BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048148

Incorporation date

20/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Harrow Tumbril Lane, Brockdish, Diss, Norfolk IP21 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/10/2025
Registered office address changed from Jubilee Cottage Holt End Lane Bentworth Alton GU34 5LF England to The Harrow Tumbril Lane Brockdish Diss Norfolk IP21 4JU on 2025-10-15
dot icon05/10/2025
Appointment of Miss Helen Withey as a director on 2025-09-28
dot icon23/09/2025
Cessation of Sharon Margaret Lake as a person with significant control on 2025-09-18
dot icon23/09/2025
Notification of Graham Everitt as a person with significant control on 2025-09-23
dot icon23/09/2025
Termination of appointment of Sharon Margaret Lake as a director on 2025-09-18
dot icon23/09/2025
Registered office address changed from 31 High Street Upton Gainsborough DN21 5NQ England to Jubilee Cottage Holt End Lane Bentworth Alton GU34 5LF on 2025-09-23
dot icon23/06/2025
Appointment of Mr Graham Everitt as a director on 2025-06-10
dot icon23/06/2025
Appointment of Mrs Carol Klug as a director on 2025-06-10
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/10/2022
Registered office address changed from 18 Barmouth Close Willenhall West Midlands WV12 5SL England to 31 High Street Upton Gainsborough DN21 5NQ on 2022-10-07
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon26/04/2022
Cessation of Barry Walters as a person with significant control on 2022-03-31
dot icon26/04/2022
Termination of appointment of Barry Walters as a director on 2022-03-31
dot icon26/04/2022
Notification of Sharon Margaret Lake as a person with significant control on 2022-03-31
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/08/2020
Termination of appointment of Evelyn Rose Chapman as a director on 2020-07-06
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/09/2017
Termination of appointment of Frank Waddell as a director on 2017-09-22
dot icon22/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-20 no member list
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Termination of appointment of Ann Fisher as a director on 2015-10-16
dot icon16/10/2015
Registered office address changed from 126 Main Road Sheepy Magna Atherstone Warwickshire CV9 3QU to 18 Barmouth Close Willenhall West Midlands WV12 5SL on 2015-10-16
dot icon21/04/2015
Annual return made up to 2015-04-20 no member list
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-04-20 no member list
dot icon02/06/2014
Appointment of Miss Sharon Margaret Lake as a director
dot icon28/04/2014
Termination of appointment of Thomas Buckley as a secretary
dot icon28/04/2014
Termination of appointment of Thomas Buckley as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/04/2013
Annual return made up to 2013-04-20 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-04-20 no member list
dot icon08/06/2012
Director's details changed for Evelyn Rose Chapman on 2012-06-08
dot icon31/05/2012
Registered office address changed from Bowstone Gate Disley Cheshire SK12 2AW on 2012-05-31
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-20 no member list
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Appointment of Mr Frank Waddell as a director
dot icon10/06/2010
Termination of appointment of John Mcneil as a director
dot icon06/05/2010
Annual return made up to 2010-04-20 no member list
dot icon06/05/2010
Director's details changed for Ann Fisher on 2010-04-20
dot icon06/05/2010
Director's details changed for Evelyn Rose Chapman on 2010-04-20
dot icon06/05/2010
Director's details changed for Barry Walters on 2010-04-20
dot icon06/05/2010
Director's details changed for John Mcneil on 2010-04-20
dot icon28/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/04/2009
Annual return made up to 20/04/09
dot icon06/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/05/2008
Director appointed evelyn rose chapman
dot icon08/05/2008
Annual return made up to 20/04/08
dot icon28/09/2007
Director resigned
dot icon17/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/05/2007
Annual return made up to 20/04/07
dot icon10/04/2007
New director appointed
dot icon12/12/2006
Director resigned
dot icon06/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/05/2006
Annual return made up to 20/04/06
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2005
Annual return made up to 20/04/05
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon10/05/2004
Annual return made up to 20/04/04
dot icon13/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Annual return made up to 20/04/03
dot icon17/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/05/2002
Annual return made up to 20/04/02
dot icon01/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/05/2001
Annual return made up to 20/04/01
dot icon18/10/2000
Full accounts made up to 2000-06-30
dot icon04/05/2000
Annual return made up to 20/04/00
dot icon10/09/1999
Full accounts made up to 1999-06-30
dot icon09/05/1999
Annual return made up to 20/04/99
dot icon16/09/1998
Full accounts made up to 1998-06-30
dot icon10/05/1998
Annual return made up to 20/04/98
dot icon05/09/1997
Full accounts made up to 1997-06-30
dot icon06/05/1997
Annual return made up to 20/04/97
dot icon16/10/1996
Full accounts made up to 1996-06-30
dot icon18/04/1996
Annual return made up to 20/04/96
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Accounting reference date notified as 30/06
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Registered office changed on 26/04/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon20/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+10.38 % *

* during past year

Cash in Bank

£51,424.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
42.38K
-
0.00
39.64K
-
2022
2
42.95K
-
0.00
46.59K
-
2023
1
43.94K
-
0.00
51.42K
-
2023
1
43.94K
-
0.00
51.42K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

43.94K £Ascended2.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.42K £Ascended10.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Sharon Margaret
Director
20/04/2014 - 18/09/2025
-
Klug, Carol
Director
10/06/2025 - Present
1
Mr Graham Everitt
Director
10/06/2025 - Present
-
Withey, Helen
Director
28/09/2025 - Present
-

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 BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS is an(a) Active company incorporated on 20/04/1995 with the registered office located at The Harrow Tumbril Lane, Brockdish, Diss, Norfolk IP21 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS?

toggle

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS is currently Active. It was registered on 20/04/1995 .

Where is BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS located?

toggle

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS is registered at The Harrow Tumbril Lane, Brockdish, Diss, Norfolk IP21 4JU.

What does BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS do?

toggle

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS have?

toggle

BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS had 1 employees in 2023.

What is the latest filing for BRITISH INSTITUTE OF PROFESSIONAL DOG TRAINERS?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.