THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD
Overview
Company Name | THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00558085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
- Veterinary activities (75000) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD located?
Registered Office Address | 55 Ludgate Hill 2nd Floor EC4M 7JW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Company Name | From | Until |
---|---|---|
SOCIETY FOR THE PROTECTION OF ANIMALS IN NORTH AFRICA(THE) | Dec 01, 1955 | Dec 01, 1955 |
What are the latest accounts for THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Melissa Ann Liszewski Kaar as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Spencer Mark Simmons as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Gayle Davina Hallowell as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Samantha Bunis as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Leah Wanjiku Kihara as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Bedford Mwenda Mbaka as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr David John Mole as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Edward Topham as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Antony Alvey as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Marianne Stuart Davies on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Termination of appointment of Janet Ann Hunter as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Sarah Louise Shanks on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Marianne Stuart Davies on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Melissa Ann Liszewski Kaar on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Spencer Mark Simmons on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary-Lorraine Hughes as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Irene Daniella Pinto Dos Santos as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALVEY, Philip Antony | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Chief Financial Officer | 322232430001 | ||||
BUNIS, Samantha | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Director Of Brand, Marketing And Communications | 332355090001 | ||||
DAVIES, Marianne Stuart | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Human Resources Director | 289317770002 | ||||
FIRBY, Adam John Wilton | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Human Resources Director | 234600380001 | ||||
HALLOWELL, Gayle Davina, Dr | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Veterinary Surgeon | 332355210001 | ||||
LANCE, Morgan Hurley | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | United States | American | Ceo | 307856810001 | ||||
MBAKA, Bedford Mwenda, Dr | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | Kenya | Kenyan | Veterinarian | 332354720001 | ||||
MOLE, David John, Dr | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Director Of Foundation Relations | 274504450001 | ||||
SHANKS, Sarah Louise | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Vice President | 271190240001 | ||||
TOPHAM, Barry Edward | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Executive Director | 129289780001 | ||||
WANJIKU KIHARA, Leah | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | Kenya | Kenyan | Finance Director | 332354980001 | ||||
KAY, Geoffrey Gordon Scott | Secretary | Four Oaks Cat Hill Lane, Ockley RH5 5QP Dorking Surrey | British | Finance Director | 79090610001 | |||||
PALMER, Christopher John Clephan | Secretary | Duxmoor Withleigh EX16 8JW Tiverton Devon | British | Solicitor | 23314100001 | |||||
PALMER, John Chance, Sir | Secretary | Hensleigh EX16 5NJ Tiverton Devon | British | 17060850001 | ||||||
REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
SYLVA, Paul | Secretary | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | 236056610001 | |||||||
AMORY, Jonathon Richard, Dr | Director | 14 John Street London WC1N 2EB | United Kingdom | British | Senior Lecturer | 161133680001 | ||||
ARTHUR, Geoffrey Herbert, Professor | Director | Fallowdene Stone Allerton BS26 2NH Axbridge Somerset | British | Veterinary Surgeon | 17060860001 | |||||
BLAGESCU, Elena Monica | Director | John Street WC1N 2EB London 14 England | United Kingdom | British | Strategic Advisor | 271190430002 | ||||
BOYD, Jacqueline, Dr | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Lecturer In Animal Science | 198625390001 | ||||
BOYDE, Carl | Director | Hardwick Court Farm Hardwick Lane Lyne KT16 0AD Chertsey Surrey | England | British | Veterinary Surgeon | 20256570001 | ||||
BROWNE, William Toby, Colonel | Director | John Street WC1N 2EB London 14 England | United Kingdom | British | Civil Servant | 204431270001 | ||||
CASTLE, John Mark | Director | 14 John Street London WC1N 2EB | England | British | Chief Executive | 161133370001 | ||||
CORNISH, Sally | Director | 14 John Street London WC1N 2EB | England | British | Company Director | 148428230002 | ||||
CURTIS, Roger, Dr | Director | The Oakeries Livermere Road Great Barton IP31 2SE Bury St Edmunds Suffolk | United Kingdom | British | Retired Civil Servant | 124883860001 | ||||
DICKENS, Mark Anthony | Director | 14 John Street London WC1N 2EB | United Kingdom | British | Consultant | 57093440003 | ||||
DOS SANTOS, Irene Daniella Pinto | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | England | British | Veterinary Surgeon | 250953380003 | ||||
ETHERINGTON, Jeffery Warner | Director | Anodor House Rodona Road KT13 0NP Weybridge Surrey | British | Retired Chartered Accountant | 17060870001 | |||||
FIELD, Samuel | Director | Cattistock House Cattistock DT2 0HY Dorchester Dorset | British | Charity Consultant | 34031910001 | |||||
FRASER, Donald Henri Maclean | Director | 14 John Street London WC1N 2EB | England | British | Veterinary Surgeon | 169001480001 | ||||
FRASER, Donald Henri Maclean | Director | 14 John Street London WC1N 2EB | England | British | Veterinary Surgeon | 169001480001 | ||||
FRAZER, Ian William | Director | 6 Edith Terrace Chelsea SW10 0TQ London | United Kingdom | British | Chartered Accountant | 62543400001 | ||||
FULLERTON, William Hugh | Director | 24 Ashgrove House Lindsay Square SW1V 2HW London | United Kingdom | British | Retired | 71685920002 | ||||
GALE, Roger James | Director | The Street CT3 1HA Preston Street Farmhouse Kent | United Kingdom | English | Member Of Parliament | 139211910001 | ||||
GETHEN SMITH, Robert Edward | Director | Ludgate Hill 2nd Floor EC4M 7JW London 55 England | United Kingdom | British | It Services Director | 229186210001 |
What are the latest statements on persons with significant control for THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0