Gt Dunmow
Essex
CM6 3BE
Director Name | Mr Dominic Brian Whitmee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(57 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Mr Adrian Neil Burgess |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Mr David Charles Perry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Dr Maeve Mary Moorcroft |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 August 2019(59 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Ms Elizabeth Mary Skipper |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 12 August 2020(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Mr Peter Adam Carey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Director Name | Michael Trevor Graville |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 1995) |
Role | National Development |
Correspondence Address | 30 Highfield Grove Carlton In Lindrick Worksop Nottinghamshire S81 9ET |
Director Name | Mr Andrew Francis Bartyla |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 November 1998) |
Role | Managing Director |
Correspondence Address | 9 Barley Close Hazlemere High Wycombe Buckinghamshire HP15 7TU |
Director Name | Mr Kenneth Albert Burgess |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 July 2008) |
Role | Self Employed Retailer |
Correspondence Address | Pet Care Trust 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Raymond Cook |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Stanstead Hall Stanstead Sudbury Suffolk CO10 9AP |
Secretary Name | Mr Barry Huckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Horton Turn Farm Bedford Road Wilstead Bedford Bedfordshire MK45 3HS |
Director Name | David Charles Cavill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 26 June 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit A Bedford Business Centre 170 Mile Road Bedford Bedfordshire MK42 9TW |
Director Name | Allen Christopher Ernest Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1999) |
Role | Divisional Director |
Correspondence Address | 4 Gower Close Grange Park Swindon Wiltshire SN6 6HW |
Director Name | Carole Beverley Flatt |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(38 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 1999) |
Role | Dog Grooming Specialist |
Correspondence Address | 404 Wootton Road King's Lynn PE30 1AE |
Secretary Name | Ian McConchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 69 Austen Paths Stevenage Hertfordshire SG2 0NN |
Secretary Name | Leslie Heaton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Old North Road Longstowe Cambridgeshire CB3 7UB |
Secretary Name | Mr Richard Nicholas Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2001) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Cavendish Mansions Mill Lane London NW6 1TE |
Director Name | Mrs Pamela Lesley Gee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 February 2014) |
Role | Boarding Kennnels Proprietor |
Country of Residence | England |
Correspondence Address | Daisy Bank Carlton Road Felmersham Bedford Bedfordshire MK43 7JL |
Director Name | Mr Stephen Walter Fowler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Secretary Name | Leslie Heaton Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Old North Road Longstowe Cambridgeshire CB3 7UB |
Director Name | Stephen Andrew Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Secretary Name | Ms Janet Ann Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2012) |
Role | Influencer |
Country of Residence | England |
Correspondence Address | 113 Manor Road Barton Le Clay Bedford MK45 4NS |
Director Name | Richard Daniel Barker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2006) |
Role | Dog Groomer |
Correspondence Address | Westlands Pendell Road Bletchingly Surrey RH1 4QL |
Director Name | John Michael Farrell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Sally Ann Goldthorpe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2008) |
Role | Retail Buyer |
Correspondence Address | Pet Care Trust, Bedford Business Park, 170 Mile Road Bedford Bedfordshire MK42 9TW |
Director Name | Paula Louise Bryan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Pet Care Mail Order |
Country of Residence | England |
Correspondence Address | Pet Care Trust, Bedford Business Centre, 170 Mile Road Bedford Bedfordshire MK42 9TW |
Director Name | Miss Brenda Baskerville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(47 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Unit A Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Dr Vicki Jean Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2009(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr David William Burgess |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Stephen Fairburn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Sean Gwynne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2015) |
Role | Kennel Owner |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Sidney Jack Foster |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Keith McLean Aldis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(53 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford Business Centre 170 Mile Road Bedford MK42 9TW |
Director Name | Mr Peter Carey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
Website | thepetcharity.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 224506 |
Telephone region | Bedford |
Registered Address | Bigods Bungalow Bigods Lane Gt Dunmow Essex CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Year | 2014 |
---|---|
Turnover | £47,487 |
Net Worth | £433,434 |
Cash | £241,992 |
Current Liabilities | £24,002 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
20 January 2021 | Appointment of Mr Peter Adam Carey as a director on 19 January 2021 (2 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (22 pages) |
12 August 2020 | Appointment of Ms Elizabeth Mary Skipper as a director on 12 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Timothy John Wass as a director on 13 June 2020 (1 page) |
29 March 2020 | Termination of appointment of Peter Carey as a director on 13 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (19 pages) |
9 October 2019 | Resolutions
|
18 September 2019 | Termination of appointment of Peter Walter Scott as a director on 2 September 2019 (1 page) |
18 September 2019 | Appointment of Dr Maeve Mary Moorcroft as a director on 6 August 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 July 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (21 pages) |
22 February 2019 | Termination of appointment of Maeve Mary Moorcroft as a director on 3 January 2019 (1 page) |
14 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Adrian Neil Burgess as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Dr Peter Walter Scott as a director on 7 March 2018 (2 pages) |
6 March 2018 | Full accounts made up to 30 April 2017 (24 pages) |
5 March 2018 | Appointment of Mr David Charles Perry as a director on 1 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Peter Francis Neville as a director on 27 November 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Dominic Brian Whitmee as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Dominic Brian Whitmee as a director on 20 July 2017 (2 pages) |
19 December 2016 | Termination of appointment of Keith Mclean Aldis as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Keith Mclean Aldis as a director on 14 December 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
14 December 2016 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
10 November 2016 | Termination of appointment of Paul Edward Miley as a director on 26 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Paul Edward Miley as a director on 26 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
22 September 2015 | Termination of appointment of Sean Gwynne as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Sean Gwynne as a director on 16 September 2015 (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
26 August 2015 | Termination of appointment of Sidney Jack Foster as a director on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Sidney Jack Foster as a director on 26 August 2015 (1 page) |
24 April 2015 | Appointment of Professor Peter Francis Neville as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Professor Peter Francis Neville as a director on 24 April 2015 (2 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (18 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (18 pages) |
20 November 2014 | Appointment of Mr Christopher John Newman as a director on 19 June 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Carey as a director on 16 June 2014 (2 pages) |
20 November 2014 | Appointment of Mr Christopher John Newman as a director on 19 June 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Carey as a director on 16 June 2014 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
14 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
14 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
30 May 2014 | Termination of appointment of David Burgess as a director (1 page) |
30 May 2014 | Termination of appointment of Pamela Gee as a director (1 page) |
30 May 2014 | Termination of appointment of Pamela Gee as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Fowler as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Fairburn as a director (1 page) |
30 May 2014 | Termination of appointment of David Burgess as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Fairburn as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Fowler as a director (1 page) |
30 May 2014 | Termination of appointment of Roger Mugford as a director (1 page) |
30 May 2014 | Termination of appointment of Roger Mugford as a director (1 page) |
26 February 2014 | Company name changed pet care trust\certificate issued on 26/02/14
|
26 February 2014 | Company name changed pet care trust\certificate issued on 26/02/14
|
10 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 February 2014 | NE01 (2 pages) |
10 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 February 2014 | NE01 (2 pages) |
3 February 2014 | Appointment of Mr Timothy John Wass as a director (2 pages) |
3 February 2014 | Appointment of Mr Timothy John Wass as a director (2 pages) |
23 December 2013 | Appointment of Mr Keith Aldis as a director (2 pages) |
23 December 2013 | Appointment of Mr Keith Aldis as a director (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Resolutions
|
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
5 August 2013 | Annual return made up to 31 July 2013 no member list (9 pages) |
5 August 2013 | Annual return made up to 31 July 2013 no member list (9 pages) |
23 July 2013 | Appointment of Mr Sidney Jack Foster as a director (2 pages) |
23 July 2013 | Appointment of Mr Sidney Jack Foster as a director (2 pages) |
28 February 2013 | Termination of appointment of Vicki Adams as a director (1 page) |
28 February 2013 | Termination of appointment of Vicki Adams as a director (1 page) |
22 November 2012 | Total exemption full accounts made up to 30 April 2012 (18 pages) |
22 November 2012 | Total exemption full accounts made up to 30 April 2012 (18 pages) |
2 October 2012 | Termination of appointment of Janet Nunn as a secretary (1 page) |
2 October 2012 | Termination of appointment of Janet Nunn as a secretary (1 page) |
29 August 2012 | Annual return made up to 31 July 2012 no member list (9 pages) |
29 August 2012 | Annual return made up to 31 July 2012 no member list (9 pages) |
3 July 2012 | Termination of appointment of David Cavill as a director (1 page) |
3 July 2012 | Appointment of Mr Sean Gwynne as a director (2 pages) |
3 July 2012 | Appointment of Mr Sean Gwynne as a director (2 pages) |
3 July 2012 | Appointment of Mr Stephen Fairburn as a director (2 pages) |
3 July 2012 | Termination of appointment of David Cavill as a director (1 page) |
3 July 2012 | Appointment of Mr Stephen Fairburn as a director (2 pages) |
9 December 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
9 December 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
11 August 2011 | Appointment of Mr David William Burgess as a director (2 pages) |
11 August 2011 | Appointment of Mr David William Burgess as a director (2 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (9 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (9 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
30 November 2010 | Memorandum and Articles of Association (8 pages) |
30 November 2010 | Memorandum and Articles of Association (8 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
7 October 2010 | Appointment of Ms Maeve Mary Moorcroft as a director (2 pages) |
7 October 2010 | Appointment of Ms Maeve Mary Moorcroft as a director (2 pages) |
1 October 2010 | Termination of appointment of Paula Bryan as a director (1 page) |
1 October 2010 | Termination of appointment of Andrew Reed as a director (1 page) |
1 October 2010 | Termination of appointment of Andrew Reed as a director (1 page) |
1 October 2010 | Termination of appointment of Paula Bryan as a director (1 page) |
31 August 2010 | Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (10 pages) |
31 August 2010 | Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (10 pages) |
31 August 2010 | Director's details changed for Stephen Andrew Brown on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of John Farrell as a director (1 page) |
1 July 2010 | Termination of appointment of John Farrell as a director (1 page) |
1 April 2010 | Appointment of Mr Roger Mugford as a director (1 page) |
1 April 2010 | Appointment of Mr Roger Mugford as a director (1 page) |
16 December 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
16 December 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
15 December 2009 | Appointment of Dr Vicki Jean Adams as a director (2 pages) |
15 December 2009 | Appointment of Dr Vicki Jean Adams as a director (2 pages) |
25 August 2009 | Annual return made up to 31/07/09 (4 pages) |
25 August 2009 | Annual return made up to 31/07/09 (4 pages) |
18 May 2009 | Appointment terminated director brenda baskerville (1 page) |
18 May 2009 | Appointment terminated director brenda baskerville (1 page) |
18 May 2009 | Appointment terminated director sally goldthorpe (1 page) |
18 May 2009 | Appointment terminated director sally goldthorpe (1 page) |
4 February 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
4 February 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
27 October 2008 | Director appointed miss brenda baskerville (1 page) |
27 October 2008 | Director appointed mr paul miley (1 page) |
27 October 2008 | Director appointed miss brenda baskerville (1 page) |
27 October 2008 | Director appointed mr paul miley (1 page) |
20 August 2008 | Annual return made up to 31/07/08 (4 pages) |
20 August 2008 | Annual return made up to 31/07/08 (4 pages) |
20 August 2008 | Director's change of particulars / david cavill / 30/06/2008 (1 page) |
20 August 2008 | Director's change of particulars / david cavill / 30/06/2008 (1 page) |
15 July 2008 | Appointment terminated director kenneth burgess (1 page) |
15 July 2008 | Appointment terminated director kenneth burgess (1 page) |
28 April 2008 | Director appointed andrew edward reed (2 pages) |
28 April 2008 | Director appointed andrew edward reed (2 pages) |
3 March 2008 | Memorandum and Articles of Association (23 pages) |
3 March 2008 | Memorandum and Articles of Association (23 pages) |
28 February 2008 | Appointment terminated director susan huggett (1 page) |
28 February 2008 | Appointment terminated director russell taylor (1 page) |
28 February 2008 | Appointment terminated director russell taylor (1 page) |
28 February 2008 | Appointment terminated director susan huggett (1 page) |
28 February 2008 | Appointment terminated director ian strange (1 page) |
28 February 2008 | Appointment terminated director ian strange (1 page) |
23 October 2007 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
23 October 2007 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Annual return made up to 31/07/07 (3 pages) |
22 August 2007 | Annual return made up to 31/07/07 (3 pages) |
22 August 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
5 September 2006 | Annual return made up to 31/07/06
|
5 September 2006 | Annual return made up to 31/07/06
|
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | Annual return made up to 31/07/05
|
30 May 2006 | Annual return made up to 31/07/05
|
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
10 November 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
10 November 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
2 November 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Annual return made up to 31/07/04
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Annual return made up to 31/07/04
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
30 December 2003 | Memorandum and Articles of Association (24 pages) |
30 December 2003 | Memorandum and Articles of Association (24 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
25 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
25 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
30 September 2003 | Annual return made up to 31/07/03 (9 pages) |
30 September 2003 | Annual return made up to 31/07/03 (9 pages) |
29 October 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
29 October 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 31/07/02
|
6 August 2002 | Annual return made up to 31/07/02
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
26 November 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
26 November 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
31 July 2001 | Annual return made up to 31/07/01
|
31 July 2001 | Annual return made up to 31/07/01
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
16 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
16 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
8 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
7 August 2000 | Annual return made up to 31/07/00 (6 pages) |
7 August 2000 | Annual return made up to 31/07/00 (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (3 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (5 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | New secretary appointed (5 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
9 August 1999 | Annual return made up to 31/07/99 (6 pages) |
9 August 1999 | Annual return made up to 31/07/99 (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
24 July 1998 | Annual return made up to 31/07/98
|
24 July 1998 | Annual return made up to 31/07/98
|
12 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
31 July 1997 | Memorandum and Articles of Association (19 pages) |
31 July 1997 | Memorandum and Articles of Association (19 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
14 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Annual return made up to 31/07/96
|
8 August 1996 | Annual return made up to 31/07/96
|
8 August 1996 | New director appointed (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Memorandum and Articles of Association (36 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Memorandum and Articles of Association (36 pages) |
14 December 1995 | Company name changed pet trade and industry associati on LIMITED(the)\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed pet trade and industry associati on LIMITED(the)\certificate issued on 15/12/95 (4 pages) |
27 September 1995 | Annual return made up to 31/07/95 (6 pages) |
27 September 1995 | Annual return made up to 31/07/95 (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |