THE RSPCA DANAHER ANIMAL HOME - BRAINTREE
Company Profile | Company Filings |
Overview
THE RSPCA DANAHER ANIMAL HOME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRAINTREE and has the status: Active.
THE RSPCA DANAHER ANIMAL HOME was incorporated 18 years ago on 23/09/2005 and has the registered number: 05572968. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE RSPCA DANAHER ANIMAL HOME was incorporated 18 years ago on 23/09/2005 and has the registered number: 05572968. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE RSPCA DANAHER ANIMAL HOME - BRAINTREE
This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
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
THORLEY FARM HEDINGHAM ROAD
BRAINTREE
ESSEX
CM7 4EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WATT LEES | Aug 1956 | British | Director | 2015-02-18 | CURRENT |
MRS TRUDY EILEEN HARRISON | Secretary | 2023-08-17 | CURRENT | ||
MR GRAHAM RICHARD BARKER | Feb 1949 | British | Director | 2020-04-08 | CURRENT |
RICHARD JAMES LORD | Jun 1945 | British | Director | 2015-02-18 | CURRENT |
MRS HELEN HENDRY | May 1977 | British | Director | 2021-05-19 UNTIL 2023-02-23 | RESIGNED |
MR TIMOTHY JOHN LOUIS TURNER | Sep 1995 | British | Director | 2022-10-16 UNTIL 2023-08-08 | RESIGNED |
MRS HELEN HENDRY | Secretary | 2022-04-26 UNTIL 2023-02-23 | RESIGNED | ||
MR JOHN CHARLES KIRKMAN | Secretary | 2015-03-05 UNTIL 2019-05-31 | RESIGNED | ||
MISS DEBORAH JANE SATCHELL | Secretary | 2019-06-01 UNTIL 2022-04-26 | RESIGNED | ||
MR FRED GEORGE HAMMETT | Aug 1951 | British | Director | 2020-04-08 UNTIL 2023-07-14 | RESIGNED |
MR JOHN WILLIAM TURNBULL | Aug 1942 | British | Director | 2005-09-23 UNTIL 2018-01-02 | RESIGNED |
MR ANDREW DENHOLM MILLS | Aug 1930 | British | Director | 2005-09-23 UNTIL 2018-01-02 | RESIGNED |
MS REBECCA ELIZABETH MASON | Nov 1979 | British | Director | 2015-02-18 UNTIL 2021-02-25 | RESIGNED |
PAMELA CYNTHIA LEE | Mar 1942 | British | Director | 2005-09-23 UNTIL 2021-02-25 | RESIGNED |
DAPHNE BRENDA HARRIS | Sep 1944 | British | Director | 2005-09-23 UNTIL 2013-08-15 | RESIGNED |
MR MICHAEL JOHN HARBOTTLE | British | Director | 2005-11-03 UNTIL 2015-03-05 | RESIGNED | |
MRS ALISON DEWAR | Aug 1961 | British | Director | 2019-05-31 UNTIL 2022-05-11 | RESIGNED |
SALLY GINETTE BRUCE | Jan 1961 | British | Director | 2006-08-30 UNTIL 2009-12-31 | RESIGNED |
DR MARIAN BOND | Sep 1954 | British | Director | 2021-10-13 UNTIL 2022-01-01 | RESIGNED |
MR BOB FERDINANDO | May 1946 | British | Director | 2010-05-06 UNTIL 2015-03-05 | RESIGNED |
ROY FREDERICK BETTS | Oct 1935 | British | Director | 2005-09-23 UNTIL 2006-07-31 | RESIGNED |
MR JASON LOUIS BEAR | Nov 1970 | British | Director | 2018-02-23 UNTIL 2021-02-25 | RESIGNED |
MR MICHAEL JOHN HARBOTTLE | British | Secretary | 2005-09-23 UNTIL 2015-03-05 | RESIGNED | |
MR ROBERT HALLAM BAYLIS | Aug 1955 | British | Director | 2015-03-05 UNTIL 2019-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rspca | 2016-04-06 | Horsham |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - THE RSPCA DANAHER ANIMAL HOME | 2015-09-04 | 31-12-2014 | £702,774 Cash £1,799,341 equity |