Sunderland
SR3 1YJ
Director Name | Ian Robert Williams |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 48 Leechmere Road Grangetown Sunderland SR2 9NE |
Secretary Name | Susan Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Weldon Avenue Grangetown Sunderland SR2 9QB |
Director Name | Heather Fambely |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 9 St. Christopher's Road Sunderland Tyne And Wear SR3 1NS |
Director Name | Ms Anne Downs |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(11 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Windsor Terrace Sunderland SR2 9QF |
Director Name | Mrs Susan Hardy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(11 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Windsor Terrace Sunderland SR2 9QF |
Director Name | Ms Heather Halkier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Windsor Terrace Sunderland SR2 9QF |
Director Name | Ms Sandra Johnson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Windsor Terrace Sunderland SR2 9QF |
Director Name | Paul William Sumner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 29 Sutherland Grange New Herrington Sunderland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sunderlandanimaladoption.org.uk |
---|
Registered Address | 39 Windsor Terrace Sunderland SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,319 |
Net Worth | £360,533 |
Cash | £299,503 |
Current Liabilities | £5,758 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Termination of appointment of Anne Downs as a director on 31 March 2023 (1 page) |
9 June 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
22 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 June 2021 | Director's details changed for Heather Famberley on 20 June 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
17 December 2019 | Appointment of Ms Heather Halkier as a director on 2 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Sandra Johnson as a director on 2 December 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 39 Windsor Terrace Grangetown Sunderland to 39 Windsor Terrace Sunderland SR2 9QF on 18 March 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
20 January 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
21 June 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
13 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
13 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
3 March 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
3 March 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
15 July 2014 | Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
21 June 2013 | Director's details changed for Ian Robert Williams on 20 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
21 June 2013 | Director's details changed for Ian Robert Williams on 20 June 2013 (2 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
13 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
13 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
22 June 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
21 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
21 December 2009 | Termination of appointment of Paul Sumner as a director (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 December 2009 | Termination of appointment of Paul Sumner as a director (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 December 2009 | Appointment of Heather Famberley as a director (2 pages) |
21 December 2009 | Appointment of Heather Famberley as a director (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 August 2008 | Annual return made up to 20/06/08 (3 pages) |
8 August 2008 | Annual return made up to 20/06/08 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 July 2007 | Annual return made up to 20/06/07 (4 pages) |
10 July 2007 | Annual return made up to 20/06/07 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2005 | Annual return made up to 20/06/05
|
5 July 2005 | Annual return made up to 20/06/05
|
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 July 2004 | Annual return made up to 20/06/04 (4 pages) |
8 July 2004 | Annual return made up to 20/06/04 (4 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
8 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
8 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (27 pages) |
20 June 2003 | Incorporation (27 pages) |