About

Registered Number: 06063255
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Drove House, 14 Bakers Drove, Rownhams, Southampton, Hampshire, SO16 8AD

 

Canine Hydrotherapy & Training Centre Ltd was registered on 23 January 2007 and are based in Southampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Davis, Nicola, Stevens, Tina, Macdonald, Deborah. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Nicola 03 September 2015 - 1
MACDONALD, Deborah 23 January 2007 03 September 2015 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Tina 23 January 2007 03 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 07 March 2016
CERTNM - Change of name certificate 09 November 2015
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 March 2008
225 - Change of Accounting Reference Date 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.