About

Registered Number: 08118383
Date of Incorporation: 25/06/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 48 Albert Road, St Philips, Bristol, BS2 0XA

 

The Bristol Dogs & Cats Home Trust was registered on 25 June 2012 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are Carey, Philippa Ellen, Cowley, Christopher Michael, Crossman, Steven Guy, Harper, Linda Elizabeth, Lomax, Susan Mary, Paterson, Helen Jane, Whittaker, Tom Arthur, Bonner, John Albert Gordon, Green, Wendy Irene, Harrison, Maureen Shirley, Green, Wendy Irene, Griffin, Georgina, Harrison, Maureen Shirley, Helliwell, Sally Kate, Mackenzie, Beverley Anne, Meacham, Jayne Michelle, Reinhold-shor, Daniel, Slocombe, Lyn, Stone, Angela, Walsh, Holly Juliet. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Philippa Ellen 25 June 2012 - 1
COWLEY, Christopher Michael 17 June 2019 - 1
CROSSMAN, Steven Guy 09 October 2017 - 1
HARPER, Linda Elizabeth 12 June 2013 - 1
LOMAX, Susan Mary 25 June 2012 - 1
PATERSON, Helen Jane 04 May 2020 - 1
WHITTAKER, Tom Arthur 25 April 2016 - 1
GREEN, Wendy Irene 12 June 2013 21 August 2015 1
GRIFFIN, Georgina 25 June 2012 14 December 2015 1
HARRISON, Maureen Shirley 12 June 2013 10 October 2016 1
HELLIWELL, Sally Kate 18 August 2014 22 June 2016 1
MACKENZIE, Beverley Anne 01 January 2016 09 February 2018 1
MEACHAM, Jayne Michelle 09 October 2017 16 December 2019 1
REINHOLD-SHOR, Daniel 25 April 2016 13 February 2017 1
SLOCOMBE, Lyn 25 June 2012 14 November 2013 1
STONE, Angela 13 January 2014 17 June 2015 1
WALSH, Holly Juliet 25 June 2012 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BONNER, John Albert Gordon 25 June 2012 18 August 2014 1
GREEN, Wendy Irene 18 August 2014 17 June 2015 1
HARRISON, Maureen Shirley 17 June 2015 10 October 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 25 July 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 09 May 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 25 June 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 01 May 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP03 - Appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 17 November 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 18 April 2013
AA01 - Change of accounting reference date 21 March 2013
NEWINC - New incorporation documents 25 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.