CARLA LANE ANIMALS IN NEED

Register to unlock more data on OkredoRegister

CARLA LANE ANIMALS IN NEED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314427

Incorporation date

08/11/1988

Size

Full

Contacts

Registered address

Registered address

Fir Tree Animal Sanctuary 3 Spurriers Lane, Prescott Road, Melling,, Liverpool, Merseyside L31 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon09/03/2026
Termination of appointment of Elaine Parr as a director on 2026-03-04
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon05/11/2025
Appointment of Ms Helen Elizabeth Smyth as a director on 2025-10-01
dot icon05/11/2025
Appointment of Ms Elaine Parr as a director on 2025-10-01
dot icon04/04/2025
Termination of appointment of Jane Laurie Mcgee as a director on 2025-03-31
dot icon18/03/2025
Satisfaction of charge 023144270001 in full
dot icon18/03/2025
Satisfaction of charge 023144270002 in full
dot icon29/01/2025
Full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon14/11/2023
Director's details changed for Mrs Jane Laurie Mcgee on 2023-11-01
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Secretary's details changed for Ms Frances Ann Ellis on 2022-11-28
dot icon28/11/2022
Director's details changed for Margaret Irene Brady on 2022-11-28
dot icon28/11/2022
Director's details changed for Frances Ann Ellis on 2022-11-28
dot icon28/11/2022
Director's details changed for Ms Jane Laurie Mcgee on 2022-11-28
dot icon25/11/2022
Termination of appointment of Ann Lea as a director on 2022-03-01
dot icon25/11/2022
Termination of appointment of Joanne Katherine Randall as a director on 2022-08-25
dot icon25/11/2022
Termination of appointment of Ann Lea as a secretary on 2022-04-01
dot icon25/11/2022
Appointment of Ms Frances Ann Ellis as a secretary on 2022-04-01
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Appointment of Ms Joanne Katherine Randall as a director on 2022-02-02
dot icon01/03/2022
Appointment of Ms Jane Laurie Mcgee as a director on 2021-05-22
dot icon05/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon08/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/12/2019
Termination of appointment of Tracey Kathleen Hillon as a director on 2019-09-30
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/12/2016
Appointment of Mrs Tracey Kathleen Hillon as a director on 2016-09-01
dot icon28/11/2016
Registration of charge 023144270001, created on 2016-11-28
dot icon28/11/2016
Registration of charge 023144270002, created on 2016-11-28
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/02/2016
Auditor's resignation
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-08 no member list
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-08 no member list
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-08 no member list
dot icon28/11/2013
Termination of appointment of Carla Lane as a director
dot icon28/11/2013
Termination of appointment of Nigel Hollins as a director
dot icon28/11/2013
Termination of appointment of Carl Hollins as a director
dot icon21/05/2013
Statement of company's objects
dot icon21/05/2013
Memorandum and Articles of Association
dot icon21/05/2013
Resolutions
dot icon22/04/2013
Statement of company's objects
dot icon22/04/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-11-08 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Certificate of change of name
dot icon14/09/2012
Appointment of Margaret Irene Brady as a director
dot icon14/09/2012
Appointment of Frances Ann Ellis as a director
dot icon14/09/2012
Registered office address changed from 118 Aigburth Road Liverpool L17 7BP United Kingdom on 2012-09-14
dot icon13/09/2012
Appointment of Ann Lea as a director
dot icon13/09/2012
Appointment of Mrs Ann Lea as a secretary
dot icon13/09/2012
Termination of appointment of Carla Lane as a secretary
dot icon18/05/2012
Certificate of change of name
dot icon09/05/2012
Change of name notice
dot icon15/02/2012
Amended accounts made up to 2011-03-31
dot icon15/02/2012
Amended accounts made up to 2010-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-08 no member list
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2011
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 2011-02-23
dot icon25/11/2010
Annual return made up to 2010-11-08 no member list
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Director's details changed for Ms Carla Lane on 2010-01-01
dot icon22/01/2010
Secretary's details changed for Ms Carla Lane on 2010-01-01
dot icon09/11/2009
Annual return made up to 2009-11-08 no member list
dot icon09/11/2009
Director's details changed for Ms Carla Lane on 2009-11-08
dot icon09/11/2009
Director's details changed for Mr Carl Vincent Hollins on 2009-11-08
dot icon09/11/2009
Director's details changed for Nigel Ramon Hollins on 2009-11-08
dot icon04/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon09/12/2008
Annual return made up to 08/11/08
dot icon04/06/2008
Registered office changed on 04/06/2008 from 19 fitzroy square london W1T 6EQ
dot icon18/01/2008
Annual return made up to 08/11/07
dot icon22/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Annual return made up to 08/11/06
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Annual return made up to 08/11/05
dot icon07/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Annual return made up to 08/11/04
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Annual return made up to 08/11/03
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Annual return made up to 08/11/02
dot icon09/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2002
Registered office changed on 04/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX
dot icon16/11/2001
Annual return made up to 08/11/01
dot icon21/03/2001
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Annual return made up to 08/11/00
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/11/1999
Annual return made up to 08/11/99
dot icon30/04/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Annual return made up to 08/11/98
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Annual return made up to 08/11/97
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/12/1996
Annual return made up to 08/11/96
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Annual return made up to 08/11/95
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Annual return made up to 08/11/94
dot icon06/10/1994
Director resigned;new director appointed
dot icon23/09/1994
New director appointed
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
Resolutions
dot icon09/12/1993
Annual return made up to 08/11/93
dot icon21/07/1993
Registered office changed on 21/07/93 from: queens buildings 5-7 james street liverpool L2 7XB
dot icon17/11/1992
Registered office changed on 17/11/92 from: 1 wilmington mews appley rise ryde isle of wight PO33 1AE
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
Annual return made up to 08/11/92
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon09/07/1992
Accounts for a small company made up to 1991-03-31
dot icon13/05/1992
Director resigned
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Annual return made up to 08/11/91
dot icon28/02/1991
Accounts for a small company made up to 1990-03-31
dot icon15/11/1990
Annual return made up to 17/05/90
dot icon06/08/1990
Resolutions
dot icon30/04/1990
New director appointed
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Registered office changed on 09/03/89 from: 1/3 leonard street london EC2A 4AQ
dot icon20/02/1989
Certificate of change of name
dot icon08/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollins, Nigel Ramon
Director
26/08/1994 - 28/11/2013
5
Lea, Ann
Director
25/07/2012 - 01/03/2022
1
Randall, Joanne Katherine
Director
02/02/2022 - 25/08/2022
1
Lea, Ann
Secretary
25/07/2012 - 01/04/2022
-
Ellis, Frances Ann
Secretary
01/04/2022 - Present
-

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 CARLA LANE ANIMALS IN NEED

CARLA LANE ANIMALS IN NEED is an(a) Active company incorporated on 08/11/1988 with the registered office located at Fir Tree Animal Sanctuary 3 Spurriers Lane, Prescott Road, Melling,, Liverpool, Merseyside L31 1BA. There are currently 4 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 CARLA LANE ANIMALS IN NEED?

toggle

CARLA LANE ANIMALS IN NEED is currently Active. It was registered on 08/11/1988 .

Where is CARLA LANE ANIMALS IN NEED located?

toggle

CARLA LANE ANIMALS IN NEED is registered at Fir Tree Animal Sanctuary 3 Spurriers Lane, Prescott Road, Melling,, Liverpool, Merseyside L31 1BA.

What does CARLA LANE ANIMALS IN NEED do?

toggle

CARLA LANE ANIMALS IN NEED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARLA LANE ANIMALS IN NEED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Elaine Parr as a director on 2026-03-04.