About

Registered Number: 06946014
Date of Incorporation: 27/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 75 Park Lane, Croydon, Surrey, CR9 1XS

 

Founded in 2009, The Cat Action Trust have registered office in Croydon, Surrey, it's status at Companies House is "Active". The business has 4 directors listed as Purcell, Samantha Jayne, Temple Secretaries Limited, Palmer, Gwen Elizabeth, Ross, Susan Lesley at Companies House. Currently we aren't aware of the number of employees at the The Cat Action Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Samantha Jayne 27 June 2009 - 1
PALMER, Gwen Elizabeth 27 June 2009 12 July 2012 1
ROSS, Susan Lesley 27 June 2009 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 27 June 2009 27 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 March 2019
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 26 February 2018
CH03 - Change of particulars for secretary 18 September 2017
CH01 - Change of particulars for director 18 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.