BULLDOG RESCUE AND RE-HOMING TRUST

Register to unlock more data on OkredoRegister

BULLDOG RESCUE AND RE-HOMING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664557

Incorporation date

03/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Knowlton, Carron Lane, Midhurst, West Sussex GU29 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon01/03/2026
Termination of appointment of Simon John Barber as a director on 2026-03-01
dot icon26/02/2026
Termination of appointment of Nicolas Stewart Hacke as a director on 2026-01-29
dot icon31/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Ms Marie-Louise Chandler as a director on 2025-10-29
dot icon03/11/2025
Appointment of Ms Sarah Jane Warby as a director on 2025-10-29
dot icon03/11/2025
Appointment of Ms Susan Jane Williamson as a director on 2025-10-29
dot icon30/09/2025
Notification of Devayani Sahasra as a person with significant control on 2025-09-09
dot icon23/09/2025
Termination of appointment of Michelle Woodman as a director on 2025-09-09
dot icon23/09/2025
Termination of appointment of Roland Hough as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Kathryn Harrison as a director on 2025-09-09
dot icon23/09/2025
Cessation of Michelle Woodman as a person with significant control on 2025-09-09
dot icon07/01/2025
Cessation of Victoria Joan Collins as a person with significant control on 2024-09-11
dot icon07/01/2025
Notification of Michelle Woodman as a person with significant control on 2024-09-11
dot icon07/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Termination of appointment of Josephin Gilbert-Frew as a director on 2024-02-16
dot icon26/02/2024
Termination of appointment of Marie-Louise Chandler as a director on 2024-02-16
dot icon26/02/2024
Appointment of Mr Nicolas Stewart Hacke as a director on 2024-02-16
dot icon26/02/2024
Appointment of Ms Devayani Sahasra as a director on 2024-02-16
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Appointment of Ms Marie-Louise Chandler as a director on 2021-08-13
dot icon16/08/2021
Appointment of Mr Roland Hough as a director on 2021-08-13
dot icon16/08/2021
Appointment of Ms Michelle Woodman as a director on 2021-08-13
dot icon08/06/2021
Termination of appointment of John James Natrass as a director on 2021-05-02
dot icon08/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Notification of Victoria Joan Collins as a person with significant control on 2016-04-06
dot icon18/06/2018
Termination of appointment of Charles Malcolm Kirk as a director on 2017-06-03
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon10/01/2018
Cessation of Tania Ann Holmes as a person with significant control on 2016-12-29
dot icon14/11/2017
Appointment of Mr Simon John Barber as a director on 2017-03-01
dot icon16/02/2017
Director's details changed for Miss Kathryn Harrison on 2017-02-16
dot icon16/02/2017
Termination of appointment of Satinder Pujji as a director on 2017-02-01
dot icon16/02/2017
Director's details changed for Charles Malcolm Kirk on 2016-12-01
dot icon16/02/2017
Director's details changed for Victoria Joan Collins on 2016-04-01
dot icon16/02/2017
Termination of appointment of Nicola Anne Brunwin as a director on 2016-04-01
dot icon16/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon19/01/2017
Full accounts made up to 2016-03-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-12-28 no member list
dot icon29/12/2015
Appointment of Ms Josephin Gilbert-Frew as a director on 2013-01-16
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Miss Kathryn Harrison as a director on 2014-06-07
dot icon10/12/2014
Annual return made up to 2014-12-10 no member list
dot icon10/12/2014
Termination of appointment of Frederick Graham Sherlock as a director on 2014-10-30
dot icon10/12/2014
Appointment of Miss Nicola Anne Brunwin as a director on 2014-10-30
dot icon10/12/2014
Termination of appointment of Elizabeth Mills as a director on 2014-06-12
dot icon03/02/2014
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-16 no member list
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon31/01/2013
Annual return made up to 2012-12-21 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 no member list
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2010-01-03 no member list
dot icon13/01/2010
Director's details changed for John James Natrass on 2010-01-03
dot icon13/01/2010
Director's details changed for Satinder Pujji on 2010-01-03
dot icon13/01/2010
Director's details changed for Frederick Graham Sherlock on 2010-01-03
dot icon13/01/2010
Director's details changed for Charles Malcolm Kirk on 2010-01-03
dot icon13/01/2010
Director's details changed for Victoria Joan Collins on 2010-01-03
dot icon16/04/2009
Director appointed charles malcolm kirk logged form
dot icon01/04/2009
Director appointed charles malcolm kirk
dot icon06/03/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Annual return made up to 03/01/09
dot icon18/03/2008
Director appointed satinder pujji
dot icon18/03/2008
Appointment terminated director melissa winning
dot icon29/02/2008
Full accounts made up to 2007-03-31
dot icon30/01/2008
Annual return made up to 03/01/08
dot icon06/12/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/11/2007
Accounting reference date shortened from 31/01/07 to 31/03/06
dot icon01/03/2007
Annual return made up to 03/01/07
dot icon30/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon03/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warby, Sarah Jane
Director
29/10/2025 - Present
-
Sherlock, Frederick Graham
Director
03/01/2006 - 30/10/2014
-
Kirk, Charles Malcolm
Director
08/12/2008 - 03/06/2017
-
Gilbert-Frew, Josephin
Director
16/01/2013 - 16/02/2024
-
Chandler, Marie-Louise
Director
13/08/2021 - 16/02/2024
-

Persons with Significant Control

6
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 BULLDOG RESCUE AND RE-HOMING TRUST

BULLDOG RESCUE AND RE-HOMING TRUST is an(a) Active company incorporated on 03/01/2006 with the registered office located at Little Knowlton, Carron Lane, Midhurst, West Sussex GU29 9LD. There are currently 6 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 BULLDOG RESCUE AND RE-HOMING TRUST?

toggle

BULLDOG RESCUE AND RE-HOMING TRUST is currently Active. It was registered on 03/01/2006 .

Where is BULLDOG RESCUE AND RE-HOMING TRUST located?

toggle

BULLDOG RESCUE AND RE-HOMING TRUST is registered at Little Knowlton, Carron Lane, Midhurst, West Sussex GU29 9LD.

What does BULLDOG RESCUE AND RE-HOMING TRUST do?

toggle

BULLDOG RESCUE AND RE-HOMING TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BULLDOG RESCUE AND RE-HOMING TRUST?

toggle

The latest filing was on 01/03/2026: Termination of appointment of Simon John Barber as a director on 2026-03-01.