UKBizDB.co.uk

ANIMAL PROTECTION AGENCY FOUNDATION

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

This company is commonly known as Animal Protection Agency Foundation. The company was founded 16 years ago and was given the registration number 06371987. The firm's registered office is in BRIGHTON. You can find them at 15-17 Middle Street, Middle Street, Brighton, East Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ANIMAL PROTECTION AGENCY FOUNDATION
Company Number:06371987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:15-17 Middle Street, Middle Street, Brighton, East Sussex, BN1 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Middle Street, Middle Street, Brighton, BN1 1AL

Secretary19 April 2015Active
15-17 Middle Street, Middle Street, Brighton, England, BN1 1AL

Director17 September 2007Active
15-17 Middle Street, Middle Street, Brighton, England, BN1 1AL

Director17 September 2007Active
15-17 Middle Street, Middle Street, Brighton, BN1 1AL

Director19 April 2015Active
15-17 Middle Street, Middle Street, Brighton, England, BN1 1AL

Secretary17 September 2007Active
107, Milner Road, Brighton, BN2 4BR

Director17 September 2007Active
Lordine Cottage, Lordine Lane, Ewhurst Green, TN32 5TS

Director17 September 2007Active
Brighton Media Centre Ltd, 15-17 Middle Street, Brighton, BN1 1AL

Director02 October 2009Active
107, Milner Road, Brighton, BN2 4BR

Director17 September 2007Active

People with Significant Control

Steven Robert Hutton
Notified on:15 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:15-17, Middle Street, Brighton, United Kingdom, BN1 1AL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stuart Hay
Notified on:15 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:15-17, Middle Street, Brighton, BN1 1AL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sandra Leigh Reddy
Notified on:15 July 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:15-17, Middle Street, Brighton, United Kingdom, BN1 1AL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jenny Mae Sweet
Notified on:15 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:15-17, Middle Street, Brighton, United Kingdom, BN1 1AL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-05-08Accounts

Accounts with accounts type total exemption full.

Download
2015-10-22Annual return

Annual return company with made up date no member list.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-05-07Accounts

Accounts with accounts type total exemption full.

Download
2015-04-27Officers

Appoint person director company with name date.

Download
2015-04-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.