Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANINE HYDROTHERAPY ASSOCIATION LIMITED
Company Information for

CANINE HYDROTHERAPY ASSOCIATION LIMITED

C/O INTEGRA ADVISERS LLP 1 WESTLEIGH HALL, WAKEFIELD ROAD, DENBY DALE, HUDDERSFIELD, HD8 8QJ,
Company Registration Number
04069011
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canine Hydrotherapy Association Ltd
CANINE HYDROTHERAPY ASSOCIATION LIMITED was founded on 2000-09-11 and has its registered office in Denby Dale. The organisation's status is listed as "Active". Canine Hydrotherapy Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANINE HYDROTHERAPY ASSOCIATION LIMITED
 
Legal Registered Office
C/O INTEGRA ADVISERS LLP 1 WESTLEIGH HALL
WAKEFIELD ROAD
DENBY DALE
HUDDERSFIELD
HD8 8QJ
Other companies in PO1
 
Filing Information
Company Number 04069011
Company ID Number 04069011
Date formed 2000-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANINE HYDROTHERAPY ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANINE HYDROTHERAPY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM COOPER
Director 2015-06-14
TERENCE RIOUS GIRLING
Director 2005-11-08
CARLY DANIELLE INGHAM
Director 2017-04-21
KELLY MARIE JOHNSTON
Director 2016-08-01
VICKY MAY
Director 2013-01-04
SAMANTHA LOUISE WALLACE
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA MAFFIA
Director 2015-04-12 2017-08-17
MARK HARDING
Director 2013-08-23 2017-08-13
CAROLINE ANN HILL
Director 2015-04-12 2017-03-14
REBECCA JANE ATHERTON
Company Secretary 2015-04-12 2016-07-25
REBECCA JANE ATHERTON
Director 2014-05-30 2016-07-25
RACHEL SARAH WATKINS
Company Secretary 2014-02-27 2015-04-12
GRAHAM COOPER
Director 2013-09-23 2014-07-30
MALCOLM STEPHEN ADLER
Director 2003-03-03 2014-05-11
MALCOLM STEPHEN ADLER
Company Secretary 2003-06-08 2013-10-06
KATHERINE ELIZABETH ADLER
Director 2003-03-03 2013-09-23
MICHAEL CHARLES ATHERTON
Director 2010-06-16 2011-08-20
ROD HUNT
Director 2002-02-28 2009-10-12
CORRINA LEIGH BELL
Director 2005-12-21 2009-06-12
ANGELA GRIFFITHS
Director 2005-11-08 2008-11-03
SARAH HUGHES
Director 2004-01-14 2004-09-22
IAN CHRISTOPHER STUART HAWES
Director 2003-03-03 2004-02-14
JULIE HOWARD
Director 2000-12-04 2003-08-18
CAROL RUDGE
Company Secretary 2002-08-05 2003-06-08
CAROL RUDGE
Director 2002-08-05 2003-06-08
LEE RUDGE
Director 2002-08-05 2003-06-08
LINDA MAJOR
Company Secretary 2000-12-04 2002-09-02
CHARLIE CLARRILOATES
Director 2000-12-04 2002-09-02
LINDA MAJOR
Director 2000-12-04 2002-09-02
FRANCES ELIZABETH BASTABLE
Director 2000-12-04 2002-08-05
SUZANNE EDITH MARY PHILLIPS
Director 2000-12-04 2002-08-05
NICOLAS JAMES RICKETTS
Director 2000-12-04 2002-08-05
PETER SANDIFORD
Director 2000-12-04 2002-07-31
IRENE LESLEY HARRISON
Nominated Secretary 2000-09-11 2000-12-04
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-09-11 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM COOPER SPLASH PAWS RESCUE REHABILITATION PROJECT LTD Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
TERENCE RIOUS GIRLING GIRLING AND BOWDITCH LIMITED Director 2001-12-18 CURRENT 2001-12-18 Dissolved 2016-10-08
CARLY DANIELLE INGHAM WILLOWS HYDROTHERAPY LTD Director 2014-01-09 CURRENT 2014-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-14Appointment of Ms Anna-Lise Higton as company secretary on 2022-12-12
2022-08-30DIRECTOR APPOINTED MS GERALDINE ANNE ROWE
2022-08-30DIRECTOR APPOINTED MS ANNA-LISE HIGTON
2022-08-30DIRECTOR APPOINTED MS BRYONY HUGHES
2022-08-30DIRECTOR APPOINTED MS VICTORIA JAYNE PURVES
2022-08-30Director's details changed for Mrs Kelly Marie Johnston on 2022-08-30
2022-08-30Director's details changed for Samantha Louise Wallace on 2022-08-30
2022-08-30APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE JOHNSTON
2022-08-30CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE JOHNSTON
2022-08-30CH01Director's details changed for Mrs Kelly Marie Johnston on 2022-08-30
2022-08-30AP01DIRECTOR APPOINTED MS GERALDINE ANNE ROWE
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLY DANIELLE CLARKE
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Bridge House Bridge Lane Pollington Goole DN14 0DX England
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Oak Beams High Street Shrewton Salisbury Wiltshire SP3 4BZ England
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Oak Beams High Street Shrewton Salisbury Wiltshire SP3 4BZ England
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SILVESTER
2021-02-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12AP01DIRECTOR APPOINTED MRS CARLY DANIELLE CLARKE
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-28AP01DIRECTOR APPOINTED SAMANTHA LOUISE WALLACE
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP England
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLY DANIELLE CLARKE
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RIOUS GIRLING
2020-05-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-12CH01Director's details changed for Mrs Carly Danielle Clarke on 2019-09-12
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AP01DIRECTOR APPOINTED MRS MICHELLE SILVESTER
2018-12-28CH01Director's details changed for Mrs Carly Danielle Ingham on 2018-12-28
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDING
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MAFFIA
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MAFFIA
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CH01Director's details changed for Mrs Kelly Marie Johnston on 2017-04-01
2017-04-21AP01DIRECTOR APPOINTED MRS CARLY DANIELLE INGHAM
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN HILL
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MRS KELLY MARIE JOHNSTON
2016-07-25TM02Termination of appointment of Rebecca Jane Atherton on 2016-07-25
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE ATHERTON
2016-04-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM L Gold Chartered Accountants 24 Landport Terrace Southsea Hampshire PO1 2RG
2015-10-01CH01Director's details changed for Mrs Samantha Louise Wallace on 2015-09-01
2015-09-30CH01Director's details changed for Ms Rebecca Maffia on 2015-09-01
2015-09-23AR0111/09/15 ANNUAL RETURN FULL LIST
2015-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WATKINS
2015-07-27AA01CURRSHO FROM 30/09/2015 TO 31/08/2015
2015-06-15AP01DIRECTOR APPOINTED MR GRAHAM COOPER
2015-04-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MS CAROLINE ANN HILL
2015-04-13AP01DIRECTOR APPOINTED MS REBECCA MAFFIA
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WATKINS
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WATKINS
2015-04-13AP03SECRETARY APPOINTED MS REBECCA JANE ATHERTON
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEBB
2014-09-11AR0111/09/14 NO MEMBER LIST
2014-09-05AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE WALLACE
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WEBB / 01/08/2014
2014-08-01AP01DIRECTOR APPOINTED MS REBECCA JANE ATHERTON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ADLER
2014-02-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-27AP03SECRETARY APPOINTED MRS RACHEL SARAH WATKINS
2014-02-22TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ADLER
2013-10-04AR0111/09/13 NO MEMBER LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ADLER
2013-10-03AP01DIRECTOR APPOINTED MR GRAHAM COOPER
2013-10-03AP01DIRECTOR APPOINTED MRS HELEN WEBB
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARDING
2013-10-03AP01DIRECTOR APPOINTED MS VICKY MAY
2013-07-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-01AP01DIRECTOR APPOINTED MRS HELEN WEBB
2012-09-30AR0111/09/12 NO MEMBER LIST
2012-05-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-19AP01DIRECTOR APPOINTED MRS HELEN WEBB
2011-10-08AR0111/09/11 NO MEMBER LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATHERTON
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES ATHERTON
2010-11-14AP01DIRECTOR APPOINTED MS RACHEL SARAH WATKINS
2010-10-04AR0111/09/10 NO MEMBER LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RIOUS GIRLING / 01/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHEN ADLER / 01/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROD HUNT
2009-11-10AR0111/09/09 NO MEMBER LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR CORRINA BELL
2009-03-04363aANNUAL RETURN MADE UP TO 11/09/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR ANGELA GRIFFITHS
2008-04-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-22363sANNUAL RETURN MADE UP TO 11/09/07
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363sANNUAL RETURN MADE UP TO 11/09/06
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2005-10-04363sANNUAL RETURN MADE UP TO 11/09/05
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-24288bDIRECTOR RESIGNED
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sANNUAL RETURN MADE UP TO 11/09/04
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sANNUAL RETURN MADE UP TO 11/09/03
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-26288bDIRECTOR RESIGNED
2003-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CANINE HYDROTHERAPY ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANINE HYDROTHERAPY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANINE HYDROTHERAPY ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2013-09-30 £ 5,221
Creditors Due Within One Year 2012-09-30 £ 3,938
Creditors Due Within One Year 2012-09-30 £ 3,938
Creditors Due Within One Year 2011-09-30 £ 2,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANINE HYDROTHERAPY ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 3,958
Cash Bank In Hand 2012-09-30 £ 1,911
Cash Bank In Hand 2012-09-30 £ 1,911
Cash Bank In Hand 2011-09-30 £ 16,367
Current Assets 2013-09-30 £ 4,589
Current Assets 2012-09-30 £ 1,954
Current Assets 2012-09-30 £ 1,954
Current Assets 2011-09-30 £ 17,744
Debtors 2013-09-30 £ 0
Debtors 2012-09-30 £ 0
Debtors 2011-09-30 £ 1,377
Shareholder Funds 2013-09-30 £ 2,037
Shareholder Funds 2012-09-30 £ 1,618
Shareholder Funds 2012-09-30 £ 1,618
Shareholder Funds 2011-09-30 £ 15,916
Tangible Fixed Assets 2013-09-30 £ 2,669
Tangible Fixed Assets 2012-09-30 £ 3,602
Tangible Fixed Assets 2012-09-30 £ 3,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANINE HYDROTHERAPY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANINE HYDROTHERAPY ASSOCIATION LIMITED
Trademarks
We have not found any records of CANINE HYDROTHERAPY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANINE HYDROTHERAPY ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as CANINE HYDROTHERAPY ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANINE HYDROTHERAPY ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANINE HYDROTHERAPY ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANINE HYDROTHERAPY ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.