Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION
Company Information for

SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

101 PENTONVILLE ROAD, LONDON, N1 9LG,
Company Registration Number
01825301
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sense, The National Deafblind And Rubella Association
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION was founded on 1984-06-15 and has its registered office in London. The organisation's status is listed as "Active". Sense, The National Deafblind And Rubella Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION
 
Legal Registered Office
101 PENTONVILLE ROAD
LONDON
N1 9LG
Other companies in N1
 
Charity Registration
Charity Number 289868
Charity Address SENSE, 101 PENTONVILLE ROAD, LONDON, N1 9LG
Charter SENSE CAMPAIGNS FOR, PROVIDES ADVICE, INFORMATION AND SPECIALIST SERVICES TO DEAFBLIND PEOPLE, THEIR FAMILIES, CARERS AND THE PROFESSIONALS WHO WORK WITH THEM. ACTIVITIES INCLUDE; HOMES, SUPPORTED LIVING, DAY SERVICES, PROVIDING COMMUNICATOR GUIDES AND INTERVENORS, OUTREACH SERVICES AND HOLIDAYS. SENSE CONSOLIDATES ITS ACCOUNTS WITH SENSE SCOTLAND AND SENSE INTERNATIONAL.
Filing Information
Company Number 01825301
Company ID Number 01825301
Date formed 1984-06-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB524704461  
Last Datalog update: 2024-01-06 13:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION
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 SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

Current Directors
Officer Role Date Appointed
GILLIAN MORBEY
Company Secretary 2010-10-16
SIMON PETER ARMSTRONG
Director 2014-07-01
NATALIE ASSAD
Director 2013-07-01
ASHLING MARTHA BARVÉ
Director 2017-01-05
GRAHAM NEIL CALLISTER
Director 2016-08-10
MYTHILY KATSARIS
Director 2017-01-05
NICHOLAS FRANCIS KEEGAN
Director 2011-09-20
BENEDICT MARTIN EDWARD LEIGH
Director 2017-01-05
DESMOND JOHN LUCY
Director 2013-12-23
JUSTIN MOLLOY
Director 2013-07-01
ANDREW PHILLIP PEARSON
Director 2017-12-12
DAVID ALAN REEVES
Director 2010-04-08
BRIAN NORMAN SYMINGTON
Director 2018-03-20
THOMAS DUNCAN TANNAHILL
Director 2009-07-14
SUSAN GAIL TURNER
Director 2008-11-25
GILLIAN WOOD
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH WENDY BOOTH
Director 2010-10-16 2015-12-11
VIRGINIA BARTLETT
Director 2011-12-05 2015-09-22
RICHARD BROOK
Company Secretary 2008-07-28 2010-10-12
ELIZABETH WENDY BOOTH
Director 2001-06-27 2009-10-24
ANTHONY BEST
Company Secretary 2001-09-24 2008-07-25
JACK CARTER
Director 1993-09-19 2006-12-12
PETER BARRIE BRILL
Director 1998-10-17 2006-11-11
HAZEL WINIFRED BENJAMIN
Director 1994-12-13 2002-03-17
MALCOLM MATTHEWS
Company Secretary 2001-04-01 2001-09-24
ANTHONY BERNARD BEST
Director 1998-10-17 2001-05-31
RODNEY JEREMY CLARK
Company Secretary 1991-11-22 2001-03-31
FIONA AKPEKI
Director 1997-12-17 2001-03-21
NORMA SUSAN BRIER
Director 1993-09-19 1999-01-01
IAN WILLIAM BEATTIE
Director 1995-09-19 1998-10-17
DAVID ELSON BOND
Director 1993-09-19 1997-09-14
ANTHONY BERNARD BEST
Director 1991-11-22 1995-09-19
EMLYN MANSEL CASSAM
Director 1991-11-22 1994-09-25
IAN WILLIAM BEATTIE
Director 1991-11-22 1992-11-11
GUSTAVE BERNARD ANDLAW
Director 1991-11-22 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER ARMSTRONG SALTUS FINANCIAL PLANNING LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
NICHOLAS FRANCIS KEEGAN WARWICK SCHOOLS ENTERPRISES LIMITED Director 2018-07-06 CURRENT 1998-08-18 Active
NICHOLAS FRANCIS KEEGAN ORCHESTRA OF THE SWAN TRADING LTD. Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS FRANCIS KEEGAN THE ORCHESTRA OF THE SWAN Director 2015-07-24 CURRENT 1997-10-30 Active
NICHOLAS FRANCIS KEEGAN TIME OUT GROUP (STRATFORD-UPON-AVON) LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
NICHOLAS FRANCIS KEEGAN WARWICK INDEPENDENT SCHOOLS FOUNDATION Director 2010-12-10 CURRENT 2001-07-13 Active
NICHOLAS FRANCIS KEEGAN ARDEN PROPERTIES LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
ANDREW PHILLIP PEARSON CABLENET TRADING LIMITED Director 2016-08-25 CURRENT 1997-04-01 Active
ANDREW PHILLIP PEARSON RAINHAM INDUSTRIAL SERVICES LIMITED Director 2016-03-23 CURRENT 2002-11-05 Active
DAVID ALAN REEVES E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
DAVID ALAN REEVES NATIONAL AUTISTIC SOCIETY(THE) Director 2016-07-28 CURRENT 1975-03-27 Active
DAVID ALAN REEVES NAS SERVICES LIMITED Director 2016-07-28 CURRENT 1992-10-19 Active
DAVID ALAN REEVES AUTISM UK LIMITED Director 2016-07-28 CURRENT 1995-12-04 Active
DAVID ALAN REEVES ST. JOHN AMBULANCE Director 2015-04-02 CURRENT 1999-10-21 Active
DAVID ALAN REEVES E FUNDAMENTALS (GROUP) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
DAVID ALAN REEVES E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
DAVID ALAN REEVES KEYWORDS STUDIOS PLC Director 2013-05-29 CURRENT 2013-05-29 Active
DAVID ALAN REEVES DAVID REEVES CONSULTING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
DAVID ALAN REEVES MWP REALISATIONS LIMITED Director 2009-07-23 CURRENT 1972-11-13 Dissolved 2013-12-20
DAVID ALAN REEVES MIDGARTH RESIDENTS COMPANY LIMITED Director 2006-06-06 CURRENT 1994-08-09 Active
THOMAS DUNCAN TANNAHILL THE HEARING CLINIC (UK-YORKSHIRE) LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
THOMAS DUNCAN TANNAHILL THE TANNAHILL PARTNERSHIP LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
SUSAN GAIL TURNER SENSE INTERNATIONAL Director 2001-11-08 CURRENT 1999-03-29 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
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-21APPOINTMENT TERMINATED, DIRECTOR AMANDA EMMA MORTENSEN
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ASHLING MARTHA BARV
2023-06-13APPOINTMENT TERMINATED, DIRECTOR BENEDICT MARTIN EDWARD LEIGH
2023-04-27DIRECTOR APPOINTED MRS AMANDA EMMA MORTENSEN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL CALLISTER
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOD
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOD
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AIVAZOGLOU
2022-03-15AP01DIRECTOR APPOINTED MR BENJAMIN FRANCIS COOPER
2022-03-14AP01DIRECTOR APPOINTED MR NATHAN TAYLOR
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NATALIE ASSAD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NATALIE ASSAD
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ASSAD
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-16RES01ADOPT ARTICLES 16/09/21
2021-08-09CH01Director's details changed for Mr Mark Nicholas Cammies on 2021-08-01
2021-03-04CH01Director's details changed for Mr Georgios Aivazoglou on 2021-02-24
2021-03-03AP01DIRECTOR APPOINTED MR SAEED AHMED
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOHN LUCY
2020-05-28AP03Appointment of Mr Richard Leslie Kramer as company secretary on 2020-05-28
2020-05-28TM02Termination of appointment of Krishnaswamy Murali on 2020-05-28
2019-12-24AP01DIRECTOR APPOINTED MR MARK NICHOLAS CAMMIES
2019-12-20AP01DIRECTOR APPOINTED MR SIMON TERRY JONES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN REEVES
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNCAN TANNAHILL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-07-24AP03Appointment of Mr Krishnaswamy Murali as company secretary on 2018-07-23
2018-07-24TM02Termination of appointment of Gillian Morbey on 2018-07-23
2018-03-23AP01DIRECTOR APPOINTED MR BRIAN NORMAN SYMINGTON
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-13AP01DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY STAINES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMANUS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRABTREE
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-11AP01DIRECTOR APPOINTED MS ASHLING MARTHA BARVÉ
2017-01-11AP01DIRECTOR APPOINTED MR BENEDICT MARTIN EDWARD LEIGH
2017-01-10AP01DIRECTOR APPOINTED MRS MYTHILY KATSARIS
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MR GRAHAM NEIL CALLISTER
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WENDY BOOTH
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-20AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BARTLETT
2015-02-13CH01Director's details changed for Ms Natalie Assad on 2015-01-31
2014-12-17AP01DIRECTOR APPOINTED MRS GILLIAN WOOD
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2014-11-14AR0112/11/14 NO MEMBER LIST
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-15AP01DIRECTOR APPOINTED MR SIMON ARMSTRONG
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GINI BARTLETT / 11/04/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCNALLY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCNALLY
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-01-02AP01DIRECTOR APPOINTED MR DESMOND JOHN LUCY
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOD
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0112/11/13 NO MEMBER LIST
2013-07-09AP01DIRECTOR APPOINTED MS NATALIE ASSAD
2013-07-03AP01DIRECTOR APPOINTED DR JUSTIN MOLLOY
2012-11-16AR0112/11/12 NO MEMBER LIST
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-01RES01ADOPT ARTICLES 20/10/2012
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WALDER
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JONES
2012-07-23ANNOTATIONPart Rectified
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUNCAN TANNAHILL / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MCNALLY / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WALDER / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAIL TURNER / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUNCAN TANNAHILL / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY STAINES / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILNE MCMANUS / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARLEY / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WOOD / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAWCLIFFE AIREY CRABTREE / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GARETH JONES / 13/06/2012
2011-12-06AP01DIRECTOR APPOINTED GINI BARTLETT
2011-12-02AR0112/11/11 NO MEMBER LIST
2011-12-02AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN
2011-12-01AP01DIRECTOR APPOINTED JANE ELIZABETH MCNALLY
2011-11-08RES01ADOPT ARTICLES 15/10/2011
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL POLLINGTON
2010-11-16AR0112/11/10 NO MEMBER LIST
2010-10-25AP01DIRECTOR APPOINTED MS ELIZABETH BOOTH
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION 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 SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER WITH ENDORSEMENT 2002-09-14 Outstanding BRECKLAND DISTRICT COUNCIL
LEGAL CHARGE 2000-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2000-03-09 Outstanding WHITEFIELD DEVELOPMENT TRUST
LEGAL CHARGE 2000-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER WITH ENDORSEMENT 1999-11-01 Satisfied BRECKLAND DISTRICT COUNCIL
LEGAL MORTGAGE 1999-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE CREATED BY THE COMPANY (FORMERLY KNOWN AS THE NATIONAL DEAF BLIND AND RUBELLA ASSOCIATION) 1999-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-10-24 Outstanding LEEDS HEALTH AUTHORITY
LEGAL CHARGE 1996-06-26 Satisfied LEEDS HEALTH AUTHORITY
LEGAL MORTGAGE 1996-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-08-27 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1989-03-28 Satisfied SECRETARY OF STATE FOR HEATH
LEGAL CHARGE 1987-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1981-03-04 Satisfied J G DAVIESQUEEN STREET, CHAMBERS PETERBOROUGH
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

Intangible Assets
Patents
We have not found any records of SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION
Trademarks
We have not found any records of SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £26,441 Cash Limit
Northamptonshire County Council 2014-11 GBP £26,441 Cash Limit
Northamptonshire County Council 2014-10 GBP £26,441 Cash Limit
Northamptonshire County Council 2014-9 GBP £25,656 Cash Limit
Northamptonshire County Council 2014-8 GBP £24,897 Cash Limit
Northamptonshire County Council 2014-7 GBP £27,575 Cash Limit
Northamptonshire County Council 2014-6 GBP £27,575 Cash Limit
Northamptonshire County Council 2014-5 GBP £27,575 Cash Limit
Northamptonshire County Council 2014-4 GBP £27,575 Capital Costs
Northamptonshire County Council 2014-3 GBP £27,575 Capital Costs
Northamptonshire County Council 2014-2 GBP £27,575 Capital Costs
Northamptonshire County Council 2014-1 GBP £27,575 Capital Costs
Northamptonshire County Council 2013-12 GBP £27,575 Capital Costs
Northamptonshire County Council 2013-11 GBP £27,575 Income
Northamptonshire County Council 2013-10 GBP £26,856 Capital Costs
Northamptonshire County Council 2013-9 GBP £47,416 Capital Costs
Wiltshire Council 2011-1 GBP £3,820 Grants Paid to individuals for Tangible Benefits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION 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 SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION 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 SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION 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.