FOREVER HOUNDS TRUST - CULLOMPTON


Company Profile Company Filings

Overview

FOREVER HOUNDS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CULLOMPTON ENGLAND and has the status: Active.
FOREVER HOUNDS TRUST was incorporated 14 years ago on 08/08/2009 and has the registered number: 06985367. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

FOREVER HOUNDS TRUST - CULLOMPTON

This company is listed in the following categories:
96090 - Other service activities 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

FOREVER HOUNDS TRUST CHAVE LANE
CULLOMPTON
EX15 1NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GREYHOUND RESCUE WEST OF ENGLAND (until 16/08/2016)

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH KATHLEEN RODGERS Nov 1964 British Director 2023-06-27 CURRENT
MRS CLAIRE PEARCE Jun 1973 British Director 2022-07-25 CURRENT
ADINA CLAIRE Nov 1972 British Director 2021-05-08 CURRENT
MR PAUL MICHAEL HOBAN Aug 1975 British Director 2022-07-25 CURRENT
MRS RACHEL JACKSON Sep 1968 British Director 2023-02-21 CURRENT
MRS JUDITH ANNE ADAMS Oct 1955 British Director 2021-05-08 CURRENT
JANET RHIANNON LAKE Apr 1968 British Director 2009-08-08 CURRENT
SINEAD CRAWLEY Secretary 2024-02-14 CURRENT
MS JOELLE HAYLOCK Jul 1977 British Director 2019-06-07 UNTIL 2020-08-08 RESIGNED
MS DANYA YOUNG Apr 1978 British Director 2012-12-08 UNTIL 2013-09-28 RESIGNED
MRS JANET MARY WEAVER Aug 1964 British Director 2016-04-30 UNTIL 2017-06-03 RESIGNED
MR PETER JAMES STEVENSON Aug 1945 British Director 2012-03-17 UNTIL 2022-08-16 RESIGNED
MR NIGEL DUNCAN URWIN May 1950 British Director 2012-03-17 UNTIL 2015-09-03 RESIGNED
MISS VANESSA MARY EDWARDS Secretary 2010-12-31 UNTIL 2012-03-17 RESIGNED
VANESSA MARY EDWARDS Sep 1968 British Secretary 2009-08-08 UNTIL 2010-07-31 RESIGNED
MRS CLAIRE MARIE PEARCE Secretary 2022-08-16 UNTIL 2024-02-14 RESIGNED
MR PETER JAMES STEVENSON Secretary 2012-03-17 UNTIL 2022-08-16 RESIGNED
MR MICHAEL WILLIAM JOHN BAILEY Secretary 2010-07-31 UNTIL 2010-12-31 RESIGNED
MR DAVID FULTON WEEKS Oct 1957 British Director 2012-03-23 UNTIL 2015-02-28 RESIGNED
MS PATRICIA KATHLEEN WILDER Aug 1954 British Director 2015-03-21 UNTIL 2021-06-11 RESIGNED
MS SARAH WILLIAMSON Dec 1969 British Director 2023-02-21 UNTIL 2024-04-15 RESIGNED
JULIE VICTORIA SANDERS Oct 1964 British Director 2009-08-08 UNTIL 2011-09-10 RESIGNED
MS KEIRA ESSE ROTH Jun 1982 British Director 2016-01-16 UNTIL 2017-02-04 RESIGNED
MRS GRACE JENNIFER NATTRASS Sep 1987 British Director 2021-05-08 UNTIL 2022-02-28 RESIGNED
MR PHILIP JOHN SHERIDAN MANSBRIDGE Apr 1976 British Director 2010-06-06 UNTIL 2012-03-17 RESIGNED
MR ANDREW ROBERT KIRCHIN Dec 1962 British Director 2019-06-07 UNTIL 2021-05-08 RESIGNED
MISS DAISY BRITT KAY-TAYLOR Apr 1969 Norwegian Director 2009-08-08 UNTIL 2015-03-21 RESIGNED
MS BETHANY ANN EVANS Aug 1973 British Director 2018-07-31 UNTIL 2020-02-09 RESIGNED
ROSALIND MARY LOUISE HAWLEY Feb 1954 British Director 2016-12-07 UNTIL 2018-11-30 RESIGNED
ANTHONY RICHARD WILSON FRANCIS Jun 1959 British Director 2009-11-08 UNTIL 2011-09-10 RESIGNED
VANESSA MARY EDWARDS Sep 1968 British Director 2009-08-08 UNTIL 2012-03-17 RESIGNED
MS FIONA RACHEL COOKE Jul 1981 British Director 2012-03-17 UNTIL 2016-02-23 RESIGNED
MRS EMILY-ANNE CHARLOTTE BURNS-SWEENEY Dec 1969 British Director 2009-08-08 UNTIL 2015-03-11 RESIGNED
MR MICHAEL WILLIAM JOHN BAILEY May 1953 British Director 2009-11-08 UNTIL 2010-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PKL GROUP (UK) LIMITED GLOUCESTERSHIRE Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MODULECO HEALTHCARE LIMITED ELLESMERE PORT Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PKL PARENT LIMITED CHELTENHAM Dissolved... FULL 99999 - Dormant Company
HEALTHCARE PARENT LIMITED ELLESMERE PORT Dissolved... SMALL 70100 - Activities of head offices
BLADEROOM GROUP LIMITED CHELTENHAM ENGLAND Active FULL 62090 - Other information technology service activities
PKL INTERMEDIATE LIMITED CHELTENHAM Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
PKL TOPCO LIMITED CHELTENHAM Active FULL 74990 - Non-trading company
BRG TECHNOLOGIES LIMITED CHELTENHAM ENGLAND Active GROUP 70100 - Activities of head offices
COMPENDIA LIMITED RADSTOCK Active MICRO ENTITY 58110 - Book publishing
MCH INTERMEDIATE LIMITED ELLESMERE PORT Active SMALL 70100 - Activities of head offices
MCH TOPCO LIMITED ELLESMERE PORT Dissolved... SMALL 70100 - Activities of head offices
MCH PARENT LIMITED ELLESMERE PORT UNITED KINGDOM Active SMALL 70100 - Activities of head offices
SOLUTIONS TOPCO LIMITED ELLESMERE PORT UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MCHH LIMITED LIVERPOOL Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices
BR CORPORATE TRUSTEES LIMITED CHELTENHAM ENGLAND Active DORMANT 74990 - Non-trading company
RESIPCO LIMITED CHELTENHAM ENGLAND Active DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works
SOLUTIONS CORPORATE TRUSTEE LIMITED ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
INSIDE TRACK 3 LLP LONDON UNITED KINGDOM Active FULL None Supplied
PORTBURY LAND LLP BRISTOL Dissolved... TOTAL EXEMPTION SMALL None Supplied