UKBizDB.co.uk

SERVICE DOGS UK

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

This company is commonly known as Service Dogs Uk. The company was founded 9 years ago and was given the registration number 09553131. The firm's registered office is in FAREHAM. You can find them at Fareham Marina The Old Mill, Lower Quay, Fareham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SERVICE DOGS UK
Company Number:09553131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fareham Marina The Old Mill, Lower Quay, Fareham, England, PO16 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director21 April 2015Active
218, Ditchling Road, Brighton, England, BN1 6JE

Director24 February 2020Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director16 August 2022Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director16 August 2022Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director07 October 2022Active
4, Harrisons Lane, Ringmer, Lewes, England, BN8 5LJ

Director01 November 2021Active
64, Whitwell Road, Southsea, England, PO4 0QS

Director27 August 2020Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director16 August 2022Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director22 December 2015Active
142, Fleminghouse Lane, Huddersfield, England, HD5 8UD

Director21 April 2015Active
Fareham Marina, The Old Mill, Lower Quay, Fareham, England, PO16 0RA

Director16 August 2022Active

People with Significant Control

Mrs Judith Cornelia Broug
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:Dutch
Address:142, Fleminghouse Lane, Huddersfield, HD5 8UD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Garry John Botterill
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Fareham Marina, The Old Mill, Fareham, England, PO16 0RA
Nature of control:
  • Voting rights 25 to 50 percent
Prof Stuart Warren Toddington
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Fareham Marina, The Old Mill, Fareham, England, PO16 0RA
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.