UKBizDB.co.uk

BORDER COLLIE RESCUE

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

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.

Company Information

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:
  • 75000 - Veterinary activities
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:57 Market Place, Richmond, North Yorkshire, DL10 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director01 May 2019Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director01 May 2019Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director24 March 1995Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director24 March 1995Active
The Granary, Mill Lane, Acaster Malbis, York, YO23 2UL

Secretary01 February 2009Active
Jubilee House, Meanee Road, Scotton, Catterick Garrison, DL9 3NB

Secretary24 March 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary24 March 1995Active
Ghyll Cottage, Horton In Ribblesdale, Settle, BD24 0EX

Director01 September 1995Active
Abbey Mill, Easby Abbey, Richmond, DL10 7EU

Director01 September 1995Active
Simons Garth Blades, Low Row Swaledale, Richmond, DL11 6PS

Director01 September 1995Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director01 February 2009Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director01 February 2009Active
25 Pike Purse Lane, Richmond, DL10 4PS

Director24 April 1999Active
Studleigh, Theakston Lane, Richmond, DL10 4LL

Director19 March 2001Active
57 Market Place, Richmond, North Yorkshire, DL10 4JQ

Director01 February 2009Active
17 Mallard Road, Scotton, Catterick Garrison, DL9 3NP

Director14 April 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director24 March 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-02Officers

Termination director company with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Annual return

Annual return company with made up date no member list.

Download
2016-04-29Address

Change sail address company with old address new address.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-05-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.