Company NameCaptive Animals Protection Society(The)
Company StatusActive
Company Number02086775
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 January 1987(37 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Patrick Morrello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMs Maria Soledad Iriart
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed28 February 2016(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleMidwife
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMs Tina Matthew
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMs Julie Elizabeth Boyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RolePlacements Administrator
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameVanessa Amoroso
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCampaigner
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMs Laure Aline Marie Boissat
Date of BirthApril 1996 (Born 28 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSenior Associate Sustainability
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Thelma How
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 1997)
RoleJournalist
Correspondence Address2 North Holmes Close
Roffey
Horsham
West Sussex
RH12 4HB
Director NameMr Kenneth George Ling Harrold
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 1998)
RoleRetired
Correspondence Address45 Ravensbourne Avenue
Shoreham By Sea
West Sussex
BN43 6AA
Director NameMrs Norah Granger
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 1998)
RoleTeacher
Correspondence Address3 Twyford Road
Brighton
East Sussex
BN1 9GN
Director NameMiss Susan Jill Gilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 1998)
RoleTeacher
Correspondence Address20 Heathfield Avenue
Saltdean
Brighton
East Sussex
BN2 8QB
Director NameMr Phillip Brian Linberry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1994)
RoleHead Gardener
Correspondence Address20 Lyon Street
Bognor Regis
West Sussex
PO21 1DA
Director NameMr Christopher David Lowmass
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 1996)
RoleFire Officer
Correspondence Address33 Barn Close
Seaford
East Sussex
BN25 3EW
Secretary NameMrs Marjorie Elizabeth Sutcliffe
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1993)
RoleCompany Director
Correspondence Address36 Braemore Court
Hove
East Sussex
BN3 4FG
Secretary NameMrs Jean Winifred Stacy
NationalityBritish
StatusResigned
Appointed11 December 1993(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2000)
RoleCompany Director
Correspondence Address16 Dale Avenue
Hassocks
West Sussex
BN6 8LP
Director NameBarbara Burns
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1995)
RoleSrn Scm
Correspondence Address171 Cherry Tree Road
Blackpool
Lancashire
FY4 4PQ
Director NameMr William Johnston Jordan
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfolds
Rusper Horsham
West Sussex
RH12 4QX
Director NameChristopher Johnston Jordan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address157 Farhalls Crescent
Horsham
West Sussex
RH12 4BX
Director NameMrs Vivien Craggs
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Broom Hall
Oxshott
Leatherhead
Surrey
KT22 0JZ
Director NameLindsey Gillson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 1998)
RoleResearcher
Correspondence Address25 Worcester Road
Tilgate
Crawley
West Sussex
RH10 5JG
Director NameDavid Robert Edwards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2002)
RoleHsv Driver
Correspondence Address21 The Alley
Dudley
West Midlands
DY3 2UL
Director NameTarnya Elizabeth Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 26 May 2000)
RoleAdmin Assistant
Correspondence Address59 Cherry Lane
Bolney
Haywards Heath
West Sussex
RH17 5PR
Director NameIrene Boyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2008)
RoleOffice Worker
Correspondence AddressAb16
Director NameSusan May Berry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Lea
Bradley
Huddersfield
West Yorkshire
HD2 1QH
Secretary NameNorman Keith Berry
NationalityBritish
StatusResigned
Appointed08 October 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address38 Margaret Road
Penwortham
Preston
Lancashire
PR1 9QT
Director NameNorman Keith Berry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleFamily Support Worker
Correspondence Address38 Margaret Road
Penwortham
Preston
Lancashire
PR1 9QT
Secretary NameSusan May Berry
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 July 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Lea
Bradley
Huddersfield
West Yorkshire
HD2 1QH
Director NameBarbara Burns
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleRetired
Correspondence Address171 Cherry Tree Road
Blackpool
Lancashire
FY4 4PQ
Director NameYvonne Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address21 All Saints Way
Aston
Sheffield
South Yorkshire
S26 2FJ
Director NameKevin Lambert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2007(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2009)
RoleCustomer Services
Correspondence Address1 Boyce Hill Close
Leigh On Sea
Essex
SS9 4TJ
Director NameHalldora Gudrun Ingham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2009)
RoleCare Worker
Correspondence Address27 Carleton Avenue
Fulwood
Preston
Lancashire
PR2 6YA
Director NameMs Beverly Elizabeth Garside
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaradog House
Darren Road
Bwlch
Powys
LD3 7JJ
Wales
Secretary NameMrs Anita Singh
NationalityCanadian
StatusResigned
Appointed25 July 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2012)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address54 Stembridge Road
London
SE20 7UF
Director NameMr Craig Blyth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameDr Craig Blyth
StatusResigned
Appointed01 March 2011(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Heather Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Yard Vaughan Street
Manchester
M12 5FQ
Director NameMs Alice Collinson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(31 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS

Contact

Websitewww.captiveanimals.org
Email address[email protected]
Telephone0845 3303911
Telephone regionUnknown

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£72,750
Net Worth£21,713
Cash£11,436
Current Liabilities£4,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
14 February 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
3 February 2022Appointment of Ms Laure Aline Marie Boissat as a director on 24 January 2022 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
15 May 2021Appointment of Vanessa Amoroso as a director on 10 May 2021 (2 pages)
19 January 2021Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 19 January 2021 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Alice Collinson as a director on 23 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
29 January 2019Notification of a person with significant control statement (2 pages)
17 January 2019Cessation of Maria Soledad Iriart as a person with significant control on 3 October 2018 (1 page)
17 January 2019Register inspection address has been changed from The Yard Vaughan Street Manchester M12 5FQ England to Holyoake House Holyoake House Hanover Street Manchester M60 0AS (1 page)
17 January 2019Cessation of Tina Matthew as a person with significant control on 3 October 2018 (1 page)
17 January 2019Cessation of Patrick Morrello as a person with significant control on 3 October 2018 (1 page)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2019Appointment of Ms Julie Elizabeth Boyd as a director on 3 October 2018 (2 pages)
13 November 2018Appointment of Ms Alice Collinson as a director on 3 October 2018 (2 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
24 January 2018Register(s) moved to registered office address Holyoake House Hanover Street Manchester M60 0AS (1 page)
24 January 2018Director's details changed for Mr Patrick Morello on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
10 May 2017Registered office address changed from The Yard Vaughan Street Manchester M12 5FQ to Holyoake House Hanover Street Manchester M60 0AS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from The Yard Vaughan Street Manchester M12 5FQ to Holyoake House Hanover Street Manchester M60 0AS on 10 May 2017 (1 page)
23 January 2017Director's details changed for Ms Tina Matthews on 1 December 2016 (2 pages)
23 January 2017Director's details changed for Ms Tina Matthews on 1 December 2016 (2 pages)
18 January 2017Appointment of Ms Tina Matthews as a director on 1 December 2016 (2 pages)
18 January 2017Appointment of Ms Tina Matthews as a director on 1 December 2016 (2 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 January 2017Termination of appointment of Heather Graham as a director on 1 December 2016 (1 page)
18 January 2017Termination of appointment of Heather Graham as a director on 1 December 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
15 March 2016Appointment of Miss Maria Soledad Iriart as a director on 28 February 2016 (2 pages)
15 March 2016Appointment of Miss Maria Soledad Iriart as a director on 28 February 2016 (2 pages)
15 March 2016Termination of appointment of Kate Simpson as a director on 28 February 2016 (1 page)
15 March 2016Termination of appointment of Kate Simpson as a director on 28 February 2016 (1 page)
14 January 2016Register inspection address has been changed from 1 Modwen Road Salford M5 3EZ Great Britain to The Yard Vaughan Street Manchester M12 5FQ (1 page)
14 January 2016Annual return made up to 7 January 2016 no member list (4 pages)
14 January 2016Annual return made up to 7 January 2016 no member list (4 pages)
14 January 2016Register inspection address has been changed from 1 Modwen Road Salford M5 3EZ Great Britain to The Yard Vaughan Street Manchester M12 5FQ (1 page)
16 November 2015Registered office address changed from 78 York Street London W1H 1DP to The Yard Vaughan Street Manchester M12 5FQ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 78 York Street London W1H 1DP to The Yard Vaughan Street Manchester M12 5FQ on 16 November 2015 (1 page)
17 June 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 May 2015Termination of appointment of Beverly Elizabeth Garside as a director on 18 May 2015 (1 page)
30 May 2015Termination of appointment of Beverly Elizabeth Garside as a director on 18 May 2015 (1 page)
30 May 2015Appointment of Ms Heather Graham as a director on 17 May 2015 (2 pages)
30 May 2015Appointment of Ms Heather Graham as a director on 17 May 2015 (2 pages)
30 May 2015Termination of appointment of Graeme Wotherspoon as a director on 18 May 2015 (1 page)
30 May 2015Termination of appointment of Graeme Wotherspoon as a director on 18 May 2015 (1 page)
7 May 2015Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Craig Blyth as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Miss Kate Simpson as a director on 24 March 2015 (2 pages)
6 May 2015Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Dr Craig Blyth on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Miss Kate Simpson as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Craig Blyth as a director on 6 May 2015 (1 page)
29 April 2015Appointment of Mr Patrick Morello as a director on 24 March 2015 (2 pages)
29 April 2015Appointment of Mr Patrick Morello as a director on 24 March 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (5 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (5 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (5 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 7 January 2014 no member list (5 pages)
3 February 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Annual return made up to 7 January 2014 no member list (5 pages)
3 February 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Annual return made up to 7 January 2014 no member list (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
25 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
25 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
25 March 2013Annual return made up to 7 January 2013 no member list (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
31 January 2012Appointment of Dr Craig Blyth as a director (2 pages)
31 January 2012Termination of appointment of Anita Singh as a director (1 page)
31 January 2012Annual return made up to 7 January 2012 no member list (7 pages)
31 January 2012Director's details changed for Mr Graeme Wotherspoon on 23 January 2012 (2 pages)
31 January 2012Appointment of Dr Craig Blyth as a secretary (1 page)
31 January 2012Annual return made up to 7 January 2012 no member list (7 pages)
31 January 2012Director's details changed for Mr Graeme Wotherspoon on 23 January 2012 (2 pages)
31 January 2012Termination of appointment of Anita Singh as a secretary (1 page)
31 January 2012Termination of appointment of Martin Morgan as a director (1 page)
31 January 2012Annual return made up to 7 January 2012 no member list (7 pages)
31 January 2012Appointment of Dr Craig Blyth as a director (2 pages)
31 January 2012Termination of appointment of Anita Singh as a director (1 page)
31 January 2012Appointment of Dr Craig Blyth as a secretary (1 page)
31 January 2012Termination of appointment of Martin Morgan as a director (1 page)
31 January 2012Termination of appointment of Anita Singh as a secretary (1 page)
23 January 2012Termination of appointment of Martin Morgan as a director (1 page)
23 January 2012Termination of appointment of Martin Morgan as a director (1 page)
23 January 2012Termination of appointment of Anita Singh as a secretary (1 page)
23 January 2012Termination of appointment of Anita Singh as a secretary (1 page)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 7 January 2011 no member list (6 pages)
22 February 2011Annual return made up to 7 January 2011 no member list (6 pages)
22 February 2011Annual return made up to 7 January 2011 no member list (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 7 January 2010 no member list (4 pages)
14 April 2010Annual return made up to 7 January 2010 no member list (4 pages)
14 April 2010Annual return made up to 7 January 2010 no member list (4 pages)
13 April 2010Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Susan May Berry on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Susan May Berry on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Susan May Berry on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Martin Morgan on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Graeme Wotherspoon on 7 January 2010 (2 pages)
7 April 2010Director's details changed for Ms Anita Singh Coswell on 10 October 2009 (2 pages)
7 April 2010Director's details changed for Ms Anita Singh Coswell on 10 October 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Anita Singh Coswell on 25 July 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Anita Singh Coswell on 25 July 2009 (2 pages)
2 February 2010Termination of appointment of Susan Berry as a director (1 page)
2 February 2010Termination of appointment of Susan Berry as a director (1 page)
8 December 2009Termination of appointment of Yvonne Moore as a director (1 page)
8 December 2009Termination of appointment of Kevin Lambert as a director (1 page)
8 December 2009Termination of appointment of Yvonne Moore as a director (1 page)
8 December 2009Termination of appointment of Kevin Lambert as a director (1 page)
1 December 2009Termination of appointment of Patricia Simpson as a director (1 page)
1 December 2009Termination of appointment of Patricia Simpson as a director (1 page)
18 August 2009Secretary appointed ms anita singh coswell (1 page)
18 August 2009Appointment terminated secretary susan berry (1 page)
18 August 2009Registered office changed on 18/08/2009 from 50 park lea bradley huddersfield west yorkshire HD2 1QH (1 page)
18 August 2009Registered office changed on 18/08/2009 from 50 park lea bradley huddersfield west yorkshire HD2 1QH (1 page)
18 August 2009Appointment terminated secretary susan berry (1 page)
18 August 2009Secretary appointed ms anita singh coswell (1 page)
8 June 2009Director appointed mr martin morgan (1 page)
8 June 2009Director appointed mr graeme wotherspoon (1 page)
8 June 2009Director appointed mr martin morgan (1 page)
8 June 2009Director appointed mr graeme wotherspoon (1 page)
6 June 2009Director appointed ms anita singh coswell (1 page)
6 June 2009Director appointed ms anita singh coswell (1 page)
6 June 2009Director appointed ms beverley garside (1 page)
6 June 2009Director appointed ms beverley garside (1 page)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Appointment terminated director halldora ingham (1 page)
20 April 2009Appointment terminated director halldora ingham (1 page)
20 April 2009Appointment terminated director barbara burns (1 page)
20 April 2009Appointment terminated director barbara burns (1 page)
2 February 2009Annual return made up to 07/01/09 (4 pages)
2 February 2009Director and secretary's change of particulars / susan berry / 07/11/2008 (1 page)
2 February 2009Director and secretary's change of particulars / susan berry / 07/11/2008 (1 page)
2 February 2009Annual return made up to 07/01/09 (4 pages)
3 December 2008Director appointed halldora gudrun ingham (1 page)
3 December 2008Director appointed halldora gudrun ingham (1 page)
21 November 2008Appointment terminated director ian scott (1 page)
21 November 2008Appointment terminated director irene boyne (1 page)
21 November 2008Appointment terminated director irene boyne (1 page)
21 November 2008Registered office changed on 21/11/2008 from 38 margaret road penwortham preston PR1 9QT (1 page)
21 November 2008Appointment terminated director ian scott (1 page)
21 November 2008Registered office changed on 21/11/2008 from 38 margaret road penwortham preston PR1 9QT (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(34 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(34 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Annual return made up to 07/01/08
  • ANNOTATION Other The address of Irene boyne, former director of captive animals protection society(the), was partially-suppressed on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
12 February 2008Annual return made up to 07/01/08 (6 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 February 2007Annual return made up to 07/01/07 (6 pages)
21 February 2007Annual return made up to 07/01/07 (6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 January 2006Annual return made up to 07/01/06 (6 pages)
13 January 2006Annual return made up to 07/01/06 (6 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
14 January 2005Annual return made up to 07/01/05 (5 pages)
14 January 2005Annual return made up to 07/01/05 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
19 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
19 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
9 January 2004Annual return made up to 07/01/04
  • 363(288) ‐ Director resigned
(5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Annual return made up to 07/01/04
  • 363(288) ‐ Director resigned
(5 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
22 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
9 January 2002Annual return made up to 07/01/02 (5 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Annual return made up to 07/01/02 (5 pages)
9 January 2002New director appointed (2 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
8 January 2001Annual return made up to 07/01/01
  • 363(287) ‐ Registered office changed on 08/01/01
(5 pages)
8 January 2001Annual return made up to 07/01/01
  • 363(287) ‐ Registered office changed on 08/01/01
(5 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
18 July 2000Full accounts made up to 31 December 1999 (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
27 January 2000Annual return made up to 07/01/00
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2000Annual return made up to 07/01/00
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Memorandum and Articles of Association (17 pages)
11 January 1999Memorandum and Articles of Association (17 pages)
7 January 1999Annual return made up to 07/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Annual return made up to 07/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Annual return made up to 07/01/98 (6 pages)
26 January 1998Annual return made up to 07/01/98 (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Annual return made up to 07/01/97 (4 pages)
15 January 1997Annual return made up to 07/01/97 (4 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
12 January 1996Annual return made up to 07/01/96 (6 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
12 January 1996Annual return made up to 07/01/96 (6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
2 January 1987Incorporation (35 pages)
2 January 1987Incorporation (35 pages)