This company is commonly known as Border Collie Rescue. The company was founded 29 years ago and was given the registration number 03037504. The firm's registered office is in NORTH YORKSHIRE. You can find them at 57 Market Place, Richmond, North Yorkshire, . This company's SIC code is 75000 - Veterinary activities.
Name | : | BORDER COLLIE RESCUE |
---|---|---|
Company Number | : | 03037504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Market Place, Richmond, North Yorkshire, DL10 4JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 01 May 2019 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 01 May 2019 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 24 March 1995 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 24 March 1995 | Active |
The Granary, Mill Lane, Acaster Malbis, York, YO23 2UL | Secretary | 01 February 2009 | Active |
Jubilee House, Meanee Road, Scotton, Catterick Garrison, DL9 3NB | Secretary | 24 March 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 24 March 1995 | Active |
Ghyll Cottage, Horton In Ribblesdale, Settle, BD24 0EX | Director | 01 September 1995 | Active |
Abbey Mill, Easby Abbey, Richmond, DL10 7EU | Director | 01 September 1995 | Active |
Simons Garth Blades, Low Row Swaledale, Richmond, DL11 6PS | Director | 01 September 1995 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 01 February 2009 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 01 February 2009 | Active |
25 Pike Purse Lane, Richmond, DL10 4PS | Director | 24 April 1999 | Active |
Studleigh, Theakston Lane, Richmond, DL10 4LL | Director | 19 March 2001 | Active |
57 Market Place, Richmond, North Yorkshire, DL10 4JQ | Director | 01 February 2009 | Active |
17 Mallard Road, Scotton, Catterick Garrison, DL9 3NP | Director | 14 April 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 24 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-02 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-29 | Address | Change sail address company with old address new address. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.