Company NameCanine Camp Limited
DirectorClare Graham
Company StatusActive
Company Number10476537
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)
Previous NameK9 Camp Ne Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClare Graham
Date of BirthAugust 1996 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9a West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
Director NameMiss Cheryl Anne Larsen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Callum Thompson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered AddressUnits 9a
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

1 February 2021Director's details changed for Clare Graham on 1 February 2021 (2 pages)
15 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 March 2019Director's details changed for Clare Graham on 8 March 2019 (2 pages)
25 February 2019Termination of appointment of Cheryl Anne Larsen as a director on 15 February 2019 (1 page)
22 February 2019Termination of appointment of Callum Thompson as a director on 15 February 2019 (1 page)
22 February 2019Appointment of Clare Graham as a director on 15 February 2019 (2 pages)
22 February 2019Cessation of A Person with Significant Control as a person with significant control on 15 February 2019 (3 pages)
22 February 2019Cessation of A Person with Significant Control as a person with significant control on 15 February 2019 (3 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 April 2017Registered office address changed from 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to Units 9a West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to Units 9a West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF on 21 April 2017 (1 page)
30 March 2017Registered office address changed from 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG England to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG England to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 30 March 2017 (1 page)
27 February 2017Registered office address changed from C/O Russell & Co 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from C/O Russell & Co 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG on 27 February 2017 (1 page)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
14 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-14
  • GBP 100
(30 pages)
14 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-14
  • GBP 100
(30 pages)