DOGS TRUST

Register to unlock more data on OkredoRegister

DOGS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09365971

Incorporation date

23/12/2014

Size

Group

Contacts

Registered address

Registered address

2 Wakley Street, London EC1V 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon12/01/2026
Registered office address changed from , 17 Wakley Street, London, EC1V 7RQ to 2 Wakley Street London EC1V 7LT on 2026-01-12
dot icon09/01/2026
Appointment of Mrs Georgina Louise Guy as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Ian Philip Rose as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Timothy Michael Pearey as a director on 2025-12-31
dot icon05/01/2026
Appointment of Ms Lucinda Claire Charles-Jones as a director on 2026-01-01
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/08/2025
Director's details changed for Ms Nicola Canavan on 2025-08-08
dot icon26/06/2025
Termination of appointment of Karin Parfitt as a secretary on 2025-06-20
dot icon26/06/2025
Appointment of Dr Simon Festing as a secretary on 2025-06-20
dot icon01/04/2025
Director's details changed for Mrs Sue Murphy on 2025-03-20
dot icon01/04/2025
Director's details changed for Mrs Sue Murphy on 2025-03-20
dot icon13/03/2025
Appointment of Mr Swagat Choudhury as a director on 2025-03-06
dot icon02/01/2025
Termination of appointment of David John Argyle as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Veronica Frances Margaret Carbone as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Graeme Alastair Robertson as a director on 2024-12-31
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon03/10/2024
Director's details changed for Mr Rob Alexander on 2024-10-03
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/08/2024
Director's details changed for Mr Ian Philip Rose on 2024-08-05
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/07/2024
Cessation of Dogs Trust Trustee Limited as a person with significant control on 2024-07-01
dot icon11/07/2024
Notification of a person with significant control statement
dot icon01/07/2024
Change of name notice
dot icon01/07/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/07/2024
Certificate of change of name
dot icon18/06/2024
Director's details changed for Miss Joanne Howard on 2024-06-17
dot icon17/06/2024
Appointment of Mr Rob Alexander as a director on 2024-06-17
dot icon17/06/2024
Appointment of Ms Louise Helen Allum as a director on 2024-06-17
dot icon17/06/2024
Appointment of Professor David Argyle as a director on 2024-06-17
dot icon17/06/2024
Appointment of Ms Nicola Canavan as a director on 2024-06-17
dot icon17/06/2024
Appointment of Ms Veronica Frances Margaret Carbone as a director on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Philip Giles Daubeny on 2024-06-17
dot icon17/06/2024
Appointment of Mr William James Hyde Galgey as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Nigel Morrison as a director on 2024-06-17
dot icon17/06/2024
Appointment of Ms Hayley Parmenter as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Ian Philip Rose as a director on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Graeme Alastair Robertson on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Sue Murphy as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Timothy Michael Pearey as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Phil White as a director on 2024-06-17
dot icon31/05/2024
Memorandum and Articles of Association
dot icon31/05/2024
Resolutions
dot icon14/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Resolutions
dot icon13/11/2023
Statement of company's objects
dot icon04/10/2023
Termination of appointment of James Henry George Monteith as a director on 2023-09-28
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon12/04/2023
Termination of appointment of Karolina Walkowicz as a secretary on 2023-03-31
dot icon12/04/2023
Appointment of Karin Parfitt as a secretary on 2023-04-01
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon23/02/2021
Confirmation statement made on 2020-08-01 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon25/11/2019
Appointment of Mr James Henry George Monteith as a director on 2019-11-07
dot icon25/11/2019
Termination of appointment of Stephen Paget Langton as a director on 2019-11-07
dot icon28/08/2019
Termination of appointment of James Henry George Monteith as a secretary on 2019-06-27
dot icon28/08/2019
Appointment of Ms Karolina Walkowicz as a secretary on 2019-06-27
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon23/11/2018
Appointment of Mr James Henry George Monteith as a secretary on 2018-11-15
dot icon23/11/2018
Termination of appointment of Adrian Burder as a secretary on 2018-10-31
dot icon25/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Appointment of Mr Graeme Alastair Robertson as a director on 2016-06-16
dot icon04/01/2016
Annual return made up to 2015-12-23 no member list
dot icon02/01/2016
Termination of appointment of John Douglas Gaye as a director on 2015-11-04
dot icon18/12/2015
Termination of appointment of John Douglas Gaye as a director on 2015-11-04
dot icon09/03/2015
Appointment of Mr Phil White as a director on 2015-02-26
dot icon09/03/2015
Appointment of Miss Joanne Howard as a director on 2015-02-26
dot icon23/12/2014
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daubeny, Philip Giles
Director
23/12/2014 - Present
7
Monteith, James Henry George
Director
07/11/2019 - 28/09/2023
19
Guy, Georgina Louise
Director
01/01/2026 - Present
2
Choudhury, Swagat
Director
06/03/2025 - Present
-
Parfitt, Karin
Secretary
01/04/2023 - 20/06/2025
-

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 DOGS TRUST

DOGS TRUST is an(a) Active company incorporated on 23/12/2014 with the registered office located at 2 Wakley Street, London EC1V 7LT. There are currently 13 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 DOGS TRUST?

toggle

DOGS TRUST is currently Active. It was registered on 23/12/2014 .

Where is DOGS TRUST located?

toggle

DOGS TRUST is registered at 2 Wakley Street, London EC1V 7LT.

What does DOGS TRUST do?

toggle

DOGS TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DOGS TRUST?

toggle

The latest filing was on 12/01/2026: Registered office address changed from , 17 Wakley Street, London, EC1V 7RQ to 2 Wakley Street London EC1V 7LT on 2026-01-12.