Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DADA - DISABILITY AND DEAF ARTS
Company Information for

DADA - DISABILITY AND DEAF ARTS

THE BLUECOAT, SCHOOL LANE, LIVERPOOL, MERSEYSIDE, L1 3BX,
Company Registration Number
02636606
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dada - Disability And Deaf Arts
DADA - DISABILITY AND DEAF ARTS was founded on 1991-08-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Dada - Disability And Deaf Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DADA - DISABILITY AND DEAF ARTS
 
Legal Registered Office
THE BLUECOAT
SCHOOL LANE
LIVERPOOL
MERSEYSIDE
L1 3BX
Other companies in L1
 
Previous Names
NORTH-WEST DISABILITY ARTS FORUM13/10/2008
Charity Registration
Charity Number 1014390
Charity Address 25 BUCKINGHAM ROAD, TUEBROOK, LIVERPOOL, L13 8AY
Charter A DISABILITY AND DEAF ARTS AGENCY PROVIDING OPPORTUNITIES AND SUPPORT TO DISABLED AND DEAF ARTISTS. ALSO PROVIDING TRAINING TO VENUE TO ENABLE ACCESS AND EQUALITY TO DISABLED AND DEAF AUDIENCE. THE YEARLY DADAFEST TAKES PLACE IN LIVERPOOL, MANCHESTER, LANCASHIRE AND CHESHIRE BRINGING IN ARTISTS AND AUDIENCES FROM ACROSS THE WORLD.
Filing Information
Company Number 02636606
Company ID Number 02636606
Date formed 1991-08-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DADA - DISABILITY AND DEAF ARTS
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 DADA - DISABILITY AND DEAF ARTS

Current Directors
Officer Role Date Appointed
RICHARD DONALD NUTTER
Company Secretary 2016-07-20
MIRO GRIFFITHS
Director 2017-01-25
JULIE RACHEL HANNA
Director 2014-10-07
JULIA KEENAN
Director 2013-09-16
ROBERT MARTIN
Director 2017-01-25
JANET ELIZABETH PRICE
Director 2004-07-26
MAUREEN ROYCE
Director 2013-05-10
MICHAEL LAWRENCE SANDYS
Director 2015-04-16
MICHELLE LOUISE STUBBS
Director 2011-10-27
PAMELA THOMAS
Director 2011-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CORDELL
Director 2012-09-13 2017-01-25
ANN WADE
Company Secretary 2013-12-11 2016-06-03
TERRANCE DICKMAN
Director 2012-09-13 2015-10-14
RUTH VIVIENNE GOULD
Company Secretary 2001-02-05 2013-12-11
EDMUND HAYGARTH
Director 2007-03-30 2012-05-02
DAVID EWING
Director 2009-07-14 2012-05-01
REBECCA DRANE
Director 2003-07-14 2011-04-07
JACOB ANTHONY CASSELDEN
Director 2009-07-06 2010-12-13
JOHN HELDT
Director 2009-05-11 2010-12-13
SHARON KEOGH
Director 2007-06-21 2010-12-13
SHARON HALL
Director 2005-03-07 2008-07-14
VICTORIA JAYNE HORNBY
Director 2003-08-04 2007-01-15
STANLEY GUY
Director 2002-10-30 2006-01-16
ANDREW KAVANAGH
Director 1994-12-15 2005-01-10
LAURENCE ANTONY CLARK
Director 2001-09-26 2004-05-17
ANNE CUNNINGHAM
Director 2001-07-25 2002-08-24
MARGOT AGNEW
Director 1999-03-01 2001-07-04
AMANDA REDVERS-HIGGINS
Company Secretary 1994-10-06 2001-02-04
BARRY EDWARD KIRWAN
Director 1995-12-05 1999-09-05
NICHOLAS THOMAS ANDREW BASTABLE
Director 1999-03-01 1999-06-10
JULIE BETHELL
Director 1994-04-15 1998-04-29
PAUL MITTLER
Director 1992-11-16 1996-01-17
DIANE CHRISTIAN
Company Secretary 1991-08-09 1994-10-06
ELAINE EVANS
Director 1991-08-09 1993-06-21
NATALIE CLARE MARKHAM
Director 1991-08-09 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA THOMAS TURNAROUND RESEARCH & CONSULTANCY LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off

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
2024-06-17APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTONY CLARK
2024-06-17APPOINTMENT TERMINATED, DIRECTOR JANE CORDELL
2024-05-09DIRECTOR APPOINTED MR LAURENCE ANTONY CLARK
2024-05-03DIRECTOR APPOINTED MS CHRISTINE JANE BITHELL
2024-05-03DIRECTOR APPOINTED DR ERIN PRITCHARD
2024-05-03DIRECTOR APPOINTED BARRY EDWARD AVISON
2024-05-03DIRECTOR APPOINTED AMANDA REDVERS-ROWE
2024-03-18DIRECTOR APPOINTED MS JANE CORDELL
2023-10-24CESSATION OF SALLY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIES
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED ALISON BREADON
2023-07-18Termination of appointment of Richard Donald Nutter on 2023-07-18
2023-07-18Change of details for Ms Sally Gannon as a person with significant control on 2023-07-18
2023-07-18APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH PRICE
2023-07-18Appointment of Mr Christopher Graham Lowther as company secretary on 2023-07-18
2023-07-18Director's details changed for Ms Sally Gannon on 2023-07-18
2023-07-18APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE STUBBS
2023-07-18SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GRAHAM LOWTHER on 2023-07-18
2023-07-18CESSATION OF JANET ELIZABETH PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF MAUREEN ROYCE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF MICHELLE LOUISE STUBBS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR HORMOZ AHMADZADEH
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYCE
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMAS
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-22PSC07CESSATION OF MIRO GRIFFITH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MIRO GRIFFITHS
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE SANDYS
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-02-19PSC07CESSATION OF JULIE RACHEL HANNA AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RACHEL HANNA
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY GANNON
2019-04-10AP01DIRECTOR APPOINTED MS SALLY GANNON
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-08PSC07CESSATION OF JULIA KEENAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KEENAN
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARTIN
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRO GRIFFITH
2017-08-03PSC07CESSATION OF JANE CORDELL AS A PERSON OF SIGNIFICANT CONTROL
2017-02-01AP01DIRECTOR APPOINTED MR ROBERT MARTIN
2017-02-01AP01DIRECTOR APPOINTED MR MIRO GRIFFITHS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE CORDELL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE CORDELL
2017-01-12AA31/03/16 TOTAL EXEMPTION FULL
2017-01-12AA31/03/16 TOTAL EXEMPTION FULL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-11AP03Appointment of Richard Donald Nutter as company secretary on 2016-07-20
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTER
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTER
2016-08-11TM02Termination of appointment of Ann Wade on 2016-06-03
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE DICKMAN
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE SANDYS
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED MISS JULIE RACHEL HANNA
2014-08-06AR0103/08/14 NO MEMBER LIST
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY RUTH GOULD
2014-01-23AP03SECRETARY APPOINTED MS ANN WADE
2013-12-20AP01DIRECTOR APPOINTED MS JULIA KEENAN
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP01DIRECTOR APPOINTED MR STEPHEN MORRIS
2013-09-24AP01DIRECTOR APPOINTED MR RICHARD DONALD NUTTER
2013-08-21AR0103/08/13 NO MEMBER LIST
2013-05-20AP01DIRECTOR APPOINTED MRS MAUREEN ROYCE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN WADE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN WADE
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AP01DIRECTOR APPOINTED MISS ANN WADE
2012-10-17AP01DIRECTOR APPOINTED MR TERRANCE DICKMAN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY TIMPERLEY
2012-09-25AP01DIRECTOR APPOINTED MRS JANE CORDELL
2012-08-09AR0103/08/12 NO MEMBER LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DR PAMELA THOMAS / 09/08/2012
2012-07-17AP01DIRECTOR APPOINTED MS ANN WADE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND HAYGARTH
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWING
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STAFFORD
2012-02-10AP01DIRECTOR APPOINTED COUNCILLOR PAMELA THOMAS
2011-11-14AP01DIRECTOR APPOINTED MICHELLE LOUISE STUBBS
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0103/08/11 NO MEMBER LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DRANE
2011-04-11AP01DIRECTOR APPOINTED ARTHUR EDWARD STAFFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMYTH
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KEOGH
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WHITE
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELDT
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JACOB CASSELDEN
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0103/08/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WHITE / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SMYTH / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH PRICE / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON KEOGH / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELDT / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND HAYGARTH / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DRANE / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB ANTHONY CASSELDEN / 03/08/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aANNUAL RETURN MADE UP TO 03/08/09
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HELAT / 13/08/2009
2009-07-16288aDIRECTOR APPOINTED DAVID EWING
2009-07-09288aDIRECTOR APPOINTED JACOB ANTHONY CASSELDEN
2009-05-14288aDIRECTOR APPOINTED JOHN HELAT
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10CERTNMCOMPANY NAME CHANGED NORTH-WEST DISABILITY ARTS FORUM CERTIFICATE ISSUED ON 13/10/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN WAKE
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM THE BLUECOAT SCHOOL LANE LIVERPOOL L1 3BX UNITED KINGDOM
2008-08-14363aANNUAL RETURN MADE UP TO 03/08/08
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM MPAC BUILDING 1-27 BRIDPORT STREET LIVERPOOL MERSEYSIDE L3 5QF
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SHARON HALL
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
We could not find any licences issued to DADA - DISABILITY AND DEAF ARTS 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 DADA - DISABILITY AND DEAF ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DADA - DISABILITY AND DEAF ARTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31

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 DADA - DISABILITY AND DEAF ARTS

Intangible Assets
Patents
We have not found any records of DADA - DISABILITY AND DEAF ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for DADA - DISABILITY AND DEAF ARTS
Trademarks
We have not found any records of DADA - DISABILITY AND DEAF ARTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DADA - DISABILITY AND DEAF ARTS. 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 (85520 - Cultural education) as DADA - DISABILITY AND DEAF ARTS are:

Outgoings
Business Rates/Property Tax
No properties were found where DADA - DISABILITY AND DEAF ARTS 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 DADA - DISABILITY AND DEAF ARTS 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 DADA - DISABILITY AND DEAF ARTS 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.