About

Registered Number: 06946014
Date of Incorporation: 27/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 75 Park Lane, Croydon, Surrey, CR9 1XS

 

The Cat Action Trust was registered on 27 June 2009, it's status at Companies House is "Active". There are 4 directors listed as Purcell, Samantha Jayne, Temple Secretaries Limited, Palmer, Gwen Elizabeth, Ross, Susan Lesley for the company. We don't currently know the number of employees at the company.

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.