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..
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 | : |
|
Registered Address | : | Holyoake House, Hanover Street, Manchester, England, M60 0AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Ducie Street, Manchester, England, M1 2JQ | Director | 10 May 2021 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 24 January 2022 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 03 October 2018 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 28 February 2016 | Active |
83, Ducie Street, Manchester, England, M1 2JQ | Director | 01 December 2016 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 24 March 2015 | Active |
38 Margaret Road, Penwortham, Preston, PR1 9QT | Secretary | 08 October 2000 | Active |
50, Park Lea, Bradley, Huddersfield, HD2 1QH | Secretary | 30 September 2002 | Active |
78, York Street, London, England, W1H 1DP | Secretary | 01 March 2011 | Active |
54, Stembridge Road, London, SE20 7UF | Secretary | 25 July 2009 | Active |
16 Dale Avenue, Hassocks, BN6 8LP | Secretary | 11 December 1993 | Active |
36 Braemore Court, Hove, BN3 4FG | Secretary | - | Active |
38 Margaret Road, Penwortham, Preston, PR1 9QT | Director | 09 October 2000 | Active |
50, Park Lea, Bradley, Huddersfield, HD2 1QH | Director | 25 March 2000 | Active |
78, York Street, London, England, W1H 1DP | Director | 01 March 2011 | Active |
AB16 | Director | 13 November 1999 | Active |
171 Cherry Tree Road, Blackpool, FY4 4PQ | Director | 13 March 2004 | Active |
171 Cherry Tree Road, Blackpool, FY4 4PQ | Director | 23 July 1994 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 03 October 2018 | Active |
15 Broom Hall, Oxshott, Leatherhead, KT22 0JZ | Director | 17 May 1997 | Active |
21 The Alley, Dudley, DY3 2UL | Director | 14 May 1999 | Active |
Caradog House, Darren Road, Bwlch, LD3 7JJ | Director | 05 April 2009 | Active |
25 Worcester Road, Tilgate, Crawley, RH10 5JG | Director | 25 November 1997 | Active |
20 Heathfield Avenue, Saltdean, Brighton, BN2 8QB | Director | - | Active |
The Yard, Vaughan Street, Manchester, England, M12 5FQ | Director | 17 May 2015 | Active |
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 | Director | 10 June 2008 | Active |
157 Farhalls Crescent, Horsham, RH12 4BX | Director | 17 May 1997 | Active |
Ashfolds, Rusper Horsham, RH12 4QX | Director | 17 May 1997 | Active |
59 Cherry Lane, Bolney, Haywards Heath, RH17 5PR | Director | 24 August 1999 | Active |
1 Boyce Hill Close, Leigh On Sea, SS9 4TJ | Director | 20 October 2007 | Active |
20 Lyon Street, Bognor Regis, PO21 1DA | Director | - | Active |
33 Barn Close, Seaford, BN25 3EW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-15 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Address | Change sail address company with old address new address. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.