CANINE HYDROTHERAPY & TRAINING CENTRE LTD
Overview
| Company Name | CANINE HYDROTHERAPY & TRAINING CENTRE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06063255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CANINE HYDROTHERAPY & TRAINING CENTRE LTD located?
| Registered Office Address | Drove House, 14 Bakers Drove Rownhams SO16 8AD Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
| Company Name | From | Until |
|---|---|---|
| CANINE HYDROTHERAPY & GROOMING CENTRE LTD | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed canine hydrotherapy & grooming centre LTD\certificate issued on 09/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Deborah Macdonald as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Paul Dunning as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Stevens as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nicola Davis as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Nicola | Director | Drove House, 14 Bakers Drove Rownhams SO16 8AD Southampton Hampshire | England | British | 200714410001 | |||||
| STEVENS, Tina | Secretary | The Barn Stapleford Lane Durley SO32 2BU Southampton Hampshire | British | 120348290001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| DUNNING, Ben Paul | Director | Rozel Stables Stapleford Lane SO32 2BU Durley Hampshire | England | English | 118838950001 | |||||
| MACDONALD, Deborah | Director | Funtley Road PO17 5EF Fareham 106 Hampshire | England | British | 120348090002 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of CANINE HYDROTHERAPY & TRAINING CENTRE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Davis | Jan 23, 2017 | Drove House, 14 Bakers Drove Rownhams SO16 8AD Southampton Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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