UKBizDB.co.uk

CANINE HYDROTHERAPY ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Oak Beams High Street, Shrewton, Salisbury, Wiltshire, England, SP3 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Secretary12 December 2022Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director24 August 2022Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director24 August 2022Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director24 August 2022Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director24 August 2022Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director01 August 2020Active
Eastview, Nasty, Ware, SG11 1HP

Secretary08 June 2003Active
97, High Street, Lee-On-The-Solent, England, PO13 9BU

Secretary12 April 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 September 2000Active
Reservoir House, Cwmavon Road, Blaenavon, NP4 9DZ

Secretary04 December 2000Active
32, Kenilworth Road, Oldbury, B68 0ND

Secretary05 August 2002Active
L Gold Chartered Accountants, 24 Landport Terrace, Southsea, PO1 2RG

Secretary27 February 2014Active
Eastview, Nasty, Ware, SG11 1HP

Director03 March 2003Active
Eastview, Nasty, Ware, SG11 1HP

Director03 March 2003Active
Oak Lea, Marsh Lane, Thorne, Doncaster, England, DN8 4JT

Director16 June 2010Active
97, High Street, Lee-On-The-Solent, England, PO13 9BU

Director30 May 2014Active
Priory Cottage St Margarets Lane, Titchfield, Fareham, PO14 4BQ

Director04 December 2000Active
609 Durham Road, Low Fell, Gateshead, NE9 5HA

Director21 December 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 September 2000Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director11 February 2021Active
4, Bexley Avenue, Blackpool, England, FY2 0TE

Director21 April 2017Active
4 Oland Cottage The Cotes, Soham, Ely, CB7 5EP

Director04 December 2000Active
72, Commercial Road, Paddock Wood, Tonbridge, England, TN12 6DP

Director14 June 2015Active
40, Jaggard Way, Staplehurst, Tonbridge, England, TN12 0LF

Director23 September 2013Active
Old Norwood Cottage, Corscombe, Dorchester, DT2 0NT

Director08 November 2005Active
80 Badshot Lea Road, Farnham, GU9 9LT

Director08 November 2005Active
Butterwick South Farm, Sedgefield, Stockton-On-Tees, England, TS21 3ER

Director23 August 2013Active
Hobland Manor, Hobland Road, Hopton, Great Yarmouth, NR31 9AR

Director03 March 2003Active
249, Overdown Road, Tilehurst, Reading, England,

Director12 April 2015Active
Howards Elm View, Bristol Road, Cambridge, GL2 7AN

Director04 December 2000Active
Highfield House, Fulford Road, Fulford, ST11 9QT

Director14 January 2004Active
Paulwood Barn, Temple Cloud, Somerset, BS39 5DQ

Director28 February 2002Active
C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ

Director01 August 2016Active
3 Council Houses, Wolverton, Stratford-Upon-Avon, England, CV37 0HG

Director12 April 2015Active
Reservoir House, Cwmavon Road, Blaenavon, NP4 9DZ

Director04 December 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Address

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

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.