About

Registered Number: 06371987
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 15-17 Middle Street Middle Street, Brighton, East Sussex, BN1 1AL

 

Animal Protection Agency Foundation was registered on 17 September 2007 with its registered office in Brighton, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 8 directors listed as Hay, Stuart Cameron, Hutton, Steven Robert, Reddy, Sandra Leigh, Sweet, Jenny Mae, Buchanan, Julie, Christmas, Steven Michael, Kelley, Vanessa, Knibbs, Trevor Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Steven Robert 17 September 2007 - 1
REDDY, Sandra Leigh 17 September 2007 - 1
SWEET, Jenny Mae 19 April 2015 - 1
BUCHANAN, Julie 17 September 2007 20 January 2009 1
CHRISTMAS, Steven Michael 17 September 2007 27 April 2015 1
KELLEY, Vanessa 02 October 2009 30 April 2011 1
KNIBBS, Trevor Paul 17 September 2007 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HAY, Stuart Cameron 19 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 22 April 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 27 April 2015
AP03 - Appointment of secretary 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 10 November 2009
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 16 July 2009
225 - Change of Accounting Reference Date 06 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.