THE TREE OF LIFE FOR ANIMALS LIMITED - STROUD


Company Profile Company Filings

Overview

THE TREE OF LIFE FOR ANIMALS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STROUD and has the status: Active.
THE TREE OF LIFE FOR ANIMALS LIMITED was incorporated 19 years ago on 23/05/2005 and has the registered number: 05460217. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE TREE OF LIFE FOR ANIMALS LIMITED - STROUD

This company is listed in the following categories:
75000 - Veterinary activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLARA NOWAK
95 BATH ROAD
STROUD
GLOUCESTERSHIRE
GL5 3LA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

CLARA NOWAK

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KIREN BHOGAL May 1962 British,Canadian Director 2021-09-25 CURRENT
DR SUSAN BRETHERTON Secretary 2023-08-23 CURRENT
DR SUSAN ANN BRETHERTON Feb 1962 British Director 2020-07-04 CURRENT
MISS LOUISE MITCHELL Apr 1987 British Director 2020-11-11 CURRENT
MR ANDREW PRENTIS Sep 1958 British Director 2020-12-16 CURRENT
MS KARYN JOY ROBINSON Nov 1963 British Director 2019-02-16 CURRENT
MISS NAOMI STEWARD May 1977 British Director 2016-01-31 CURRENT
MRS KERRY WILKINS Mar 1963 British Director 2013-01-21 CURRENT
MRS DEEPA THOMAS-SUTCLIFFE Sep 1975 British Director 2020-11-11 CURRENT
MR JAMES MICHAEL LOWMAN Oct 1974 British Director 2017-02-19 UNTIL 2019-06-29 RESIGNED
MISS MARY DOMINIQUE FLETCHER LINDO Jan 1964 British Director 2009-02-11 UNTIL 2011-03-01 RESIGNED
NADINE LOCK Oct 1972 British Director 2006-06-11 UNTIL 2008-07-13 RESIGNED
MR DAVID MCGOUN TREE Apr 1937 British Director 2012-01-17 UNTIL 2014-08-01 RESIGNED
NEIL NICHOLLS Feb 1979 British Director 2006-06-11 UNTIL 2008-07-13 RESIGNED
PETRA PALOTAI Jun 1981 British Director 2006-06-11 UNTIL 2008-04-04 RESIGNED
GRAHAM CHARLES ROBB Sep 1959 British Director 2011-10-02 UNTIL 2012-10-22 RESIGNED
MRS VICTORIA CHADWICK Secretary 2013-01-13 UNTIL 2013-05-17 RESIGNED
NATALIE ANNE SAMPSON Mar 1981 British Director 2019-11-13 UNTIL 2021-04-06 RESIGNED
MS JANICE NICOLA WOLSEY Mar 1965 British Director 2015-03-29 UNTIL 2017-02-20 RESIGNED
MISS JEMMA LOIUSE SADLER Aug 1979 British Director 2011-12-01 UNTIL 2012-04-02 RESIGNED
MR DAVID MCGOUN TREE Apr 1937 British Director 2012-03-04 UNTIL 2013-08-01 RESIGNED
PAUHLA WHITAKER Mar 1969 Secretary 2008-11-15 UNTIL 2011-02-01 RESIGNED
PATRICK JOHN PAUL MANNING Oct 1969 Secretary 2006-06-11 UNTIL 2009-01-30 RESIGNED
MISS ELOISE JEANNE ISABELLE LEYDEN Secretary 2011-01-01 UNTIL 2012-10-22 RESIGNED
MRS KERRY WILKINS Secretary 2014-05-11 UNTIL 2023-08-22 RESIGNED
KATE ELIZABETH WRIGHT Secretary 2005-05-23 UNTIL 2006-06-11 RESIGNED
MRS KYM SALLY BARRATT Secretary 2013-05-17 UNTIL 2014-02-16 RESIGNED
RACHEL TONI WRIGHT Dec 1973 British Director 2005-05-23 UNTIL 2008-09-12 RESIGNED
MS DOMINIKA FLINDT Feb 1979 Polish Director 2015-12-17 UNTIL 2016-11-27 RESIGNED
MS TERRI COSTAIN Aug 1959 British Director 2014-09-07 UNTIL 2018-10-27 RESIGNED
MISS KIM CLARKE Aug 1975 British Director 2006-06-11 UNTIL 2010-02-01 RESIGNED
MS VICTORIA CHADWICK Jun 1982 British Director 2012-10-23 UNTIL 2014-05-30 RESIGNED
MR SIMON JOHN BURROWS Aug 1964 British Director 2014-06-29 UNTIL 2014-10-05 RESIGNED
MISS JORDANA LOUISE BURDON-BAILEY Jan 1982 British Director 2012-10-22 UNTIL 2013-01-13 RESIGNED
DR SUSAN ANN BRETHERTON Feb 1962 British Director 2013-01-13 UNTIL 2016-04-24 RESIGNED
TAMSIN DURSTON Sep 1974 British Director 2006-06-11 UNTIL 2008-04-02 RESIGNED
MISS KYM SALLY BARRATT Aug 1964 British Director 2007-09-29 UNTIL 2012-10-22 RESIGNED
MISS HELEN BALLANTYNE Feb 1982 British Director 2010-04-19 UNTIL 2012-02-01 RESIGNED
SERENA LOUISE SCHELLENBERG May 1961 English Director 2007-11-18 UNTIL 2012-04-02 RESIGNED
MISS ABIGAIL CLAIRE COLLINSON May 1982 British Director 2012-03-04 UNTIL 2014-01-01 RESIGNED
ELOISE LEYDEN Jun 1981 British Director 2009-05-24 UNTIL 2011-01-01 RESIGNED
MRS GEMMA LOUISE WALTERS Sep 1978 British Director 2012-10-22 UNTIL 2013-11-01 RESIGNED
MISS KATHERINE ELIZABETH LOUISE WING Mar 1985 British Director 2013-01-21 UNTIL 2014-05-11 RESIGNED
MRS ALISON PATRICIA CRUTHERS Dec 1966 British Director 2006-06-11 UNTIL 2010-05-31 RESIGNED
MISS PAULETTE HAMILTON Apr 1987 British Director 2016-01-03 UNTIL 2019-02-16 RESIGNED
MISS SAMANTHA LEIGH WOOD May 1982 British Director 2012-03-04 UNTIL 2014-08-01 RESIGNED
MISS SAMANTHA LEIGH WOOD Feb 1986 British Director 2012-03-04 UNTIL 2012-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kerry Wilkins 2020-11-01 3/1963 Stroud   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND & HIGHLAND HOLDINGS LTD SURTEES BUSINESS PARK ... TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
NEWSFORCE PROMOTIONS LIMITED HAMPSHIRE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
GROCERYAID TRADING LIMITED SANDHURST UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CITIZENCARD LIMITED LONDON ENGLAND Active AUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
ASSOCIATION OF CONVENIENCE STORES LIMITED FARNBOROUGH Active SMALL 94110 - Activities of business and employers membership organizations
PASSCO C.I.C. NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROBOT 9 LTD STOCKPORT ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
JAN WOLSEY LTD HASSOCKS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE LASER ROOM (UK) LIMITED STAINES Dissolved... DORMANT 99999 - Dormant Company
MARTIN HIGH SCHOOL ANSTEY Dissolved... FULL 85310 - General secondary education
HINCHLEY WOOD LEARNING PARTNERSHIP ESHER Active FULL 85200 - Primary education
UNIVERSITY OF BRIGHTON STUDENTS UNION BRIGHTON ENGLAND Active GROUP 85600 - Educational support services
SERENA SCHELLENBERG LIMITED EVESHAM UNITED KINGDOM Dissolved... 73110 - Advertising agencies
BYRE VETS LIMITED PETERBOROUGH Dissolved... NO ACCOUNTS FILED 75000 - Veterinary activities
THESTEWARDSHIP LIMITED SUDBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAS HEALTH LIMITED SUDBURY ENGLAND Active NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2023-10-10 31-12-2022 £101,873 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2022-09-08 31-12-2021 £68,704 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2021-08-31 31-12-2020 £37,804 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2020-09-22 31-12-2019 £30,381 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2019-11-13 31-12-2018 £34,667 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2018-09-20 31-12-2017 £44,776 equity
Micro-entity Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2017-09-27 31-12-2016 £17,417 equity
Abbreviated Company Accounts - THE TREE OF LIFE FOR ANIMALS LIMITED 2016-11-16 31-05-2016 £27,014 Cash £27,472 equity