTIL 2022-11-28 RESIGNED
MR RODNEY JEREMY CLARK Sep 1944 British Director 2013-03-19 UNTIL 2017-02-28 RESIGNED
MR STUART JAMES DANKS Aug 1985 British Director 2020-12-07 UNTIL 2021-04-30 RESIGNED
MARGARET HELEN GEORGINA HOPPER Sep 1952 British Director 2013-03-19 UNTIL 2018-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMI GROUP ELECTRONICS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SENS-TECH LIMITED GUILDFORD ENGLAND Active FULL 26110 - Manufacture of electronic components
CPI TMD TECHNOLOGIES LIMITED MIDDLESEX Active FULL 27900 - Manufacture of other electrical equipment
FAIRLEY HOUSE SCHOOL Active FULL 85200 - Primary education
HELPING SENSE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
ST. MICHAEL'S COURT MANAGEMENT COMPANY (TWYFORD) LIMITED BRAMPTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SIGNHEALTH LONDON UNITED KINGDOM Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE LONDON ENGLAND Active SMALL 86900 - Other human health activities
INTERPRETER NOW LTD LONDON ENGLAND Active SMALL 74300 - Translation and interpretation activities
OMEGA, THE NATIONAL ASSOCIATION FOR END OF LIFE CARE SHREWSBURY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST CHAD'S FESTIVAL SHREWSBURY Dissolved... 90010 - Performing arts
BEACONSFIELD EXECUTIVE OFFICES CENTRE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64910 - Financial leasing
HAMPTON & KEMPTON WATERWORKS RAILWAY LIMITED BETCHWORTH ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
DMOS PEOPLE LTD SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
DMR RENTALS LTD SHREWSBURY UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
SIMPLY INTERVIEW LIMITED SHREWSBURY UNITED KINGDOM Active DORMANT 78300 - Human resources provision and management of human resources functions
WE-CAMS C.I.C. BARNET ENGLAND Dissolved... NO ACCOUNTS FILED 86210 - General medical practice activities
ACTION DEAF YOUTH BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SENSE SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Signal, Sensory Impairment Globally Nati - Charities report - 22.2 2023-12-08 31-03-2023 £86,144 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTING CONSULTING LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management