DOGS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDOGS TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09365971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOGS TRUST?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is DOGS TRUST located?

    Registered Office Address
    2 Wakley Street
    EC1V 7LT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOGS TRUST?

    Previous Company Names
    Company NameFromUntil
    DOGS TRUST WORLDWIDEDec 23, 2014Dec 23, 2014

    What are the latest accounts for DOGS TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOGS TRUST?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for DOGS TRUST?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from , 17 Wakley Street, London, EC1V 7RQ to 2 Wakley Street London EC1V 7LT on Jan 12, 2026

    1 pagesAD01

    Appointment of Mrs Georgina Louise Guy as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Ms Lucinda Claire Charles-Jones as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Timothy Michael Pearey as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Ian Philip Rose as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    100 pagesAA

    Director's details changed for Ms Nicola Canavan on Aug 08, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Simon Festing as a secretary on Jun 20, 2025

    2 pagesAP03

    Termination of appointment of Karin Parfitt as a secretary on Jun 20, 2025

    1 pagesTM02

    Director's details changed for Mrs Sue Murphy on Mar 20, 2025

    2 pagesCH01

    Director's details changed for Mrs Sue Murphy on Mar 20, 2025

    2 pagesCH01

    Appointment of Mr Swagat Choudhury as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Graeme Alastair Robertson as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Veronica Frances Margaret Carbone as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David John Argyle as a director on Dec 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Director's details changed for Mr Rob Alexander on Oct 03, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    42 pagesAA

    Director's details changed for Mr Ian Philip Rose on Aug 05, 2024

    2 pagesCH01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Dogs Trust Trustee Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed dogs trust worldwide\certificate issued on 01/07/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2024

    RES15

    Who are the officers of DOGS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FESTING, Simon, Dr
    Wakley Street
    EC1V 7LT London
    2
    England
    Secretary
    Wakley Street
    EC1V 7LT London
    2
    England
    337371150001
    ALEXANDER, Robert James
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish263884830001
    ALLUM, Louise Helen
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish241614490001
    CANAVAN, Nicola Maria
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    IrelandIrish324146710001
    CHARLES-JONES, Lucinda Claire
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish269247420003
    CHOUDHURY, Swagat
    Wakley Street
    EC1V 7RQ London
    17
    England
    Director
    Wakley Street
    EC1V 7RQ London
    17
    England
    EnglandIndian333395740001
    DAUBENY, Philip Giles
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    MoroccoBritish80393320004
    GALGEY, William James Hyde
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish98237960004
    GUY, Georgina Louise
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish294901520001
    HOWARD, Joanne Louise
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    United KingdomBritish195659650002
    MORRISON, Nigel
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish314731010001
    MURPHY, Suzanne
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    ScotlandBritish324149570003
    PARMENTER, Hayley
    Wakley Street
    EC1V 7LT London
    2
    England
    Director
    Wakley Street
    EC1V 7LT London
    2
    England
    EnglandBritish301700420002
    BURDER, Adrian
    Wakley Street
    EC1V 7RQ London
    17
    Secretary
    Wakley Street
    EC1V 7RQ London
    17
    193677350001
    MONTEITH, James Henry George
    Rosendale Road
    Dulwich
    SE21 8HE London
    145
    England
    Secretary
    Rosendale Road
    Dulwich
    SE21 8HE London
    145
    England
    252799350001
    PARFITT, Karin
    Wakley Street
    EC1V 7RQ London
    17
    Secretary
    Wakley Street
    EC1V 7RQ London
    17
    307831540001
    WALKOWICZ, Karolina
    Wakley Street
    EC1V 7RQ London
    17
    Secretary
    Wakley Street
    EC1V 7RQ London
    17
    261857940001
    ARGYLE, David John, Professor
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    United KingdomBritish323586780001
    CARBONE, Veronica Frances Margaret
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish324146800001
    GAYE, John Douglas
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish56117840002
    LANGTON, Stephen Paget
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    United KingdomBritish186883070001
    MONTEITH, James Henry George
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish103511470001
    PEAREY, Timothy Michael
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish186883060002
    ROBERTSON, Graeme Alastair
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish186883050002
    ROSE, Ian Philip
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    SwedenBritish324148500002
    WHITE, Phil
    Wakley Street
    EC1V 7RQ London
    17
    Director
    Wakley Street
    EC1V 7RQ London
    17
    EnglandBritish195660280001

    Who are the persons with significant control of DOGS TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dogs Trust Trustee Limited
    17 Wakley Street
    EC1V 7RQ London
    17 Wakley Street
    England
    Apr 06, 2016
    17 Wakley Street
    EC1V 7RQ London
    17 Wakley Street
    England
    Yes
    Legal FormCharitable Company
    Country RegisteredEngland
    Legal AuthorityLimited By Guarantee
    Place RegisteredCompanies House England And Wales
    Registration Number08996564
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DOGS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2024The 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