CAPTIVE ANIMALS PROTECTION SOCIETY(THE)

Register to unlock more data on OkredoRegister

CAPTIVE ANIMALS PROTECTION SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086775

Incorporation date

02/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1987)
dot icon03/03/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon02/03/2026
Notification of Patrick Alexander Morrello as a person with significant control on 2025-12-23
dot icon02/03/2026
Notification of Tina Matthew as a person with significant control on 2025-12-23
dot icon02/03/2026
Notification of Maria Soledad Iriart Maldonado as a person with significant control on 2025-12-23
dot icon25/02/2026
Termination of appointment of Vanessa Amoroso as a director on 2025-12-23
dot icon25/02/2026
Withdrawal of a person with significant control statement on 2026-02-25
dot icon14/01/2026
Director's details changed for Ms Maria Soledad Iriart Maldonado on 2026-01-14
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Laure Aline Marie Boissat as a director on 2025-09-08
dot icon24/04/2025
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-04-24
dot icon24/12/2024
Termination of appointment of Julie Elizabeth Boyd as a director on 2024-10-07
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Director's details changed for Ms Maria Soledad Iriart on 2024-09-16
dot icon07/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Ms Laure Aline Marie Boissat as a director on 2022-01-24
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/05/2021
Appointment of Vanessa Amoroso as a director on 2021-05-10
dot icon19/01/2021
Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 2021-01-19
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Termination of appointment of Alice Collinson as a director on 2020-12-23
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Notification of a person with significant control statement
dot icon17/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon17/01/2019
Cessation of Patrick Morrello as a person with significant control on 2018-10-03
dot icon17/01/2019
Cessation of Tina Matthew as a person with significant control on 2018-10-03
dot icon17/01/2019
Cessation of Maria Soledad Iriart as a person with significant control on 2018-10-03
dot icon17/01/2019
Register inspection address has been changed from The Yard Vaughan Street Manchester M12 5FQ England to Holyoake House Holyoake House Hanover Street Manchester M60 0AS
dot icon07/01/2019
Appointment of Ms Julie Elizabeth Boyd as a director on 2018-10-03
dot icon13/11/2018
Appointment of Ms Alice Collinson as a director on 2018-10-03
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon24/01/2018
Register(s) moved to registered office address Holyoake House Hanover Street Manchester M60 0AS
dot icon24/01/2018
Director's details changed for Mr Patrick Morello on 2018-01-24
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from The Yard Vaughan Street Manchester M12 5FQ to Holyoake House Hanover Street Manchester M60 0AS on 2017-05-10
dot icon23/01/2017
Director's details changed for Ms Tina Matthews on 2016-12-01
dot icon18/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon18/01/2017
Appointment of Ms Tina Matthews as a director on 2016-12-01
dot icon18/01/2017
Termination of appointment of Heather Graham as a director on 2016-12-01
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/03/2016
Appointment of Miss Maria Soledad Iriart as a director on 2016-02-28
dot icon15/03/2016
Termination of appointment of Kate Simpson as a director on 2016-02-28
dot icon14/01/2016
Annual return made up to 2016-01-07 no member list
dot icon14/01/2016
Register inspection address has been changed from 1 Modwen Road Salford M5 3EZ Great Britain to The Yard Vaughan Street Manchester M12 5FQ
dot icon16/11/2015
Registered office address changed from 78 York Street London W1H 1DP to The Yard Vaughan Street Manchester M12 5FQ on 2015-11-16
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/05/2015
Termination of appointment of Graeme Wotherspoon as a director on 2015-05-18
dot icon30/05/2015
Appointment of Ms Heather Graham as a director on 2015-05-17
dot icon30/05/2015
Termination of appointment of Beverly Elizabeth Garside as a director on 2015-05-18
dot icon07/05/2015
Termination of appointment of Craig Blyth as a secretary on 2015-05-06
dot icon06/05/2015
Termination of appointment of Craig Blyth as a director on 2015-05-06
dot icon06/05/2015
Secretary's details changed for Dr Craig Blyth on 2015-05-06
dot icon06/05/2015
Appointment of Miss Kate Simpson as a director on 2015-03-24
dot icon29/04/2015
Appointment of Mr Patrick Morello as a director on 2015-03-24
dot icon07/01/2015
Annual return made up to 2015-01-07 no member list
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-07 no member list
dot icon03/02/2014
Register(s) moved to registered inspection location
dot icon03/02/2014
Register inspection address has been changed
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-01-07 no member list
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-07 no member list
dot icon31/01/2012
Termination of appointment of Anita Singh as a director
dot icon31/01/2012
Appointment of Dr Craig Blyth as a secretary
dot icon31/01/2012
Termination of appointment of Anita Singh as a secretary
dot icon31/01/2012
Director's details changed for Mr Graeme Wotherspoon on 2012-01-23
dot icon31/01/2012
Termination of appointment of Martin Morgan as a director
dot icon31/01/2012
Appointment of Dr Craig Blyth as a director
dot icon23/01/2012
Termination of appointment of Martin Morgan as a director
dot icon23/01/2012
Termination of appointment of Anita Singh as a secretary
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-07 no member list
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-01-07 no member list
dot icon13/04/2010
Director's details changed for Susan May Berry on 2010-01-07
dot icon13/04/2010
Director's details changed for Mr Martin Morgan on 2010-01-07
dot icon13/04/2010
Director's details changed for Mr Graeme Wotherspoon on 2010-01-07
dot icon07/04/2010
Director's details changed for Ms Anita Singh Coswell on 2009-10-10
dot icon06/04/2010
Secretary's details changed for Ms Anita Singh Coswell on 2009-07-25
dot icon02/02/2010
Termination of appointment of Susan Berry as a director
dot icon08/12/2009
Termination of appointment of Yvonne Moore as a director
dot icon08/12/2009
Termination of appointment of Kevin Lambert as a director
dot icon01/12/2009
Termination of appointment of Patricia Simpson as a director
dot icon18/08/2009
Secretary appointed ms anita singh coswell
dot icon18/08/2009
Appointment terminated secretary susan berry
dot icon18/08/2009
Registered office changed on 18/08/2009 from 50 park lea bradley huddersfield west yorkshire HD2 1QH
dot icon08/06/2009
Director appointed mr graeme wotherspoon
dot icon08/06/2009
Director appointed mr martin morgan
dot icon06/06/2009
Director appointed ms anita singh coswell
dot icon06/06/2009
Director appointed ms beverley garside
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Appointment terminated director barbara burns
dot icon20/04/2009
Appointment terminated director halldora ingham
dot icon02/02/2009
Annual return made up to 07/01/09
dot icon02/02/2009
Director and secretary's change of particulars / susan berry / 07/11/2008
dot icon03/12/2008
Director appointed halldora gudrun ingham
dot icon21/11/2008
Appointment terminated director irene boyne
dot icon21/11/2008
Appointment terminated director ian scott
dot icon21/11/2008
Registered office changed on 21/11/2008 from 38 margaret road penwortham preston PR1 9QT
dot icon05/06/2008
Resolutions
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Annual return made up to 07/01/08
dot icon14/12/2007
New director appointed
dot icon09/07/2007
Resolutions
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 07/01/07
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 07/01/06
dot icon30/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
New director appointed
dot icon14/01/2005
Annual return made up to 07/01/05
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon19/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Annual return made up to 07/01/04
dot icon22/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2003
Annual return made up to 07/01/03
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Secretary resigned;director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon05/09/2002
Director's particulars changed
dot icon13/06/2002
New director appointed
dot icon04/04/2002
Director's particulars changed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Annual return made up to 07/01/02
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/07/2001
Director resigned
dot icon08/01/2001
Annual return made up to 07/01/01
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon14/11/2000
Director resigned
dot icon20/10/2000
New secretary appointed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon27/01/2000
Annual return made up to 07/01/00
dot icon07/12/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Memorandum and Articles of Association
dot icon11/01/1999
Resolutions
dot icon07/01/1999
Annual return made up to 07/01/99
dot icon11/09/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Annual return made up to 07/01/98
dot icon04/09/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Resolutions
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon15/01/1997
Annual return made up to 07/01/97
dot icon27/12/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Annual return made up to 07/01/96
dot icon22/12/1995
New director appointed
dot icon25/08/1995
Director resigned;new director appointed
dot icon21/08/1995
Auditor's resignation
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Annual return made up to 07/01/95
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon28/01/1994
Annual return made up to 07/01/94
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Annual return made up to 07/01/93
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Annual return made up to 07/01/92
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon18/01/1991
Annual return made up to 07/01/91
dot icon17/07/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Annual return made up to 04/01/90
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon02/02/1989
Annual return made up to 17/01/89
dot icon28/09/1988
Full accounts made up to 1987-12-31
dot icon16/02/1987
Registered office changed on 16/02/87 from: 17 raphael road hove east sussex BN3 5QP
dot icon05/02/1987
Accounting reference date notified as 31/12
dot icon12/01/1987
Company type changed from pri to PRI30
dot icon02/01/1987
Incorporation
dot icon02/01/1987
Certificate of 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
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Martin
Director
05/04/2009 - 23/01/2012
3
Morrello, Patrick
Director
24/03/2015 - Present
5
Matthew, Tina
Director
01/12/2016 - Present
3
Singh, Anita
Director
18/05/2009 - 23/01/2012
5
Stubbs, William Eric
Director
25/11/1995 - 23/11/1996
6

Persons with Significant Control

7
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 CAPTIVE ANIMALS PROTECTION SOCIETY(THE)

CAPTIVE ANIMALS PROTECTION SOCIETY(THE) is an(a) Active company incorporated on 02/01/1987 with the registered office located at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There are currently 3 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 CAPTIVE ANIMALS PROTECTION SOCIETY(THE)?

toggle

CAPTIVE ANIMALS PROTECTION SOCIETY(THE) is currently Active. It was registered on 02/01/1987 .

Where is CAPTIVE ANIMALS PROTECTION SOCIETY(THE) located?

toggle

CAPTIVE ANIMALS PROTECTION SOCIETY(THE) is registered at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does CAPTIVE ANIMALS PROTECTION SOCIETY(THE) do?

toggle

CAPTIVE ANIMALS PROTECTION SOCIETY(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAPTIVE ANIMALS PROTECTION SOCIETY(THE)?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-24 with no updates.