ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The National Deaf Children's Society

The National Deaf Children's Society is an active company incorporated on 2 October 1992 with the registered office located in London, Greater London. The National Deaf Children's Society was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02752456
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated 2 October 1992
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 25 Oct 2024 (1 year ago)
Previous address was 167-169 Great Portland Street Great Portland Street London W1W 5PF England
Telephone
01413547850
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in UK • Born in Jul 1984
Director • Civil Servant • British • Lives in England • Born in Mar 1975
Director • Digital Consultant • British • Lives in England • Born in Mar 1979
Director • Finance • British • Lives in England • Born in Apr 1978
Director • Teacher • British • Lives in England • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
N.D.C.S. Limited
Jane Louise Foreman, Dominic James Holton, and 3 more are mutual people.
Active
Friends For Young Deaf People
Jane Louise Foreman, Dominic James Holton, and 3 more are mutual people.
Active
TP Directors Ltd
Dr Luke Tristan Kelly and Dr Luke Tristan Kelly are mutual people.
Active
Travis Group Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Builders Mate Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Travis Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Travis Perkins (Properties) Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Toolstation Holdings Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.67M
Increased by £1.38M (+22%)
Turnover
£33M
Increased by £2.08M (+7%)
Employees
280
Decreased by 2 (-1%)
Total Assets
£16.5M
Increased by £2.61M (+19%)
Total Liabilities
-£2.45M
Increased by £279K (+13%)
Net Assets
£14.05M
Increased by £2.33M (+20%)
Debt Ratio (%)
15%
Decreased by 0.78% (-5%)
Latest Activity
Confirmation Submitted
17 Days Ago on 15 Oct 2025
Suzanne Rebecca Beese Resigned
3 Months Ago on 17 Jul 2025
George William Crockford Resigned
5 Months Ago on 29 May 2025
Group Accounts Submitted
10 Months Ago on 16 Dec 2024
Jennie Rayson Resigned
12 Months Ago on 2 Nov 2024
Mrs Emily Alice Beardshall Appointed
12 Months Ago on 2 Nov 2024
Registered Address Changed
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Group Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Get Credit Report
Discover The National Deaf Children's Society's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 15 Oct 2025
Termination of appointment of Jennie Rayson as a director on 2 November 2024
Submitted on 29 Sep 2025
Appointment of Mrs Emily Alice Beardshall as a director on 2 November 2024
Submitted on 26 Sep 2025
Termination of appointment of Suzanne Rebecca Beese as a director on 17 July 2025
Submitted on 10 Sep 2025
Termination of appointment of George William Crockford as a director on 29 May 2025
Submitted on 30 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 10 Oct 2024
Resolutions
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year