Company NameThe Pet Charity
Company StatusActive
Company Number00666171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1960(63 years, 9 months ago)
Previous NamesPet Trade And Industry Association Limited(The) and Pet Care Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Newman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(53 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMr Dominic Brian Whitmee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(57 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMr Adrian Neil Burgess
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(57 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMr David Charles Perry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(57 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameDr Maeve Mary Moorcroft
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2019(59 years after company formation)
Appointment Duration4 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMs Elizabeth Mary Skipper
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed12 August 2020(60 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMr Peter Adam Carey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE
Director NameMichael Trevor Graville
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1995)
RoleNational Development
Correspondence Address30 Highfield Grove
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9ET
Director NameMr Andrew Francis Bartyla
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 November 1998)
RoleManaging Director
Correspondence Address9 Barley Close
Hazlemere
High Wycombe
Buckinghamshire
HP15 7TU
Director NameMr Kenneth Albert Burgess
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years after company formation)
Appointment Duration15 years, 11 months (resigned 10 July 2008)
RoleSelf Employed Retailer
Correspondence AddressPet Care Trust
170 Mile Road
Bedford
MK42 9TW
Director NameMr Raymond Cook
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressStanstead Hall
Stanstead
Sudbury
Suffolk
CO10 9AP
Secretary NameMr Barry Huckle
NationalityBritish
StatusResigned
Appointed31 July 1992(32 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressHorton Turn Farm Bedford Road
Wilstead
Bedford
Bedfordshire
MK45 3HS
Director NameDavid Charles Cavill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(33 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 26 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A Bedford Business Centre
170 Mile Road
Bedford
Bedfordshire
MK42 9TW
Director NameAllen Christopher Ernest Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1999)
RoleDivisional Director
Correspondence Address4 Gower Close
Grange Park
Swindon
Wiltshire
SN6 6HW
Director NameCarole Beverley Flatt
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(38 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 1999)
RoleDog Grooming Specialist
Correspondence Address404 Wootton Road
King's Lynn
PE30 1AE
Secretary NameIan McConchie
NationalityBritish
StatusResigned
Appointed01 February 1999(38 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 1999)
RoleCompany Director
Correspondence Address69 Austen Paths
Stevenage
Hertfordshire
SG2 0NN
Secretary NameLeslie Heaton Smith
NationalityBritish
StatusResigned
Appointed11 May 1999(38 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House
Old North Road
Longstowe
Cambridgeshire
CB3 7UB
Secretary NameMr Richard Nicholas Grierson
NationalityBritish
StatusResigned
Appointed01 September 1999(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2001)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Cavendish Mansions
Mill Lane
London
NW6 1TE
Director NameMrs Pamela Lesley Gee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(39 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 February 2014)
RoleBoarding Kennnels Proprietor
Country of ResidenceEngland
Correspondence AddressDaisy Bank Carlton Road
Felmersham
Bedford
Bedfordshire
MK43 7JL
Director NameMr Stephen Walter Fowler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(40 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 St Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Secretary NameLeslie Heaton Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House
Old North Road
Longstowe
Cambridgeshire
CB3 7UB
Director NameStephen Andrew Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(43 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Secretary NameMs Janet Ann Nunn
NationalityBritish
StatusResigned
Appointed10 May 2004(43 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2012)
RoleInfluencer
Country of ResidenceEngland
Correspondence Address113 Manor Road
Barton Le Clay
Bedford
MK45 4NS
Director NameRichard Daniel Barker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2006)
RoleDog Groomer
Correspondence AddressWestlands
Pendell Road
Bletchingly
Surrey
RH1 4QL
Director NameJohn Michael Farrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(45 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameSally Ann Goldthorpe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 November 2008)
RoleRetail Buyer
Correspondence AddressPet Care Trust, Bedford Business
Park, 170 Mile Road
Bedford
Bedfordshire
MK42 9TW
Director NamePaula Louise Bryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(46 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RolePet Care Mail Order
Country of ResidenceEngland
Correspondence AddressPet Care Trust, Bedford Business
Centre, 170 Mile Road
Bedford
Bedfordshire
MK42 9TW
Director NameMiss Brenda Baskerville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(47 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressUnit A Bedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameDr Vicki Jean Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2009(49 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr David William Burgess
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(50 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr Stephen Fairburn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(51 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr Sean Gwynne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(51 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2015)
RoleKennel Owner
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr Sidney Jack Foster
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(52 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr Keith McLean Aldis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(53 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford Business Centre
170 Mile Road
Bedford
MK42 9TW
Director NameMr Peter Carey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(53 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBigods Bungalow Bigods Lane
Gt Dunmow
Essex
CM6 3BE

Contact

Websitethepetcharity.org.uk
Email address[email protected]
Telephone01234 224506
Telephone regionBedford

Location

Registered AddressBigods Bungalow
Bigods Lane
Gt Dunmow
Essex
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Financials

Year2014
Turnover£47,487
Net Worth£433,434
Cash£241,992
Current Liabilities£24,002

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

20 January 2021Appointment of Mr Peter Adam Carey as a director on 19 January 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (22 pages)
12 August 2020Appointment of Ms Elizabeth Mary Skipper as a director on 12 August 2020 (2 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Timothy John Wass as a director on 13 June 2020 (1 page)
29 March 2020Termination of appointment of Peter Carey as a director on 13 March 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 April 2019 (19 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 September 2019Termination of appointment of Peter Walter Scott as a director on 2 September 2019 (1 page)
18 September 2019Appointment of Dr Maeve Mary Moorcroft as a director on 6 August 2019 (2 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 July 2019Registered office address changed from Bedford Business Centre 170 Mile Road Bedford MK42 9TW to Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE on 12 July 2019 (1 page)
4 March 2019Total exemption full accounts made up to 30 April 2018 (21 pages)
22 February 2019Termination of appointment of Maeve Mary Moorcroft as a director on 3 January 2019 (1 page)
14 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Adrian Neil Burgess as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Dr Peter Walter Scott as a director on 7 March 2018 (2 pages)
6 March 2018Full accounts made up to 30 April 2017 (24 pages)
5 March 2018Appointment of Mr David Charles Perry as a director on 1 March 2018 (2 pages)
5 March 2018Termination of appointment of Peter Francis Neville as a director on 27 November 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Dominic Brian Whitmee as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Dominic Brian Whitmee as a director on 20 July 2017 (2 pages)
19 December 2016Termination of appointment of Keith Mclean Aldis as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Keith Mclean Aldis as a director on 14 December 2016 (1 page)
14 December 2016Total exemption full accounts made up to 30 April 2016 (18 pages)
14 December 2016Total exemption full accounts made up to 30 April 2016 (18 pages)
10 November 2016Termination of appointment of Paul Edward Miley as a director on 26 October 2016 (1 page)
10 November 2016Termination of appointment of Paul Edward Miley as a director on 26 October 2016 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (18 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (18 pages)
22 September 2015Termination of appointment of Sean Gwynne as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Sean Gwynne as a director on 16 September 2015 (1 page)
27 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
27 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
26 August 2015Termination of appointment of Sidney Jack Foster as a director on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Sidney Jack Foster as a director on 26 August 2015 (1 page)
24 April 2015Appointment of Professor Peter Francis Neville as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Professor Peter Francis Neville as a director on 24 April 2015 (2 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
20 November 2014Appointment of Mr Christopher John Newman as a director on 19 June 2014 (2 pages)
20 November 2014Appointment of Mr Peter Carey as a director on 16 June 2014 (2 pages)
20 November 2014Appointment of Mr Christopher John Newman as a director on 19 June 2014 (2 pages)
20 November 2014Appointment of Mr Peter Carey as a director on 16 June 2014 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
14 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
14 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
30 May 2014Termination of appointment of David Burgess as a director (1 page)
30 May 2014Termination of appointment of Pamela Gee as a director (1 page)
30 May 2014Termination of appointment of Pamela Gee as a director (1 page)
30 May 2014Termination of appointment of Stephen Fowler as a director (1 page)
30 May 2014Termination of appointment of Stephen Fairburn as a director (1 page)
30 May 2014Termination of appointment of David Burgess as a director (1 page)
30 May 2014Termination of appointment of Stephen Fairburn as a director (1 page)
30 May 2014Termination of appointment of Stephen Fowler as a director (1 page)
30 May 2014Termination of appointment of Roger Mugford as a director (1 page)
30 May 2014Termination of appointment of Roger Mugford as a director (1 page)
26 February 2014Company name changed pet care trust\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
26 February 2014Company name changed pet care trust\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
10 February 2014Change of name with request to seek comments from relevant body (2 pages)
10 February 2014NE01 (2 pages)
10 February 2014Change of name with request to seek comments from relevant body (2 pages)
10 February 2014NE01 (2 pages)
3 February 2014Appointment of Mr Timothy John Wass as a director (2 pages)
3 February 2014Appointment of Mr Timothy John Wass as a director (2 pages)
23 December 2013Appointment of Mr Keith Aldis as a director (2 pages)
23 December 2013Appointment of Mr Keith Aldis as a director (2 pages)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
20 December 2013Change of name notice (2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
29 November 2013Total exemption full accounts made up to 30 April 2013 (18 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (18 pages)
5 August 2013Annual return made up to 31 July 2013 no member list (9 pages)
5 August 2013Annual return made up to 31 July 2013 no member list (9 pages)
23 July 2013Appointment of Mr Sidney Jack Foster as a director (2 pages)
23 July 2013Appointment of Mr Sidney Jack Foster as a director (2 pages)
28 February 2013Termination of appointment of Vicki Adams as a director (1 page)
28 February 2013Termination of appointment of Vicki Adams as a director (1 page)
22 November 2012Total exemption full accounts made up to 30 April 2012 (18 pages)
22 November 2012Total exemption full accounts made up to 30 April 2012 (18 pages)
2 October 2012Termination of appointment of Janet Nunn as a secretary (1 page)
2 October 2012Termination of appointment of Janet Nunn as a secretary (1 page)
29 August 2012Annual return made up to 31 July 2012 no member list (9 pages)
29 August 2012Annual return made up to 31 July 2012 no member list (9 pages)
3 July 2012Termination of appointment of David Cavill as a director (1 page)
3 July 2012Appointment of Mr Sean Gwynne as a director (2 pages)
3 July 2012Appointment of Mr Sean Gwynne as a director (2 pages)
3 July 2012Appointment of Mr Stephen Fairburn as a director (2 pages)
3 July 2012Termination of appointment of David Cavill as a director (1 page)
3 July 2012Appointment of Mr Stephen Fairburn as a director (2 pages)
9 December 2011Termination of appointment of Stephen Brown as a director (1 page)
9 December 2011Termination of appointment of Stephen Brown as a director (1 page)
8 December 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
8 December 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
11 August 2011Appointment of Mr David William Burgess as a director (2 pages)
11 August 2011Appointment of Mr David William Burgess as a director (2 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
30 November 2010Memorandum and Articles of Association (8 pages)
30 November 2010Memorandum and Articles of Association (8 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2010Appointment of Ms Maeve Mary Moorcroft as a director (2 pages)
7 October 2010Appointment of Ms Maeve Mary Moorcroft as a director (2 pages)
1 October 2010Termination of appointment of Paula Bryan as a director (1 page)
1 October 2010Termination of appointment of Andrew Reed as a director (1 page)
1 October 2010Termination of appointment of Andrew Reed as a director (1 page)
1 October 2010Termination of appointment of Paula Bryan as a director (1 page)
31 August 2010Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (10 pages)
31 August 2010Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (10 pages)
31 August 2010Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of John Farrell as a director (1 page)
1 July 2010Termination of appointment of John Farrell as a director (1 page)
1 April 2010Appointment of Mr Roger Mugford as a director (1 page)
1 April 2010Appointment of Mr Roger Mugford as a director (1 page)
16 December 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
16 December 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
15 December 2009Appointment of Dr Vicki Jean Adams as a director (2 pages)
15 December 2009Appointment of Dr Vicki Jean Adams as a director (2 pages)
25 August 2009Annual return made up to 31/07/09 (4 pages)
25 August 2009Annual return made up to 31/07/09 (4 pages)
18 May 2009Appointment terminated director brenda baskerville (1 page)
18 May 2009Appointment terminated director brenda baskerville (1 page)
18 May 2009Appointment terminated director sally goldthorpe (1 page)
18 May 2009Appointment terminated director sally goldthorpe (1 page)
4 February 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
4 February 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
27 October 2008Director appointed miss brenda baskerville (1 page)
27 October 2008Director appointed mr paul miley (1 page)
27 October 2008Director appointed miss brenda baskerville (1 page)
27 October 2008Director appointed mr paul miley (1 page)
20 August 2008Annual return made up to 31/07/08 (4 pages)
20 August 2008Annual return made up to 31/07/08 (4 pages)
20 August 2008Director's change of particulars / david cavill / 30/06/2008 (1 page)
20 August 2008Director's change of particulars / david cavill / 30/06/2008 (1 page)
15 July 2008Appointment terminated director kenneth burgess (1 page)
15 July 2008Appointment terminated director kenneth burgess (1 page)
28 April 2008Director appointed andrew edward reed (2 pages)
28 April 2008Director appointed andrew edward reed (2 pages)
3 March 2008Memorandum and Articles of Association (23 pages)
3 March 2008Memorandum and Articles of Association (23 pages)
28 February 2008Appointment terminated director susan huggett (1 page)
28 February 2008Appointment terminated director russell taylor (1 page)
28 February 2008Appointment terminated director russell taylor (1 page)
28 February 2008Appointment terminated director susan huggett (1 page)
28 February 2008Appointment terminated director ian strange (1 page)
28 February 2008Appointment terminated director ian strange (1 page)
23 October 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
23 October 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
22 August 2007Director resigned (1 page)
22 August 2007Annual return made up to 31/07/07 (3 pages)
22 August 2007Annual return made up to 31/07/07 (3 pages)
22 August 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
16 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
16 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
5 September 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director resigned
(10 pages)
5 September 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director resigned
(10 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
30 May 2006Annual return made up to 31/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 May 2006Annual return made up to 31/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
10 November 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
10 November 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
2 November 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
2 November 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
30 December 2003Memorandum and Articles of Association (24 pages)
30 December 2003Memorandum and Articles of Association (24 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 September 2003Annual return made up to 31/07/03 (9 pages)
30 September 2003Annual return made up to 31/07/03 (9 pages)
29 October 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
29 October 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
6 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
26 November 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
26 November 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
31 July 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
16 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
8 September 2000Full group accounts made up to 31 December 1999 (19 pages)
8 September 2000Full group accounts made up to 31 December 1999 (19 pages)
7 August 2000Annual return made up to 31/07/00 (6 pages)
7 August 2000Annual return made up to 31/07/00 (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
5 April 2000New director appointed (3 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (3 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (5 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999New secretary appointed (5 pages)
6 October 1999Full group accounts made up to 31 December 1998 (19 pages)
6 October 1999Full group accounts made up to 31 December 1998 (19 pages)
9 August 1999Annual return made up to 31/07/99 (6 pages)
9 August 1999Annual return made up to 31/07/99 (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
24 July 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Full group accounts made up to 31 December 1997 (18 pages)
12 May 1998Full group accounts made up to 31 December 1997 (18 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
31 July 1997Memorandum and Articles of Association (19 pages)
31 July 1997Memorandum and Articles of Association (19 pages)
31 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Full group accounts made up to 31 December 1996 (17 pages)
14 July 1997Full group accounts made up to 31 December 1996 (17 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1996New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Memorandum and Articles of Association (36 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Memorandum and Articles of Association (36 pages)
14 December 1995Company name changed pet trade and industry associati on LIMITED(the)\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed pet trade and industry associati on LIMITED(the)\certificate issued on 15/12/95 (4 pages)
27 September 1995Annual return made up to 31/07/95 (6 pages)
27 September 1995Annual return made up to 31/07/95 (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)