CANINE HYDROTHERAPY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANINE HYDROTHERAPY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04069011

Incorporation date

11/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield HD8 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon28/01/2026
Termination of appointment of Victoria Jayne Purves as a director on 2024-09-23
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/01/2025
Appointment of Mr Graham Cooper as a director on 2024-09-23
dot icon06/01/2025
Appointment of Miss Rachel Sarah Watkins as a director on 2024-09-23
dot icon06/01/2025
Termination of appointment of Anna-Lise Higton as a secretary on 2024-09-23
dot icon06/01/2025
Termination of appointment of Anna-Lise Higton as a director on 2024-09-23
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-08-31
dot icon07/08/2024
Termination of appointment of Bryony Hughes as a director on 2023-07-31
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/12/2022
Appointment of Ms Anna-Lise Higton as a secretary on 2022-12-12
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/08/2022
Termination of appointment of Kelly Marie Johnston as a director on 2022-08-24
dot icon30/08/2022
Director's details changed for Samantha Louise Wallace on 2022-08-30
dot icon30/08/2022
Director's details changed for Mrs Kelly Marie Johnston on 2022-08-30
dot icon30/08/2022
Appointment of Ms Victoria Jayne Purves as a director on 2022-08-24
dot icon30/08/2022
Appointment of Ms Bryony Hughes as a director on 2022-08-24
dot icon30/08/2022
Appointment of Ms Anna-Lise Higton as a director on 2022-08-24
dot icon30/08/2022
Appointment of Ms Geraldine Anne Rowe as a director on 2022-08-24
dot icon01/07/2022
Termination of appointment of Carly Danielle Clarke as a director on 2022-06-30
dot icon27/06/2022
Registered office address changed from Bridge House Bridge Lane Pollington Goole DN14 0DX England to C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 2022-06-27
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/01/2022
Registered office address changed from Oak Beams High Street Shrewton Salisbury Wiltshire SP3 4BZ England to Bridge House Bridge Lane Pollington Goole DN14 0DX on 2022-01-19
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/08/2021
Termination of appointment of Michelle Silvester as a director on 2021-08-06
dot icon15/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Appointment of Mrs Carly Danielle Clarke as a director on 2021-02-11
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/08/2020
Appointment of Samantha Louise Wallace as a director on 2020-08-01
dot icon28/08/2020
Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP England to Oak Beams High Street Shrewton Salisbury Wiltshire SP3 4BZ on 2020-08-28
dot icon28/08/2020
Termination of appointment of Carly Danielle Clarke as a director on 2020-08-28
dot icon24/07/2020
Termination of appointment of Terence Rious Girling as a director on 2020-07-24
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/09/2019
Director's details changed for Mrs Michelle Silvester on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Carly Danielle Clarke on 2019-09-12
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/12/2018
Appointment of Mrs Michelle Silvester as a director on 2018-09-03
dot icon28/12/2018
Director's details changed for Mrs Carly Danielle Ingham on 2018-12-28
dot icon28/12/2018
Termination of appointment of Vicky May as a director on 2018-07-20
dot icon28/12/2018
Termination of appointment of Samantha Louise Wallace as a director on 2018-12-21
dot icon28/12/2018
Termination of appointment of Graham Cooper as a director on 2018-12-01
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/08/2017
Termination of appointment of Mark Harding as a director on 2017-08-13
dot icon30/08/2017
Termination of appointment of Rebecca Maffia as a director on 2017-08-17
dot icon30/08/2017
Termination of appointment of Rebecca Maffia as a director on 2017-08-17
dot icon18/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/04/2017
Director's details changed for Mrs Kelly Marie Johnston on 2017-04-01
dot icon21/04/2017
Appointment of Mrs Carly Danielle Ingham as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Caroline Ann Hill as a director on 2017-03-14
dot icon13/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon10/08/2016
Appointment of Mrs Kelly Marie Johnston as a director on 2016-08-01
dot icon25/07/2016
Termination of appointment of Rebecca Jane Atherton as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Rebecca Jane Atherton as a secretary on 2016-07-25
dot icon05/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon13/01/2016
Registered office address changed from L Gold Chartered Accountants 24 Landport Terrace Southsea Hampshire PO1 2RG to 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2016-01-13
dot icon01/10/2015
Director's details changed for Mrs Samantha Louise Wallace on 2015-09-01
dot icon30/09/2015
Director's details changed for Ms Rebecca Maffia on 2015-09-01
dot icon23/09/2015
Annual return made up to 2015-09-11 no member list
dot icon22/08/2015
Termination of appointment of Rachel Sarah Watkins as a director on 2015-07-18
dot icon27/07/2015
Current accounting period shortened from 2015-09-30 to 2015-08-31
dot icon15/06/2015
Appointment of Mr Graham Cooper as a director on 2015-06-14
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Appointment of Ms Caroline Ann Hill as a director on 2015-04-12
dot icon13/04/2015
Appointment of Ms Rebecca Maffia as a director on 2015-04-12
dot icon13/04/2015
Termination of appointment of Rachel Sarah Watkins as a secretary on 2015-04-12
dot icon13/04/2015
Termination of appointment of Rachel Sarah Watkins as a secretary on 2015-04-12
dot icon13/04/2015
Appointment of Ms Rebecca Jane Atherton as a secretary on 2015-04-12
dot icon30/01/2015
Termination of appointment of Helen Webb as a director on 2014-10-30
dot icon11/09/2014
Annual return made up to 2014-09-11 no member list
dot icon05/09/2014
Appointment of Mrs Samantha Louise Wallace as a director on 2014-08-06
dot icon01/08/2014
Director's details changed for Mrs Helen Webb on 2014-08-01
dot icon01/08/2014
Appointment of Ms Rebecca Jane Atherton as a director on 2014-05-30
dot icon30/07/2014
Termination of appointment of Graham Cooper as a director on 2014-07-30
dot icon30/07/2014
Termination of appointment of Malcolm Stephen Adler as a director on 2014-05-11
dot icon28/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Appointment of Mrs Rachel Sarah Watkins as a secretary
dot icon22/02/2014
Termination of appointment of Malcolm Adler as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-11 no member list
dot icon03/10/2013
Termination of appointment of Katherine Adler as a director
dot icon03/10/2013
Appointment of Mr Graham Cooper as a director
dot icon03/10/2013
Appointment of Mrs Helen Webb as a director
dot icon03/10/2013
Appointment of Mr Mark Harding as a director
dot icon03/10/2013
Appointment of Ms Vicky May as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Appointment of Mrs Helen Webb as a director
dot icon30/09/2012
Annual return made up to 2012-09-11 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Appointment of Mrs Helen Webb as a director
dot icon08/10/2011
Annual return made up to 2011-09-11 no member list
dot icon08/10/2011
Termination of appointment of Michael Atherton as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/11/2010
Appointment of Mr Michael Charles Atherton as a director
dot icon14/11/2010
Appointment of Ms Rachel Sarah Watkins as a director
dot icon04/10/2010
Annual return made up to 2010-09-11 no member list
dot icon03/10/2010
Director's details changed for Terence Rious Girling on 2010-09-01
dot icon03/10/2010
Director's details changed for Malcolm Stephen Adler on 2010-09-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/05/2010
Termination of appointment of Rod Hunt as a director
dot icon10/11/2009
Annual return made up to 2009-09-11 no member list
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Appointment terminated director corrina bell
dot icon04/03/2009
Annual return made up to 11/09/08
dot icon30/01/2009
Appointment terminated director angela griffiths
dot icon24/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/09/2007
Annual return made up to 11/09/07
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Annual return made up to 11/09/06
dot icon16/03/2006
New director appointed
dot icon14/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon04/10/2005
Annual return made up to 11/09/05
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/11/2004
Director resigned
dot icon24/09/2004
Annual return made up to 11/09/04
dot icon09/09/2004
Resolutions
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon09/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/09/2003
Annual return made up to 11/09/03
dot icon02/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned;director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon28/05/2003
Annual return made up to 11/09/02
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon15/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Annual return made up to 11/09/01
dot icon04/06/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Registered office changed on 01/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon11/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.61K
-
0.00
-
-
2022
3
50.03K
-
0.00
-
-
2022
3
50.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

50.03K £Ascended5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Geraldine Anne
Director
24/08/2022 - Present
1
Hughes, Bryony
Director
24/08/2022 - 31/07/2023
-
Purves, Victoria Jayne
Director
24/08/2022 - 23/09/2024
-
Wallace, Samantha Louise
Director
01/08/2020 - Present
-
Higton, Anna-Lise
Director
24/08/2022 - 23/09/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANINE HYDROTHERAPY ASSOCIATION LIMITED

CANINE HYDROTHERAPY ASSOCIATION LIMITED is an(a) Active company incorporated on 11/09/2000 with the registered office located at C/O Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield HD8 8QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANINE HYDROTHERAPY ASSOCIATION LIMITED?

toggle

CANINE HYDROTHERAPY ASSOCIATION LIMITED is currently Active. It was registered on 11/09/2000 .

Where is CANINE HYDROTHERAPY ASSOCIATION LIMITED located?

toggle

CANINE HYDROTHERAPY ASSOCIATION LIMITED is registered at C/O Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield HD8 8QJ.

What does CANINE HYDROTHERAPY ASSOCIATION LIMITED do?

toggle

CANINE HYDROTHERAPY ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does CANINE HYDROTHERAPY ASSOCIATION LIMITED have?

toggle

CANINE HYDROTHERAPY ASSOCIATION LIMITED had 3 employees in 2022.

What is the latest filing for CANINE HYDROTHERAPY ASSOCIATION LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Victoria Jayne Purves as a director on 2024-09-23.