Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMMONWEALTH SOCIETY FOR THE DEAF
Company Information for

THE COMMONWEALTH SOCIETY FOR THE DEAF

PELICAN HOUSE PELICAN HOUSE, 144 CAMBRIDGE HEATH ROAD, LONDON, E1 5QJ,
Company Registration Number
02739343
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Commonwealth Society For The Deaf
THE COMMONWEALTH SOCIETY FOR THE DEAF was founded on 1992-08-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Commonwealth Society For The Deaf is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE COMMONWEALTH SOCIETY FOR THE DEAF
 
Legal Registered Office
PELICAN HOUSE PELICAN HOUSE
144 CAMBRIDGE HEATH ROAD
LONDON
E1 5QJ
Other companies in WC1X
 
Charity Registration
Charity Number 1013870
Charity Address 34 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RE
Charter SUPPORT IN AID OF DEAF CHILDREN IN THE DEVELOPING WORLD, INCLUDING: PROVISION OF AUDIOLOGY EQUIPMENT, TRAINING IN AUDIOLOGY, MAINTENANCE OF AUDIOLOGY EQUIPMENT, EDUCATIONAL SUPPORT, RESEARCH INTO THE CAUSES OF DEAFNESS IN THE DEVELOPING WORLD, AND DELIVERY OF ADVICE AND INFORMATION RELATING TO DEAFNESS IN A DEVELOPMENT SETTING. DEVELOPMENT OF AUDIOLOGY OUTREACH SERVICES.
Filing Information
Company Number 02739343
Company ID Number 02739343
Date formed 1992-08-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2021-07-05 17:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMONWEALTH SOCIETY FOR THE DEAF
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE COMMONWEALTH SOCIETY FOR THE DEAF

Current Directors
Officer Role Date Appointed
DENISE RACHEL BARBARASH
Director 2013-01-01
THOMAS ANTHONY FALKUS
Director 2017-06-19
MALCOLM WALTER GARNER
Director 2015-05-13
DAVID GREENBERG
Director 2015-05-13
STEVEN PAUL REEKIE
Director 2016-12-12
PHILIP SHAW
Director 2013-03-13
PRIYADARSHNI SINGH
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOREN ALEXANDER PRESSER-VELDER
Director 2012-07-01 2016-12-12
HAMID DAYA
Director 2002-06-05 2015-12-07
REENA PASTAKIA
Director 2013-10-03 2015-10-28
GRAHAM PAUL FROST
Director 2010-11-09 2015-09-28
MICHAEL NOLAN
Director 1996-02-07 2014-12-15
DERMOT ANTHONY DOUGAN
Director 2004-11-23 2014-12-08
JUDITH ELAINE ROBERTS
Director 2005-11-30 2014-04-28
JOHN KENNETH FINCHAM
Director 1996-10-02 2013-05-01
MALCOLM CHARLES HARPER
Director 2005-04-20 2012-07-30
SUSAN WALKER GREEN
Company Secretary 2000-11-07 2012-07-13
WILLIAM THOMAS FRASER ALLEN
Director 1999-06-02 2012-06-30
MALCOLM WALTER GARNER
Director 2011-06-22 2012-03-02
DEEPAK KUMAR PRASHER
Director 2003-10-01 2012-02-24
PEGGY FOSSEY CHALMERS
Director 1992-08-13 2010-11-18
JOHN DAVIS
Director 2003-06-01 2008-11-27
DAVID JAMES BALL
Director 2004-07-28 2005-06-19
CLIVE DODD ADDIS-JONES
Director 1996-08-07 2004-11-23
GRAHAM ROBERTSON ARCHER
Director 2000-11-08 2003-04-02
JOHN ANTHONY DAVIS
Director 2003-01-01 2003-02-24
ROY WILLIAM JOHN FOSTER
Company Secretary 1992-08-13 2000-11-07
ROY WILLIAM JOHN FOSTER
Director 1992-08-13 2000-11-07
LYNETTE EVANGELINE MURRAY
Director 1996-10-02 2000-11-07
KENNETH GOULD
Director 1992-08-13 1998-10-20
DAVID BROUGHTON GIBSON BISHOP
Director 1992-08-13 1997-03-06
MARGARET BICKERTON
Director 1992-08-13 1996-09-25
CHRISTOPHER ADRIAN HOLBOROW
Director 1992-08-13 1995-06-08
DENNIS FREDERICK PEARL
Director 1992-08-13 1994-10-05
WILLIAM ALLAN CUNNINGHAM MATHIESON
Director 1992-08-13 1993-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREENBERG EARTEX LTD Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID GREENBERG RECOMMENDME LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
STEVEN PAUL REEKIE GENEO ENTERPRISES LIMITED Director 2012-03-15 CURRENT 2009-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-09DS01Application to strike the company off the register
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM The Green House 244-254 Cambridge Heath Road London E2 9DA England
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-30AP01DIRECTOR APPOINTED MISS ELEANOR JANE CROSSLEY
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MS KATHLEEN MARY OWSTON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY FALKUS
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DENISE RACHEL BARBARASH
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-11MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED DR PRIYADARSHNI SINGH
2017-07-07AUDAUDITOR'S RESIGNATION
2017-07-06AP01DIRECTOR APPOINTED MR THOMAS ANTHONY FALKUS
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-26CH01Director's details changed for Dr Denise Johnson on 2013-10-14
2017-01-06AP01DIRECTOR APPOINTED MR STEVEN PAUL REEKIE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SOREN ALEXANDER PRESSER-VELDER
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MS EMMA JUDGE
2016-04-14Annotation
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ELWINA OLUYEMI LAEL TIMEHIN
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FROST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR REENA PASTAKIA
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMID DAYA
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARNER / 13/05/2015
2015-05-13AP01DIRECTOR APPOINTED DR DAVID GREENBERG
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WALTER GARNER / 13/05/2015
2015-05-13AP01DIRECTOR APPOINTED MR MALCOLM WALTER GARNER
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT DOUGAN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE GOLDMAN / 25/10/2013
2014-09-02AR0113/08/14 NO MEMBER LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MRS ELWINA OLUYEMI LAEL TIMEHIN / 01/09/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FROST / 01/09/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN ALEXANDER PRESSER-VELDER / 01/10/2013
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBERTS
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IVAN TUCKER
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-13AP01DIRECTOR APPOINTED MRS REENA PASTAKIA
2013-09-02AR0113/08/13 NO MEMBER LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINCHAM
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE
2013-03-14AP01DIRECTOR APPOINTED MR PHILIP SHAW
2013-02-13AP01DIRECTOR APPOINTED DR DENISE GOLDMAN
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-05AR0113/08/12 NO MEMBER LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARPER
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GREEN
2012-07-17AP01DIRECTOR APPOINTED SOREN ALEXANDER PRESSER-VELDER
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER ALLEN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK PRASHER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARNER
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-08-17AR0113/08/11 NO MEMBER LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID DAYA / 13/08/2011
2011-08-09AP01DIRECTOR APPOINTED DR MALCOLM WALTER GARNER
2011-08-09AP01DIRECTOR APPOINTED DR. MRS ELWINA OLUYEMI LAEL TIMEHIN
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY FOSSEY CHALMERS
2010-11-15AP01DIRECTOR APPOINTED GRAHAM PAUL FROST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-09AR0113/08/10 NO MEMBER LIST
2010-09-09AP01DIRECTOR APPOINTED DR ANDREW WHITELEY SMITH
2010-09-09AP01DIRECTOR APPOINTED DR ANDREW WHITELEY SMITH
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN GORDON TUCKER / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELAINE ROBERTS / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEEPAK KUMAR PRASHER / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL NOLAN / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES HARPER / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS FRASER ALLEN / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY FOSSEY CHALMERS / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN KENNETH FINCHAM / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT ANTHONY DOUGAN / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID DAYA / 13/08/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WALKER GREEN / 13/08/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-10363aANNUAL RETURN MADE UP TO 13/08/09
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / IVAN TUCKER / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRASER ALLEN / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DERMOT DOUGAN / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOLAN / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROBERTS / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / HAMID DAYA / 12/08/2009
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN GREEN / 12/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARPER / 12/08/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL WOOD
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-18363aANNUAL RETURN MADE UP TO 13/08/08
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE COMMONWEALTH SOCIETY FOR THE DEAF or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COMMONWEALTH SOCIETY FOR THE DEAF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COMMONWEALTH SOCIETY FOR THE DEAF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE COMMONWEALTH SOCIETY FOR THE DEAF registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMONWEALTH SOCIETY FOR THE DEAF
Trademarks
We have not found any records of THE COMMONWEALTH SOCIETY FOR THE DEAF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMONWEALTH SOCIETY FOR THE DEAF. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE COMMONWEALTH SOCIETY FOR THE DEAF are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMONWEALTH SOCIETY FOR THE DEAF is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMMONWEALTH SOCIETY FOR THE DEAF any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COMMONWEALTH SOCIETY FOR THE DEAF any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.