UKBizDB.co.uk

CAPTIVE ANIMALS PROTECTION SOCIETY(THE)

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

This company is commonly known as Captive Animals Protection Society(the). The company was founded 37 years ago and was given the registration number 02086775. The firm's registered office is in MANCHESTER. You can find them at Holyoake House, Hanover Street, Manchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CAPTIVE ANIMALS PROTECTION SOCIETY(THE)
Company Number:02086775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Holyoake House, Hanover Street, Manchester, England, M60 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Ducie Street, Manchester, England, M1 2JQ

Director10 May 2021Active
83, Ducie Street, Manchester, England, M1 2JQ

Director24 January 2022Active
83, Ducie Street, Manchester, England, M1 2JQ

Director03 October 2018Active
83, Ducie Street, Manchester, England, M1 2JQ

Director28 February 2016Active
83, Ducie Street, Manchester, England, M1 2JQ

Director01 December 2016Active
Holyoake House, Hanover Street, Manchester, England, M60 0AS

Director24 March 2015Active
38 Margaret Road, Penwortham, Preston, PR1 9QT

Secretary08 October 2000Active
50, Park Lea, Bradley, Huddersfield, HD2 1QH

Secretary30 September 2002Active
78, York Street, London, England, W1H 1DP

Secretary01 March 2011Active
54, Stembridge Road, London, SE20 7UF

Secretary25 July 2009Active
16 Dale Avenue, Hassocks, BN6 8LP

Secretary11 December 1993Active
36 Braemore Court, Hove, BN3 4FG

Secretary-Active
38 Margaret Road, Penwortham, Preston, PR1 9QT

Director09 October 2000Active
50, Park Lea, Bradley, Huddersfield, HD2 1QH

Director25 March 2000Active
78, York Street, London, England, W1H 1DP

Director01 March 2011Active
AB16

Director13 November 1999Active
171 Cherry Tree Road, Blackpool, FY4 4PQ

Director13 March 2004Active
171 Cherry Tree Road, Blackpool, FY4 4PQ

Director23 July 1994Active
Holyoake House, Hanover Street, Manchester, England, M60 0AS

Director03 October 2018Active
15 Broom Hall, Oxshott, Leatherhead, KT22 0JZ

Director17 May 1997Active
21 The Alley, Dudley, DY3 2UL

Director14 May 1999Active
Caradog House, Darren Road, Bwlch, LD3 7JJ

Director05 April 2009Active
25 Worcester Road, Tilgate, Crawley, RH10 5JG

Director25 November 1997Active
20 Heathfield Avenue, Saltdean, Brighton, BN2 8QB

Director-Active
The Yard, Vaughan Street, Manchester, England, M12 5FQ

Director17 May 2015Active
3 Twyford Road, Brighton, BN1 9GN

Director-Active
45 Ravensbourne Avenue, Shoreham By Sea, BN43 6AA

Director-Active
2 North Holmes Close, Roffey, Horsham, RH12 4HB

Director-Active
27 Carleton Avenue, Fulwood, Preston, PR2 6YA

Director10 June 2008Active
157 Farhalls Crescent, Horsham, RH12 4BX

Director17 May 1997Active
Ashfolds, Rusper Horsham, RH12 4QX

Director17 May 1997Active
59 Cherry Lane, Bolney, Haywards Heath, RH17 5PR

Director24 August 1999Active
1 Boyce Hill Close, Leigh On Sea, SS9 4TJ

Director20 October 2007Active
20 Lyon Street, Bognor Regis, PO21 1DA

Director-Active
33 Barn Close, Seaford, BN25 3EW

Director-Active

People with Significant Control

Ms Tina Matthew
Notified on:01 December 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Holyoake House, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Morrello
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Holyoake House, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Soledad Iriart
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Spanish
Country of residence:England
Address:Holyoake House, Hanover Street, Manchester, England, M60 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-15Officers

Appoint person director company with name date.

Download
2021-01-19Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Address

Change sail address company with old address new address.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.