FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC

Register to unlock more data on OkredoRegister

FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12446060

Incorporation date

06/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Erwasted House, Llannon, Llanelli SA14 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon13/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon11/03/2026
Termination of appointment of Gemma Louise Whitlaw as a director on 2026-02-03
dot icon03/03/2026
Director's details changed for Mrs Gemma Louise Wise on 2026-02-01
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Statement of company's objects
dot icon28/03/2024
Memorandum and Articles of Association
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Appointment of Mrs Gemma Louise Wise as a director on 2024-02-18
dot icon08/03/2024
Appointment of Mrs Emma Helen Cole Lightfoot as a director on 2024-02-18
dot icon07/03/2024
Appointment of Mrs Rosalind Frances Kayna Prescott as a director on 2024-02-18
dot icon07/03/2024
Appointment of Ms Karen Alison Wild as a director on 2024-03-04
dot icon07/03/2024
Appointment of Dr Carole Elizabeth Margaret Valentine as a director on 2024-02-18
dot icon06/03/2024
Termination of appointment of Heather Ruth Hull as a director on 2024-02-18
dot icon06/03/2024
Notification of Zoe Demery as a person with significant control on 2024-03-06
dot icon04/03/2024
Termination of appointment of Elin Beth Williams as a director on 2024-02-18
dot icon04/03/2024
Termination of appointment of Zoe Demery as a director on 2024-02-14
dot icon04/03/2024
Termination of appointment of Karen Alison Wild as a director on 2024-02-18
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Julie Theresa Daniels as a director on 2023-11-28
dot icon12/06/2023
Cessation of Emma Jane Brown as a person with significant control on 2023-06-12
dot icon09/06/2023
Cessation of Zoe Demery as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Julie Theresa Daniels as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Hannah Donovan as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Tamsin Durston as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Deborah Jane Fry as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Claire Patricia Hargrave as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Heather Ruth Hull as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Ilona Lucy Loftus as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Tina Marion Parnell as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Lynne Taylor as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Karen Alison Wild as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Elin Beth Williams as a person with significant control on 2023-06-09
dot icon13/03/2023
Notification of Heather Ruth Hull as a person with significant control on 2023-01-18
dot icon07/02/2023
Appointment of Mrs Heather Ruth Hull as a director on 2023-01-18
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon20/11/2022
Director's details changed for Ms Tina Marion Parnell on 2022-11-01
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Notification of Vanessa Margaret Mary Dennis as a person with significant control on 2022-09-05
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
05/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
0
7.83K
-
0.00
13.81K
-
2022
0
19.29K
-
0.00
22.47K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Heather Ruth
Director
18/02/2021 - 13/09/2022
6
Hull, Heather Ruth
Director
18/01/2023 - 18/02/2024
6
Taylor, Lynne
Director
12/03/2020 - Present
-
Durston, Tamsin
Director
27/11/2020 - Present
1
Donovan, Hannah, Dr
Director
08/04/2020 - Present
2

Persons with Significant Control

37
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 FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC

FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC is an(a) Active company incorporated on 06/02/2020 with the registered office located at Erwasted House, Llannon, Llanelli SA14 8JW. There are currently 12 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 FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC?

toggle

FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC is currently Active. It was registered on 06/02/2020 .

Where is FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC located?

toggle

FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC is registered at Erwasted House, Llannon, Llanelli SA14 8JW.

What does FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC do?

toggle

FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for FELLOWSHIP OF ANIMAL BEHAVIOUR CLINICIANS CIC?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-05 with no updates.