UKBizDB.co.uk

ANIMAL DEFENDERS INTERNATIONAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Animal Defenders International. The company was founded 21 years ago and was given the registration number 04741708. The firm's registered office is in LONDON. You can find them at Millbank Tower, Millbank, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ANIMAL DEFENDERS INTERNATIONAL
Company Number:04741708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Millbank Tower, Millbank, London, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Secretary23 April 2003Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director31 October 2004Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director23 April 2003Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director23 April 2003Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director23 April 2003Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director23 April 2003Active
Vox Studios North, 1 Durham Street, London, England, SE11 5JH

Director23 April 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 April 2003Active
Millbank Tower, Millbank, London, Uk, SW1P 4QP

Director03 February 2013Active
3 Willow Drive, Barnet, EN5 2LQ

Director23 April 2003Active
10 State Street, Newburyport, U S A,

Director27 April 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 April 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Director23 April 2003Active

People with Significant Control

Ms Jan Creamer
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Vox Studios North, 1 Durham Street, London, England, SE11 5JH
Nature of control:
  • Significant influence or control
Mr Tim Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Vox Studios North, 1 Durham Street, London, England, SE11 5JH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.