This company is commonly known as Support Dogs Limited. The company was founded 23 years ago and was given the registration number 04190624. The firm's registered office is in SHEFFIELD. You can find them at Unit 21, Jessops Riverside, Sheffield, South Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SUPPORT DOGS LIMITED |
---|---|---|
Company Number | : | 04190624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21, Jessops Riverside, Sheffield, South Yorkshire, S9 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 10 August 2018 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 10 September 2015 | Active |
Unit 21, Brightside Lane, Sheffield, England, S9 2RX | Director | 10 May 2018 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 14 January 2021 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 01 August 2018 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 10 September 2015 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 14 January 2021 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 14 April 2016 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Secretary | 11 November 2006 | Active |
72 Reading Road, Wokingham, RG41 1EL | Secretary | 30 March 2001 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 15 May 2014 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 10 September 2005 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 29 September 2016 | Active |
Unit 21, Jessops Riverside, Sheffield, England, S9 2RX | Director | 01 October 2009 | Active |
Unit 21, Jessops Riverside, Sheffield, England, S9 2RX | Director | 13 May 2012 | Active |
Willow Cottage, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA | Director | 30 March 2001 | Active |
18 Carshalton Avenue, East Cosham, Portsmouth, PO6 2JT | Director | 30 March 2001 | Active |
18 The Avenue, Cowley, UB8 3AD | Director | 29 March 2006 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 14 January 2021 | Active |
19 Rolleston Road, Witton, Blackburn, BB2 6SX | Director | 29 April 2007 | Active |
Hilda House, St Johns Road, Durham, DH1 4NU | Director | 05 April 2002 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 01 September 2018 | Active |
79 High Street, Wath Upon Dearne, Rotherham, S63 7QB | Director | 30 March 2001 | Active |
21, Brightside Lane, Sheffield, England, S9 2RX | Director | 30 March 2001 | Active |
15, Keswick Drive, Frodsham, England, WA6 7LT | Director | 15 May 2014 | Active |
Unit 21, Jessops Riverside, Sheffield, S9 2RX | Director | 10 September 2005 | Active |
30 Robin Hood Chase, Stannington, Sheffield, S6 6FH | Director | 30 March 2001 | Active |
Cedar Lodge, New Lane, Hilcote, Alfreton, DE55 5HT | Director | 30 March 2001 | Active |
15 Northampton Road, Forfar, DD8 1JG | Director | 30 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Incorporation | Memorandum articles. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.