UKBizDB.co.uk

STRAY AID LTD

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

This company is commonly known as Stray Aid Ltd. The company was founded 17 years ago and was given the registration number 05926205. The firm's registered office is in DURHAM. You can find them at Stray Aid Rescue Centre Cornforth Lane, Coxhoe, Durham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRAY AID LTD
Company Number:05926205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stray Aid Rescue Centre Cornforth Lane, Coxhoe, Durham, England, DH6 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director19 December 2013Active
13, Philip Avenue, Bowburn, Durham, England, DH6 5EQ

Director01 June 2017Active
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director21 November 2016Active
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director24 January 2021Active
Stray Aid Rescue Centre, Cornforth Lane, Coxhoe, Durham, England, DH6 4EL

Director25 November 2018Active
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director22 February 2016Active
Stray Aid Rescue Centre, Cornforth Lane, Coxhoe, Durham, England, DH6 4EL

Secretary06 September 2010Active
2 Railway Cottages, Brancepeth, DH7 8DL

Secretary06 September 2006Active
48, Aldeburgh Street, Greenwich, London, England, SE10 0RR

Director26 July 2017Active
Stray Aid Rescue Centre, Cornforth Lane, Coxhoe, Durham, England, DH6 4EL

Director15 September 2019Active
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director25 November 2018Active
1, Coronation Terrace, Trimdon Village, Trimdon Station, United Kingdom, TS29 9PQ

Director01 December 2014Active
East Pasture Farm, Cornforth Lane, Coxhoe, Durham, DH6 4EJ

Director15 February 2012Active
Stray And Rescue Centre, Cornforth Lane, Coxhoe, Durham, DH6 4EJ

Director05 March 2012Active
5, Mcmillan Drive, Crook, DL15 9GA

Director06 September 2006Active
Stray Aid Rescue Centre, Cornforth Lane, Coxhoe, Durham, England, DH6 4EL

Director19 December 2013Active
Stray Aid Dogs & Cats Home, Coxhoe, Durham, England, DH6 4EL

Director28 April 2021Active
19, Hawthorn Crescent, Gilesgate Moor, Durham, United Kingdom, DH1 1ED

Director19 October 2014Active
17 Hadleigh Court, Coxhoe, DH6 4SJ

Director06 September 2006Active
2 Railway Cottages, Brancepeth, DH7 8DL

Director06 September 2006Active
6 Farnham Road, Newton Hall, DH1 5LA

Director06 September 2006Active
East Pasture Farm, Cornforth Lane, Coxhoe, Durham, DH6 4EJ

Director07 September 2010Active
Stray Aid Rescue Centre, Cornforth Lane, Coxhoe, Durham, England, DH6 4EL

Director14 February 2011Active

People with Significant Control

Mr John William Bielby
Notified on:07 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Stray Aid Rescue Centre, Cornforth Lane, Durham, England, DH6 4EL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

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

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-09-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.