ANIMAL CARE IN EGYPT LIMITED

Register to unlock more data on OkredoRegister

ANIMAL CARE IN EGYPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835294

Incorporation date

02/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Stretham Road, Wicken, Ely, Cambridgeshire CB7 5XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Termination of appointment of Tamara Hodgson as a secretary on 2023-01-04
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/11/2023
Termination of appointment of Julie Wartenberg as a director on 2023-11-18
dot icon28/11/2023
Cessation of Julie Wartenberg as a person with significant control on 2023-11-18
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-30 no member list
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon09/10/2014
Termination of appointment of Annalisa Barrelet Bvetmed, Ms, Certesm, Mrcvs as a secretary on 2014-09-23
dot icon09/10/2014
Termination of appointment of Annalisa Barrelet Bvetmed, Ms, Certesm, Mrcvs as a secretary on 2014-09-23
dot icon09/10/2014
Appointment of Miss Tamara Hodgson as a secretary on 2014-10-01
dot icon09/10/2014
Appointment of Mrs Julie Wartenberg as a director on 2014-09-25
dot icon09/10/2014
Termination of appointment of Annalisa Barrelet Bvetmed, Ms, Certesm, Mrcvs as a director on 2014-09-23
dot icon09/10/2014
Termination of appointment of Rosalind Gigi Kay Ma Cantab Bvm&S Mrcvss Cert(Avp) Eq Med as a director on 2014-09-23
dot icon09/10/2014
Termination of appointment of Patrick John Pollock as a director on 2014-09-23
dot icon09/10/2014
Termination of appointment of Frances Mary Lindsay Hills as a director on 2014-09-23
dot icon09/10/2014
Termination of appointment of Colin John Rogers as a director on 2014-09-23
dot icon09/10/2014
Appointment of Mrs Tina Marie Coffey as a director on 2014-09-20
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-11-30 no member list
dot icon02/12/2013
Termination of appointment of Zofia Lisowski Bvsc Mrcvs as a director
dot icon02/12/2013
Termination of appointment of Zofia Lisowski Bvsc Mrcvs as a director
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/08/2013
Appointment of Mrs Frances Mary Lindsay Hills as a director
dot icon19/05/2013
Termination of appointment of Susan Akehurst as a director
dot icon17/12/2012
Annual return made up to 2012-11-30 no member list
dot icon14/12/2012
Appointment of Mr Colin John Rogers as a director
dot icon14/12/2012
Director's details changed for Miss Zofia Maria Lisowski Bvsc Mrcvs on 2012-11-30
dot icon14/12/2012
Appointment of Ms Kim Taylor as a director
dot icon14/12/2012
Appointment of Mrs Rosalind Gigi Kay Ma Cantab Bvm&S Mrcvss Cert(Avp) Eq Med as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-30 no member list
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2011
Termination of appointment of David Rendle Bvsc, Certem, (Intmed), Mrcvs as a director
dot icon03/12/2010
Director's details changed for Mr Patrick John Pollock Bvms Mrcvs on 2010-06-01
dot icon24/11/2010
Appointment of Miss Susan Frances Mary Akehurst as a director
dot icon24/11/2010
Appointment of Miss Zofia Maria Lisowski Bvsc Mrcvs as a director
dot icon24/11/2010
Appointment of Mr Patrick John Pollock Bvms Mrcvs as a director
dot icon23/11/2010
Appointment of Mrs Annalisa Barrelet Bvetmed, Ms, Certesm, Mrcvs as a secretary
dot icon23/11/2010
Termination of appointment of Julie Wartenberg as a director
dot icon23/11/2010
Termination of appointment of Alan Whittaker as a director
dot icon23/11/2010
Termination of appointment of John Hawkridge as a director
dot icon23/11/2010
Termination of appointment of John Hawkridge as a secretary
dot icon23/11/2010
Director's details changed for Mr David Ian Rendle on 2010-11-23
dot icon23/11/2010
Director's details changed for Mrs Annalisa Barrelet on 2010-11-23
dot icon23/11/2010
Appointment of Mr David Ian Rendle as a director
dot icon23/11/2010
Appointment of Mrs Annalisa Barrelet as a director
dot icon23/11/2010
Registered office address changed from , the Veterinary Hospital Maypole Road, East Grinstead, West Sussex, RH19 1HL on 2010-11-23
dot icon30/09/2010
Annual return made up to 2010-09-02 no member list
dot icon30/09/2010
Director's details changed for Julie Wartenberg on 2010-01-01
dot icon30/09/2010
Director's details changed for Mr Alan Whittaker on 2010-01-01
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon01/04/2010
Registered office address changed from , 16 South Park, Sevenoaks, Kent, TN13 1AN on 2010-04-01
dot icon01/10/2009
Annual return made up to 02/09/09
dot icon01/10/2009
Appointment terminated director patricia wilder
dot icon01/10/2009
Appointment terminated director linda downes
dot icon27/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/11/2008
Annual return made up to 02/09/08
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/09/2007
Annual return made up to 02/09/07
dot icon26/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/10/2006
Annual return made up to 02/09/06
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/05/2006
Annual return made up to 02/09/05
dot icon22/05/2006
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon14/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/08/2004
Annual return made up to 02/09/04
dot icon05/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/10/2003
Annual return made up to 02/09/03
dot icon22/10/2003
New director appointed
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/11/2001
Full accounts made up to 2000-09-30
dot icon13/09/2000
Annual return made up to 02/09/00
dot icon14/10/1999
Registered office changed on 14/10/99 from:\16 south park, sevenoaks, kent TN13 1AN
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-23.44 % *

* during past year

Cash in Bank

£281,708.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
688.01K
-
254.66K
367.96K
-
2022
0
567.51K
-
199.00K
281.71K
-
2022
0
567.51K
-
199.00K
281.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

567.51K £Descended-17.51 % *

Total Assets(GBP)

-

Turnover(GBP)

199.00K £Descended-21.86 % *

Cash in Bank(GBP)

281.71K £Descended-23.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/09/1999 - 02/09/1999
9278
Hallmark Registrars Limited
Nominee Director
02/09/1999 - 02/09/1999
8288
Pollock, Patrick John, Prof
Director
01/06/2010 - 23/09/2014
4
Mrs Julie Wartenberg
Director
25/09/2014 - 18/11/2023
-
Rogers, Colin John
Director
19/11/2011 - 23/09/2014
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL CARE IN EGYPT LIMITED

ANIMAL CARE IN EGYPT LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at 10 Stretham Road, Wicken, Ely, Cambridgeshire CB7 5XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL CARE IN EGYPT LIMITED?

toggle

ANIMAL CARE IN EGYPT LIMITED is currently Active. It was registered on 02/09/1999 .

Where is ANIMAL CARE IN EGYPT LIMITED located?

toggle

ANIMAL CARE IN EGYPT LIMITED is registered at 10 Stretham Road, Wicken, Ely, Cambridgeshire CB7 5XH.

What does ANIMAL CARE IN EGYPT LIMITED do?

toggle

ANIMAL CARE IN EGYPT LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ANIMAL CARE IN EGYPT LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.