Company NameWag And Company North East Friendship Dogs
Company StatusActive
Company Number09734369
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2015(8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Alison Ann Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHay & Kilner, The Lumen St. Jamesâ?? Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Director NameMrs Diane Morton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(same day as company formation)
RoleRetired HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHay & Kilner, The Lumen St. Jamesâ?? Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Director NameSophie Robertson Carvin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(same day as company formation)
RoleSenior Manager And Coach
Country of ResidenceUnited Kingdom
Correspondence AddressHay & Kilner, The Lumen St. James’ Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Secretary NameAlison Ann Hall
StatusCurrent
Appointed15 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHay & Kilner, The Lumen St. James’ Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Director NameMr Douglas Robert Morton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(8 months, 1 week after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay & Kilner, The Lumen St. Jamesâ?? Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Director NameMr Sean Churchill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address5 Horsley Gardens
Coppergate
Holywell
Northumberland
NE25 0TU
Director NameMr Christopher Farman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 South Side
Hutton Rudby
Yarm
TS15 0DD
Director NameMr James Nicholas Allen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2015(same day as company formation)
RoleManaging Director Marketing Director
Country of ResidenceEngland
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMrs Julie Maxine Pott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameNicola Dianne Jefrey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMs Charlotte Jayne Nichols
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMiss Leigh Thompson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMr Timothy John Mallon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 30 Cloth Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1EE
Director NameMrs Suzanne Louise Tait
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Castle Close
Tudhoe
County Durham
DL16 6TR
Director NameMr Michael Madine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2022)
RoleSenior Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurgham House Burgham Park
Morpeth
Northumberland
NE65 9QP
Director NameMr Robert Kenneth Boville
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dere Walk
Ingleby Barwick
Stockton-On-Tees
TS17 5JJ

Location

Registered AddressHay & Kilner, The Lumen St. James’ Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 December 2016Termination of appointment of Nicola Dianne Jefrey as a director on 13 December 2016 (1 page)
20 December 2016Appointment of Ms Suzanne Louise Tait as a director on 13 December 2016 (2 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
22 August 2016Termination of appointment of James Nicholas Allen as a director on 22 August 2016 (1 page)
24 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
24 May 2016Termination of appointment of Julie Maxine Pott as a director on 20 April 2016 (2 pages)
11 May 2016Appointment of Douglas Robert Morton as a director on 20 April 2016 (3 pages)
11 May 2016Appointment of Nicola Dianne Jefrey as a director on 20 April 2016 (3 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2015Incorporation (48 pages)