This company is commonly known as Canine Hydrotherapy Association Limited. The company was founded 23 years ago and was given the registration number 04069011. The firm's registered office is in SALISBURY. You can find them at Oak Beams High Street, Shrewton, Salisbury, Wiltshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | CANINE HYDROTHERAPY ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04069011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Beams High Street, Shrewton, Salisbury, Wiltshire, England, SP3 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Secretary | 12 December 2022 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 24 August 2022 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 24 August 2022 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 24 August 2022 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 24 August 2022 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 01 August 2020 | Active |
Eastview, Nasty, Ware, SG11 1HP | Secretary | 08 June 2003 | Active |
97, High Street, Lee-On-The-Solent, England, PO13 9BU | Secretary | 12 April 2015 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 11 September 2000 | Active |
Reservoir House, Cwmavon Road, Blaenavon, NP4 9DZ | Secretary | 04 December 2000 | Active |
32, Kenilworth Road, Oldbury, B68 0ND | Secretary | 05 August 2002 | Active |
L Gold Chartered Accountants, 24 Landport Terrace, Southsea, PO1 2RG | Secretary | 27 February 2014 | Active |
Eastview, Nasty, Ware, SG11 1HP | Director | 03 March 2003 | Active |
Eastview, Nasty, Ware, SG11 1HP | Director | 03 March 2003 | Active |
Oak Lea, Marsh Lane, Thorne, Doncaster, England, DN8 4JT | Director | 16 June 2010 | Active |
97, High Street, Lee-On-The-Solent, England, PO13 9BU | Director | 30 May 2014 | Active |
Priory Cottage St Margarets Lane, Titchfield, Fareham, PO14 4BQ | Director | 04 December 2000 | Active |
609 Durham Road, Low Fell, Gateshead, NE9 5HA | Director | 21 December 2005 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 11 September 2000 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 11 February 2021 | Active |
4, Bexley Avenue, Blackpool, England, FY2 0TE | Director | 21 April 2017 | Active |
4 Oland Cottage The Cotes, Soham, Ely, CB7 5EP | Director | 04 December 2000 | Active |
72, Commercial Road, Paddock Wood, Tonbridge, England, TN12 6DP | Director | 14 June 2015 | Active |
40, Jaggard Way, Staplehurst, Tonbridge, England, TN12 0LF | Director | 23 September 2013 | Active |
Old Norwood Cottage, Corscombe, Dorchester, DT2 0NT | Director | 08 November 2005 | Active |
80 Badshot Lea Road, Farnham, GU9 9LT | Director | 08 November 2005 | Active |
Butterwick South Farm, Sedgefield, Stockton-On-Tees, England, TS21 3ER | Director | 23 August 2013 | Active |
Hobland Manor, Hobland Road, Hopton, Great Yarmouth, NR31 9AR | Director | 03 March 2003 | Active |
249, Overdown Road, Tilehurst, Reading, England, | Director | 12 April 2015 | Active |
Howards Elm View, Bristol Road, Cambridge, GL2 7AN | Director | 04 December 2000 | Active |
Highfield House, Fulford Road, Fulford, ST11 9QT | Director | 14 January 2004 | Active |
Paulwood Barn, Temple Cloud, Somerset, BS39 5DQ | Director | 28 February 2002 | Active |
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ | Director | 01 August 2016 | Active |
3 Council Houses, Wolverton, Stratford-Upon-Avon, England, CV37 0HG | Director | 12 April 2015 | Active |
Reservoir House, Cwmavon Road, Blaenavon, NP4 9DZ | Director | 04 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.