CANINE PARTNERS FOR INDEPENDENCE

Register to unlock more data on OkredoRegister

CANINE PARTNERS FOR INDEPENDENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516146

Incorporation date

27/06/1990

Size

Full

Contacts

Registered address

Registered address

Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough LE12 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1990)
dot icon24/09/2025
Appointment of Mr Tomas David Shore as a director on 2025-09-16
dot icon24/09/2025
Appointment of Dr Jessica Amy Jane Rendle as a director on 2025-09-16
dot icon23/09/2025
Appointment of Ms Victoria Josephine Cloney as a director on 2025-09-16
dot icon23/09/2025
Appointment of Mrs Rachel Elizabeth Hucknall as a director on 2025-09-16
dot icon07/08/2025
Director's details changed for Mr Michael David Thom on 2025-08-06
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Termination of appointment of Gideon David Schulman as a director on 2025-05-08
dot icon13/05/2025
Termination of appointment of Joanna Mary Hill as a director on 2025-05-08
dot icon13/05/2025
Termination of appointment of Clive Mark Elwood as a director on 2025-05-08
dot icon17/02/2025
Director's details changed for Mr Nicolas James Sydenham on 2025-02-17
dot icon21/01/2025
Appointment of Mrs Hayley Louise Belmore as a director on 2024-12-05
dot icon20/01/2025
Appointment of Ms Georgina Ann Elizabeth Carr as a director on 2024-12-05
dot icon06/09/2024
Satisfaction of charge 1 in full
dot icon06/09/2024
Satisfaction of charge 025161460003 in full
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/07/2024
Appointment of Mrs Miriam Bentley-Rose as a director on 2024-05-09
dot icon09/07/2024
Appointment of Mr Richard John Russell Brooke as a director on 2024-05-09
dot icon09/07/2024
Appointment of Miss Rosalyn Emily Golds as a director on 2024-05-09
dot icon09/07/2024
Appointment of Mr Michael David Thom as a director on 2024-05-09
dot icon28/06/2024
Appointment of Dr. Agnes Juliette Nadine Delauche as a director on 2024-05-09
dot icon28/06/2024
Appointment of Mr Brendan Gerard Butler as a director on 2024-05-09
dot icon29/05/2024
Termination of appointment of Gillian Elizabeth Webb as a director on 2024-04-30
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Memorandum and Articles of Association
dot icon23/01/2024
Termination of appointment of Caroline Dawn Hoare as a director on 2023-11-06
dot icon04/10/2023
Termination of appointment of Graham Jones as a secretary on 2023-07-14
dot icon04/10/2023
Appointment of Ms Faye Forde as a secretary on 2023-09-04
dot icon04/10/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon05/07/2023
Termination of appointment of Claire Elizabeth Graham as a director on 2023-05-04
dot icon30/05/2023
Appointment of Mrs Gillian Elizabeth Webb as a director on 2023-05-04
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Registered office address changed from Mill Lane Heyshott West Sussex GU29 0ED to Canine Partners Midlands Training Centre Ashby Road Osgathorpe Loughborough LE12 9SR on 2023-05-05
dot icon23/11/2022
Termination of appointment of David Brian Brady as a director on 2022-11-17
dot icon13/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Resolutions
dot icon18/05/2022
Appointment of Mr James Charles William Harkness as a director on 2022-05-12
dot icon17/05/2022
Appointment of Mr David Brian Brady as a director on 2022-05-12
dot icon17/05/2022
Appointment of Mr Nicolas James Sydenham as a director on 2022-05-12
dot icon17/05/2022
Termination of appointment of Jacqueline Lesley Staunton as a director on 2022-05-12
dot icon17/05/2022
Termination of appointment of Suzetta Rankin as a director on 2022-05-12
dot icon17/05/2022
Termination of appointment of Jonathan Peter Flint as a director on 2022-05-12
dot icon17/05/2022
Termination of appointment of William Marcus Richardson as a director on 2022-05-12
dot icon02/03/2022
Termination of appointment of Edward Clive Murray as a secretary on 2022-02-28
dot icon28/02/2022
Appointment of Mr Graham Jones as a secretary on 2022-02-28
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Termination of appointment of William Simon Neville Clare as a director on 2021-05-13
dot icon26/05/2021
Termination of appointment of Nicole Pendleton as a director on 2021-05-13
dot icon26/05/2021
Termination of appointment of Amanda Yvonne Farren as a director on 2021-05-13
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/07/2019
Termination of appointment of Stephen John Fletcher as a director on 2019-05-02
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Appointment of Mr Gideon David Schulman as a director on 2018-09-26
dot icon25/03/2019
Appointment of Mrs Joanna Mary Hill as a director on 2018-09-26
dot icon05/10/2018
Director's details changed for Ms Amanda Yvonne Farren on 2018-10-05
dot icon05/10/2018
Director's details changed for Mrs Jacqueline Lesley Staunton on 2018-10-05
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Termination of appointment of David Filmer as a director on 2018-04-26
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/07/2017
Termination of appointment of Debra Jayne Whittingham as a director on 2017-04-27
dot icon10/07/2017
Termination of appointment of Gillian Diane Taylor as a director on 2017-04-27
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Registration of charge 025161460004, created on 2017-02-02
dot icon08/02/2017
Registration of charge 025161460003, created on 2017-02-02
dot icon30/06/2016
Annual return made up to 2016-06-27 no member list
dot icon10/05/2016
Appointment of Mr Stephen John Fletcher as a director on 2016-04-28
dot icon10/05/2016
Appointment of Mrs Caroline Dawn Hoare as a director on 2016-04-28
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Termination of appointment of John Charles Barwick as a director on 2016-04-28
dot icon03/07/2015
Annual return made up to 2015-06-27 no member list
dot icon03/07/2015
Termination of appointment of David Newberry as a director on 2015-04-23
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-27 no member list
dot icon30/04/2014
Termination of appointment of Karen Mercer as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Appointment of Dr Clive Mark Elwood as a director
dot icon10/03/2014
Appointment of Ms Debra Jayne Whittingham as a director
dot icon10/03/2014
Appointment of Ms Amanda Yvonne Farren as a director
dot icon10/03/2014
Appointment of Mr Jonathan Peter Flint as a director
dot icon08/07/2013
Annual return made up to 2013-06-27 no member list
dot icon08/07/2013
Director's details changed for Mr John Charles Barwick on 2013-06-27
dot icon08/07/2013
Director's details changed for Mrs Jacqueline Lesley Staunton on 2013-06-27
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-06-27 no member list
dot icon14/05/2012
Termination of appointment of Spiro Sueref as a director
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Mrs Jacqueline Lesley Staunton as a director
dot icon11/04/2012
Termination of appointment of Kate Dowding as a director
dot icon10/02/2012
Appointment of Mrs Karen Jayne Mercer as a director
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2011
Annual return made up to 2011-06-27 no member list
dot icon11/07/2011
Termination of appointment of Bruce Jenkins as a secretary
dot icon03/05/2011
Appointment of Mr Edward Clive Murray as a secretary
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-27 no member list
dot icon06/07/2010
Director's details changed for Spiro Sueref on 2010-06-27
dot icon06/07/2010
Director's details changed for Kate Isabella Amy Dowding on 2010-06-27
dot icon06/07/2010
Director's details changed for William Marcus Richardson on 2010-06-27
dot icon06/07/2010
Director's details changed for Lady Suzetta Rankin on 2010-06-27
dot icon06/07/2010
Director's details changed for William Simon Neville Clare on 2010-06-27
dot icon06/07/2010
Director's details changed for Gillian Diane Taylor on 2010-06-27
dot icon06/07/2010
Director's details changed for Claire Elizabeth Graham on 2010-06-27
dot icon06/07/2010
Director's details changed for John Charles Barwick on 2010-06-27
dot icon06/07/2010
Director's details changed for Mrs Nicole Pendleton on 2010-06-27
dot icon06/07/2010
Director's details changed for David Newberry on 2010-06-27
dot icon06/07/2010
Director's details changed for David Filmer on 2010-06-27
dot icon03/07/2009
Annual return made up to 27/06/09
dot icon03/07/2009
Appointment terminated director janet egerton
dot icon03/07/2009
Appointment terminated director alan jukes
dot icon03/07/2009
Appointment terminated director keith barnett
dot icon11/06/2009
Director appointed kate isabella amy dowding
dot icon05/06/2009
Director appointed claire graham
dot icon05/06/2009
Director appointed david filmer
dot icon05/06/2009
Director appointed william marcus richardson
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon11/07/2008
Annual return made up to 27/06/08
dot icon11/07/2008
Appointment terminated director allen parton
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon23/11/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon24/07/2007
Annual return made up to 27/06/07
dot icon04/06/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon04/07/2006
Annual return made up to 27/06/06
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon10/07/2005
Annual return made up to 27/06/05
dot icon16/05/2005
New director appointed
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon30/07/2004
Annual return made up to 27/06/04
dot icon03/06/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Director resigned
dot icon07/11/2003
Full accounts made up to 2003-06-30
dot icon28/10/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon31/07/2003
Annual return made up to 27/06/03
dot icon25/01/2003
Director resigned
dot icon08/10/2002
Full accounts made up to 2002-06-30
dot icon11/07/2002
Annual return made up to 27/06/02
dot icon11/07/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon22/02/2002
Auditor's resignation
dot icon08/01/2002
Registered office changed on 08/01/02 from: homewell house, 22 homewell, havant, hampshire PO9 1EE
dot icon25/10/2001
Full accounts made up to 2001-06-30
dot icon25/10/2001
New director appointed
dot icon13/10/2001
Particulars of mortgage/charge
dot icon16/07/2001
Annual return made up to 27/06/01
dot icon18/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon24/11/2000
Director resigned
dot icon13/11/2000
Full accounts made up to 2000-06-30
dot icon19/07/2000
Annual return made up to 27/06/00
dot icon23/03/2000
Memorandum and Articles of Association
dot icon23/03/2000
Resolutions
dot icon19/11/1999
Full accounts made up to 1999-06-30
dot icon03/08/1999
Annual return made up to 27/06/99
dot icon07/05/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon04/11/1998
Full accounts made up to 1998-06-30
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 27/06/98
dot icon18/06/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon18/12/1997
Director resigned
dot icon26/10/1997
Full accounts made up to 1997-06-30
dot icon10/07/1997
Annual return made up to 27/06/97
dot icon21/05/1997
New director appointed
dot icon17/03/1997
Full accounts made up to 1996-06-30
dot icon17/03/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon14/02/1997
Secretary resigned;director resigned
dot icon19/01/1997
Director resigned
dot icon23/07/1996
New secretary appointed
dot icon22/07/1996
Secretary resigned
dot icon18/07/1996
Annual return made up to 27/06/96
dot icon24/06/1996
Resolutions
dot icon04/02/1996
New director appointed
dot icon21/11/1995
New director appointed
dot icon31/10/1995
Full accounts made up to 1995-06-30
dot icon31/10/1995
Resolutions
dot icon05/07/1995
Annual return made up to 27/06/95
dot icon07/02/1995
New secretary appointed
dot icon12/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Registered office changed on 07/11/94 from: 92 chiswick high road, london W4 1SH
dot icon13/10/1994
Full accounts made up to 1994-06-30
dot icon05/09/1994
New secretary appointed
dot icon03/08/1994
New director appointed
dot icon03/08/1994
Annual return made up to 27/06/94
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon08/04/1994
Director resigned
dot icon13/02/1994
Secretary resigned;director resigned
dot icon22/11/1993
Director resigned
dot icon11/10/1993
Director resigned
dot icon03/09/1993
Annual return made up to 27/06/93
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon18/08/1993
Director resigned
dot icon05/08/1993
Registered office changed on 05/08/93 from: 2 cyprus road, regents park road, finchley, london N3 3NY
dot icon05/08/1993
Auditor's resignation
dot icon28/07/1993
Director resigned
dot icon18/05/1993
Certificate of change of name
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Registered office changed on 28/04/93 from: 23 slipper road, emsworth, hampshire, PO10 8BS
dot icon25/03/1993
Full accounts made up to 1992-06-30
dot icon01/03/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon30/09/1992
Certificate of change of name
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Annual return made up to 27/06/92
dot icon13/05/1992
New director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
New director appointed
dot icon19/12/1991
Full accounts made up to 1991-06-30
dot icon19/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon17/09/1991
Director resigned
dot icon14/08/1991
Annual return made up to 27/06/91
dot icon15/06/1991
Director resigned
dot icon22/05/1991
New director appointed
dot icon21/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Resolutions
dot icon27/11/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon15/11/1990
Accounting reference date notified as 30/06
dot icon27/06/1990
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
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schulman, Gideon David
Director
26/09/2018 - 08/05/2025
119
Harkness, James Charles William
Director
12/05/2022 - Present
4
Elwood, Clive Mark, Dr
Director
27/06/2013 - 08/05/2025
6
Hill, Joanna Mary
Director
26/09/2018 - 08/05/2025
2
Shore, Tomas David
Director
16/09/2025 - Present
3

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+
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 CANINE PARTNERS FOR INDEPENDENCE

CANINE PARTNERS FOR INDEPENDENCE is an(a) Active company incorporated on 27/06/1990 with the registered office located at Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough LE12 9SR. There are currently 15 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 CANINE PARTNERS FOR INDEPENDENCE?

toggle

CANINE PARTNERS FOR INDEPENDENCE is currently Active. It was registered on 27/06/1990 .

Where is CANINE PARTNERS FOR INDEPENDENCE located?

toggle

CANINE PARTNERS FOR INDEPENDENCE is registered at Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough LE12 9SR.

What does CANINE PARTNERS FOR INDEPENDENCE do?

toggle

CANINE PARTNERS FOR INDEPENDENCE 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 CANINE PARTNERS FOR INDEPENDENCE?

toggle

The latest filing was on 24/09/2025: Appointment of Mr Tomas David Shore as a director on 2025-09-16.