UKBizDB.co.uk

RAYSTEDE CENTRE FOR ANIMAL WELFARE LIMITED(THE)

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

This company is commonly known as Raystede Centre For Animal Welfare Limited(the). The company was founded 59 years ago and was given the registration number 00816674. The firm's registered office is in LEWES. You can find them at Raystede, Ringmer, Lewes, East Sussex. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:RAYSTEDE CENTRE FOR ANIMAL WELFARE LIMITED(THE)
Company Number:00816674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Raystede, Ringmer, Lewes, East Sussex, BN8 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raystede, Ringmer, Lewes, BN8 5AJ

Director29 June 2023Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director30 August 2018Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director30 June 2022Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director19 April 2018Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director09 September 2021Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director29 June 2023Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director03 November 2022Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director13 December 2018Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director07 December 2023Active
Westlands Old Farm House Billingshurst Road, Ashington, Pulborough, RH20 3AY

Secretary30 January 1994Active
New Olives, High Street, Uckfield, England, TN22 1QE

Secretary13 December 2012Active
99 Steyne Road, Seaford, BN25 1AL

Secretary-Active
80 Howard Avenue, Bexley, DA5 3BE

Director22 October 1994Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director21 February 2014Active
46 Adur Avenue, Shoreham-By-Sea, BN43 5NL

Director-Active
Abergavenny House, Mill Lane, Rodmell, BN7 3HS

Director04 November 2005Active
Woodhams Pook Reed Lane, Heathfield, TN21 0XP

Director30 October 2000Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director19 December 2019Active
23 The Grove, Ratton, Eastbourne, BN20 9DA

Director22 October 1994Active
Flat 43 43 Sanctuary Street, Borough, London, SE1 1EA

Director-Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director19 December 2019Active
1 Lancaster Place, Twickenham, TW1 1HR

Director01 November 1998Active
6 Badgers Dene, Rodmell, Lewes, BN7 3HS

Director11 February 1996Active
Rosemary Cottage, Broad Oak, Heathfield, TN21 8UE

Director-Active
Tinkers, North Chailey, Lewes, BN8 4EB

Director01 November 1998Active
Tinkers, North Chailey, Lewes, BN8 4EB

Director-Active
Westlands Old Farm House Billingshurst Road, Ashington, Pulborough, RH20 3AY

Director-Active
36 Withyham Road, Cooden, Bexhill On Sea, TN39 3BA

Director04 November 2005Active
9 Hamilton House, 34 Upperton Road, Eastbourne, BN21 1LE

Director-Active
74 Parkstone Road, Hastings, TN34 2NT

Director01 April 2003Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director22 June 2017Active
Raystede, Ringmer, BN8 5AJ

Director-Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director19 April 2012Active
210, The Welkin, Lindfield, Haywards Heath, England, RH16 2PW

Director20 January 2011Active
Raystede, Ringmer, Lewes, BN8 5AJ

Director19 April 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-06-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.