BIRMINGHAM DOGS HOME(THE)

Register to unlock more data on OkredoRegister

BIRMINGHAM DOGS HOME(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00662947

Incorporation date

22/06/1960

Size

Group

Contacts

Registered address

Registered address

The Birmingham Dogs Home Catherine-De-Barnes Lane, Catherine-De-Barnes, Solihull, West Midlands B92 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1960)
dot icon04/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of David Robert Godfrey as a director on 2025-08-20
dot icon01/09/2025
Termination of appointment of Lisa Millard as a director on 2025-08-20
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of Catherine Helen Mawston as a director on 2024-03-04
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon13/05/2024
Director's details changed for Miss Nurun Nessa Nessa Ahmed on 2024-05-13
dot icon15/01/2024
Termination of appointment of Sharon Butler as a director on 2023-11-28
dot icon16/11/2023
Notification of a person with significant control statement
dot icon18/09/2023
Cessation of John Stefan Wheatley as a person with significant control on 2023-08-15
dot icon18/09/2023
Appointment of Mr David Robert Godfrey as a director on 2023-08-15
dot icon08/09/2023
Appointment of Mr Michael John Lampard as a director on 2023-08-30
dot icon06/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of John Stefan Wheatley as a director on 2023-08-16
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
Termination of appointment of Gill Wilyman as a director on 2022-08-23
dot icon01/09/2022
Appointment of Mr Andrew Michael Whelan as a director on 2022-08-23
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon21/02/2022
Termination of appointment of Andrew Whelan as a director on 2021-12-31
dot icon13/12/2021
Appointment of Ms Nurun Nessa Nessa Ahmed as a director on 2021-12-09
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon24/09/2020
Appointment of Mr Andrew Whelan as a director on 2020-08-19
dot icon23/09/2020
Appointment of Ms Catherine Mawston as a director on 2020-08-19
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/09/2020
Appointment of Ms Lisa Millard as a director on 2020-08-19
dot icon21/09/2020
Termination of appointment of David Johnson as a director on 2020-08-19
dot icon13/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon10/08/2020
Cessation of David Stephen Ellis as a person with significant control on 2019-12-31
dot icon10/08/2020
Termination of appointment of David Stephen Ellis as a director on 2019-12-31
dot icon10/08/2020
Termination of appointment of Fern Hordern as a director on 2019-12-31
dot icon10/08/2020
Termination of appointment of Richard Guy Hornsby Crofts as a director on 2019-12-31
dot icon01/10/2019
Appointment of Mrs Sharon Butler as a director on 2019-08-21
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon25/02/2019
Appointment of Ms Janice Patricia Larraway as a director on 2018-08-21
dot icon21/02/2019
Termination of appointment of Richard Temple Cox as a director on 2018-12-31
dot icon21/02/2019
Cessation of Richard Temple Cox as a person with significant control on 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/03/2018
Appointment of Mrs Claire Powell as a director on 2018-01-01
dot icon12/03/2018
Termination of appointment of John Edwin Anstey as a director on 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Termination of appointment of Simon Brent Price as a secretary on 2017-02-01
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Appointment of Mr Simon Brent Price as a secretary on 2015-09-09
dot icon26/02/2016
Appointment of Ms Fern Hordern as a director on 2015-09-09
dot icon25/02/2016
Appointment of Mr Richard John Venner as a director on 2015-09-09
dot icon01/12/2015
Registered office address changed from 10 New Bartholomew Street Digbeth Birmingham B5 5QS to The Birmingham Dogs Home Catherine-De-Barnes Lane Catherine-De-Barnes Solihull West Midlands B92 0DJ on 2015-12-01
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-02 no member list
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-09-03 no member list
dot icon03/09/2014
Appointment of Mr John Stefan Wheatley as a director on 2014-07-15
dot icon03/09/2014
Termination of appointment of Michael John Richard Padmore as a director on 2014-07-15
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-06 no member list
dot icon06/08/2013
Termination of appointment of June Warner as a director
dot icon06/08/2013
Appointment of Mrs Gill Wilyman as a director
dot icon17/08/2012
Annual return made up to 2012-08-17 no member list
dot icon17/08/2012
Appointment of Mrs Catherine Helen Taylor as a director
dot icon17/08/2012
Appointment of Mr Peter David Barnet as a director
dot icon17/08/2012
Termination of appointment of Jeremy Wilyman as a director
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Nigel Lea as a director
dot icon17/01/2012
Auditor's resignation
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-05 no member list
dot icon17/02/2011
Appointment of Mr David Johnson as a director
dot icon17/02/2011
Appointment of Mrs June Jaap Warner as a director
dot icon17/02/2011
Termination of appointment of Fiona Warman as a director
dot icon17/02/2011
Termination of appointment of John Murphy as a director
dot icon17/02/2011
Termination of appointment of Richard King as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-07-05 no member list
dot icon06/07/2010
Director's details changed for Mr John Murphy on 2009-11-01
dot icon06/07/2010
Director's details changed for Jeremy Kenneth Wilyman on 2009-12-01
dot icon06/07/2010
Director's details changed for Richard Temple Cox on 2009-12-01
dot icon06/07/2010
Director's details changed for Mr Michael John Richard Padmore on 2009-12-01
dot icon06/07/2010
Director's details changed for Richard John King on 2009-11-01
dot icon06/07/2010
Director's details changed for Nigel John Lister Lea on 2009-11-01
dot icon06/07/2010
Director's details changed for John Edwin Anstey on 2009-11-01
dot icon06/07/2010
Termination of appointment of Kay Munro as a secretary
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Annual return made up to 05/07/09
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Registered office changed on 28/07/2009 from new bartholomew street birmingham B5 5QS
dot icon28/07/2009
Location of register of members
dot icon22/04/2009
Director appointed john edwin anstey
dot icon22/04/2009
Director appointed richard temple cox
dot icon09/04/2009
Appointment terminated director richard easton
dot icon09/04/2009
Appointment terminated director timothy lunt
dot icon09/04/2009
Appointment terminated director georgina pyke
dot icon09/04/2009
Appointment terminated director colin simmonds
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Annual return made up to 05/07/08
dot icon07/07/2008
Director appointed mr john murphy
dot icon07/07/2008
Director's change of particulars / jeremy wilyman / 01/11/2007
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Annual return made up to 05/07/07
dot icon22/09/2006
Resolutions
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
New director appointed
dot icon27/07/2006
Annual return made up to 05/07/06
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Annual return made up to 05/07/05
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon16/07/2004
Annual return made up to 05/07/04
dot icon05/03/2004
Director resigned
dot icon21/01/2004
Amended full accounts made up to 2002-12-31
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Annual return made up to 05/07/03
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Annual return made up to 05/07/02
dot icon05/06/2002
New director appointed
dot icon11/03/2002
Secretary's particulars changed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Annual return made up to 05/07/01
dot icon16/07/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Annual return made up to 05/07/00
dot icon22/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon03/09/1999
Memorandum and Articles of Association
dot icon03/09/1999
Resolutions
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Annual return made up to 05/07/99
dot icon05/03/1999
Director resigned
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Annual return made up to 05/07/98
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Annual return made up to 05/07/97
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Annual return made up to 05/07/96
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Annual return made up to 05/07/95
dot icon07/06/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/07/1994
Annual return made up to 05/07/94
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon14/07/1993
Annual return made up to 05/07/93
dot icon02/06/1993
New director appointed
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Annual return made up to 05/07/92
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Annual return made up to 05/07/91
dot icon12/03/1991
Director resigned
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon26/09/1990
Annual return made up to 05/07/90
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Annual return made up to 19/07/89
dot icon10/11/1988
Director resigned;new director appointed
dot icon09/11/1988
New director appointed
dot icon02/11/1988
Memorandum and Articles of Association
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Annual return made up to 28/07/88
dot icon27/09/1988
Registered office changed on 27/09/88 from: 18 new canal street birmingham
dot icon18/08/1988
Resolutions
dot icon03/05/1988
Director resigned
dot icon28/01/1988
Director's particulars changed
dot icon28/01/1988
Director's particulars changed
dot icon24/01/1988
New director appointed
dot icon24/01/1988
Director's particulars changed
dot icon09/12/1987
Annual return made up to 02/07/87
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon02/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Annual return made up to 31/07/86
dot icon25/10/1986
Director's particulars changed
dot icon25/10/1986
Resolutions
dot icon17/12/1984
Accounts made up to 1983-12-31
dot icon28/09/1979
Accounts made up to 1977-12-31
dot icon24/08/1976
Accounts made up to 1975-12-31
dot icon22/06/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan, Andrew Michael
Director
23/08/2022 - Present
1
Whelan, Andrew Michael
Director
19/08/2020 - 31/12/2021
1
Wilyman, Gill
Director
05/09/2012 - 23/08/2022
-
Johnson, David
Director
14/07/2010 - 19/08/2020
6
Temple Cox, Richard
Director
16/07/2008 - 31/12/2018
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM DOGS HOME(THE)

BIRMINGHAM DOGS HOME(THE) is an(a) Active company incorporated on 22/06/1960 with the registered office located at The Birmingham Dogs Home Catherine-De-Barnes Lane, Catherine-De-Barnes, Solihull, West Midlands B92 0DJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM DOGS HOME(THE)?

toggle

BIRMINGHAM DOGS HOME(THE) is currently Active. It was registered on 22/06/1960 .

Where is BIRMINGHAM DOGS HOME(THE) located?

toggle

BIRMINGHAM DOGS HOME(THE) is registered at The Birmingham Dogs Home Catherine-De-Barnes Lane, Catherine-De-Barnes, Solihull, West Midlands B92 0DJ.

What does BIRMINGHAM DOGS HOME(THE) do?

toggle

BIRMINGHAM DOGS HOME(THE) operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM DOGS HOME(THE)?

toggle

The latest filing was on 04/09/2025: Group of companies' accounts made up to 2024-12-31.