UKBizDB.co.uk

THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD

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

This company is commonly known as The Society For The Protection Of Animals Abroad. The company was founded 68 years ago and was given the registration number 00558085. The firm's registered office is in . You can find them at 14 John Street, London, , . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD
Company Number:00558085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:14 John Street, London, WC1N 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director28 September 2021Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director15 December 2021Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director01 January 2017Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director01 February 2023Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director01 February 2023Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director11 December 2019Active
Flat 131 Denton, Malden Crescent, London, England, NW1 8BL

Director11 December 2019Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director01 January 2023Active
Four Oaks, Cat Hill Lane, Ockley, Dorking, RH5 5QP

Secretary01 April 2004Active
Duxmoor, Withleigh, Tiverton, EX16 8JW

Secretary10 July 1997Active
Hensleigh, Tiverton, EX16 5NJ

Secretary-Active
49 Waldemar Avenue, London, W13 9PZ

Secretary25 October 2006Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Secretary24 July 2017Active
14 John Street, London, WC1N 2EB

Director16 June 2011Active
Fallowdene, Stone Allerton, Axbridge, BS26 2NH

Director-Active
14, John Street, London, England, WC1N 2EB

Director11 December 2019Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director17 June 2015Active
Hardwick Court Farm Hardwick Lane, Lyne, Chertsey, KT16 0AD

Director26 July 2001Active
14, John Street, London, England, WC1N 2EB

Director16 December 2015Active
14 John Street, London, WC1N 2EB

Director16 June 2011Active
14 John Street, London, WC1N 2EB

Director16 December 2015Active
The Oakeries, Livermere Road Great Barton, Bury St Edmunds, IP31 2SE

Director20 September 2007Active
14 John Street, London, WC1N 2EB

Director13 March 2013Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director15 December 2021Active
Anodor House Rodona Road, Weybridge, KT13 0NP

Director-Active
Cattistock House, Cattistock, Dorchester, DT2 0HY

Director10 July 1997Active
14 John Street, London, WC1N 2EB

Director10 September 2015Active
14 John Street, London, WC1N 2EB

Director20 April 2012Active
6 Edith Terrace, Chelsea, London, SW10 0TQ

Director13 July 2000Active
24 Ashgrove House, Lindsay Square, London, SW1V 2HW

Director13 July 2000Active
Street Farmhouse, The Street, Preston, CT3 1HA

Director23 June 2009Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director22 March 2017Active
3 Ross Court, London, SW15 3NY

Director-Active
Old Norwood Cottage, Corscombe, Dorchester, DT2 0NT

Director02 December 1993Active
29, Matham Road, East Molesey, England, KT8 0SX

Director11 December 2019Active

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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-30Incorporation

Memorandum articles.

Download
2023-06-30Resolution

Resolution.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Address

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

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.