UKBizDB.co.uk

THE GREEK CAT WELFARE SOCIETY (UK)

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

This company is commonly known as The Greek Cat Welfare Society (uk). The company was founded 32 years ago and was given the registration number 02656337. The firm's registered office is in BRIDPORT. You can find them at 2 Victoria Grove, , Bridport, Dorset. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:THE GREEK CAT WELFARE SOCIETY (UK)
Company Number:02656337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:2 Victoria Grove, Bridport, Dorset, DT6 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Chanctonbury Road, Burgess Hill, England, RH15 9EX

Director08 November 2015Active
97, Blenheim Gardens, Kingston Upon Thames, England, KT2 7BJ

Director19 November 2017Active
First Floor Flat, 26 East Street, Bridport, United Kingdom, DT6 3LF

Director05 September 1994Active
16, Holders Close, Billingshurst, England, RH14 9HL

Director18 March 2018Active
5 Bodmin Close, Worthing, BN13 3HF

Secretary16 January 2005Active
3 Rotherwick Hill, Ealing, London, W5 3EQ

Secretary05 February 1994Active
9 Woodfield Crescent, Ealing, London, W5 1PD

Secretary16 March 1996Active
1 Piper Close Cottage, Corbridge, NE45 5PW

Secretary22 October 1991Active
57 Clatterford Road, Carisbrooke, Newport, PO30 1NZ

Director09 August 1997Active
3 Rotherwick Hill, Ealing, London, W5 3EQ

Director02 May 1996Active
46 Sullington Gardens, Findon Valley, Worthing, BN14 0HS

Director16 January 2005Active
87 Pursers Cross Road, London, SW6 4QZ

Director22 October 1991Active
102 Muswell Hill Road, London, N10 3JR

Director22 October 1991Active
2, Victoria Grove, Bridport, England, DT6 3AA

Director25 September 2011Active
2, Victoria Grove, Bridport, England, DT6 3AA

Director25 September 2011Active
121a Elthorne Avenue, Hanwell, London, W7 2JZ

Director09 August 1997Active
27a, High Street, Shoreham-By-Sea, United Kingdom, BN43 5DD

Director17 November 2013Active
9 Woodfield Crescent, Ealing, London, W5 1PD

Director19 October 2002Active
Swinbrook Station Road, Shiplake, Henley On Thames, RG9 3JR

Director22 October 1991Active
Copperkins, Lye Green, Chesham, England, HP5 3LG

Director18 February 2018Active
2, Victoria Grove, Bridport, England, DT6 3AA

Director25 September 2011Active
10 Norwood Road, London, SE24 9BH

Director09 August 1997Active
9 Hardwick Road, Meadvale, RH1 6NH

Director05 February 1994Active
43 The Mall, Ealing, London, W5 3TJ

Director22 October 1991Active

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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2015-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.