UKBizDB.co.uk

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS

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

This company is commonly known as British Institute Of Professional Dog Trainers. The company was founded 29 years ago and was given the registration number 03048148. The firm's registered office is in WILLENHALL. You can find them at 18 Barmouth Close, , Willenhall, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS
Company Number:03048148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:18 Barmouth Close, Willenhall, West Midlands, England, WV12 5SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, High Street, Upton, Gainsborough, England, DN21 5NQ

Director20 April 2014Active
Bowstone Gate Farm, Disley, Stockport, SK12 2AW

Secretary24 April 1995Active
Bowstone Gate Farm, Hr Disley, Stockport, SK12 2AN

Secretary22 May 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 April 1995Active
Bowstone Gate Farm, Hr Disley, Stockport, SK12 2AN

Director24 April 1995Active
Old School House, Stratford Road, Nash, MK17 0ES

Director08 May 2008Active
126 Main Road, Sheepy Magna, Atherstone, CV9 3QU

Director22 May 1995Active
37 Horsham Road, Bexleyheath, DA6 7HU

Director22 May 1995Active
Bacon House Farm, Warren Road, Little Horwood, Milton Keynes, MK17 0PT

Director22 May 1995Active
Wheatland Barn, Beaston Broadhempston, Totnes, TQ9 6GB

Director22 May 1995Active
210, Bridge Road, Oulton Broad, Lowestoft, England, NR33 9JX

Director01 May 2010Active
18 Barmouth Close, Willenhall, WV12 5SL

Director25 February 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 April 1995Active

People with Significant Control

Mrs Sharon Margaret Lake
Notified on:31 March 2022
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:31, High Street, Gainsborough, England, DN21 5NQ
Nature of control:
  • Right to appoint and remove directors
Mr Barry Walters
Notified on:01 January 2017
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:18, Barmouth Close, Willenhall, England, WV12 5SL
Nature of control:
  • 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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Officers

Termination director company with name termination date.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Officers

Termination director company with name termination date.

Download
2015-10-16Address

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

Download

Copyright © 2024. All rights reserved.