CANINE PARTNERS FOR INDEPENDENCE - LOUGHBOROUGH


Company Profile Company Filings

Overview

CANINE PARTNERS FOR INDEPENDENCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOUGHBOROUGH ENGLAND and has the status: Active.
CANINE PARTNERS FOR INDEPENDENCE was incorporated 33 years ago on 27/06/1990 and has the registered number: 02516146. The accounts status is FULL and accounts are next due on 30/09/2024.

CANINE PARTNERS FOR INDEPENDENCE - LOUGHBOROUGH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANINE PARTNERS MIDLANDS TRAINING CENTRE ASHBY ROAD
LOUGHBOROUGH
LE12 9SR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FAYE FORDE Secretary 2023-09-04 CURRENT
MR JAMES CHARLES WILLIAM HARKNESS Aug 1962 British Director 2022-05-12 CURRENT
MRS JOANNA MARY HILL Mar 1970 British Director 2018-09-26 CURRENT
MRS CAROLINE DAWN HOARE Sep 1965 British Director 2016-04-28 CURRENT
MR GIDEON DAVID SCHULMAN Jan 1978 British Director 2018-09-26 CURRENT
MR NICOLAS JAMES SYDENHAM Apr 1958 British Director 2022-05-12 CURRENT
MRS GILLIAN ELIZABETH WEBB May 1972 British Director 2023-05-04 CURRENT
DR CLIVE MARK ELWOOD May 1965 British Director 2013-06-27 CURRENT
JONATHAN MILES Sep 1955 British Director 1998-04-16 UNTIL 2002-06-19 RESIGNED
MRS WENDY KNIGHT May 1932 British Director RESIGNED
COLONEL ALAN JUKES Nov 1923 British Director 2006-01-24 UNTIL 2009-04-23 RESIGNED
MR KENNETH BRUCE MACGOWAN Nov 1956 Canadian Director 1992-01-18 UNTIL 1993-10-17 RESIGNED
DR RICHARD GEORGE HULL Aug 1952 British Director 1991-09-06 UNTIL 1993-09-20 RESIGNED
MRS CAROLE FORSTER Jul 1952 British Director RESIGNED
MR JONATHAN PETER FLINT Jun 1975 British Director 2013-06-27 UNTIL 2022-05-12 RESIGNED
MR STEPHEN FLETCHER Jul 1961 British Director 2016-04-28 UNTIL 2019-05-02 RESIGNED
DAVID FILMER Feb 1970 British Director 2008-12-19 UNTIL 2018-04-26 RESIGNED
MS AMANDA YVONNE FARREN May 1959 British Director 2013-06-27 UNTIL 2021-05-13 RESIGNED
JANET ELIZABETH EGERTON Jun 1946 British Director 2005-03-17 UNTIL 2009-04-23 RESIGNED
ROGER WILFRID COOK May 1929 Secretary 1996-07-08 UNTIL 1997-01-31 RESIGNED
ANNE GEORGINA CONWAY Jun 1930 British Secretary RESIGNED
RAYMOND CHARLES TIDBURY Jan 1923 British Secretary 1993-04-21 UNTIL 1994-01-14 RESIGNED
MR GRAHAM JONES Secretary 2022-02-28 UNTIL 2023-07-14 RESIGNED
BRUCE HARVEY JENKINS May 1941 British Secretary 1997-03-10 UNTIL 2011-04-21 RESIGNED
MR BARNEY EDGINGTON Dec 1950 British Director RESIGNED
CLAIRE ELIZABETH GRAHAM Feb 1960 British Director 2008-12-19 UNTIL 2023-05-04 RESIGNED
MR DAVID AITKEN CARRICK Dec 1929 British Secretary 1994-08-22 UNTIL 1995-01-23 RESIGNED
MR EDWARD CLIVE MURRAY Secretary 2011-04-21 UNTIL 2022-02-28 RESIGNED
IAN PETER HOWARD-HARWOOD Feb 1942 Secretary 1995-01-23 UNTIL 1996-06-30 RESIGNED
MR MARVIN LEWIS ALKIN Oct 1940 British Director 1993-01-06 UNTIL 1994-02-12 RESIGNED
WENDY JOSEPHINE CECILIA COULSON Oct 1936 British Director 2001-05-14 UNTIL 2005-04-28 RESIGNED
REAR ADMIRAL COLIN HERBERT DICKINSON COOKE PRIEST Mar 1939 British Director 2001-05-14 UNTIL 2007-04-26 RESIGNED
ANNE GEORGINA CONWAY Jun 1930 British Director RESIGNED
WILLIAM SIMON NEVILLE CLARE Dec 1943 British Director 2001-05-14 UNTIL 2021-05-13 RESIGNED
MR DAVID AITKEN CARRICK Dec 1929 British Director 1992-01-18 UNTIL 1996-10-10 RESIGNED
MR DAVID CARR Sep 1922 British Director RESIGNED
MR DAVID BROWN Jan 1947 British Director 1991-10-16 UNTIL 1997-12-01 RESIGNED
MISS PAULINE ANN CROWE Mar 1961 British Director 1991-10-16 UNTIL 1993-02-06 RESIGNED
MR DAVID BRIAN BRADY Apr 1990 British Director 2022-05-12 UNTIL 2022-11-17 RESIGNED
DR KEITH CHARTRES BARNETT Apr 1929 British Director 2004-04-29 UNTIL 2009-04-23 RESIGNED
KATE ISABELLA AMY DOWDING Jan 1984 British Director 2008-12-19 UNTIL 2011-11-24 RESIGNED
MR JOHN CHARLES BARWICK Dec 1956 British Director 2007-04-26 UNTIL 2016-04-28 RESIGNED
MR PETER MAHON Jul 1937 British Director RESIGNED
JOANNA MARGARET EDDINGS Mar 1958 British Director 2004-06-24 UNTIL 2006-04-27 RESIGNED
ROGER WILFRID COOK May 1929 Director 1994-12-07 UNTIL 1997-01-31 RESIGNED
MR PHILIP ANDREW JAMES CURRIE Jun 1946 British Director 1999-04-22 UNTIL 2006-04-27 RESIGNED
MRS KAREN JAYNE MERCER Nov 1956 British Director 2011-11-24 UNTIL 2014-04-24 RESIGNED
SHEILA O'SULLIVAN Mar 1932 British Director RESIGNED
CHRISTOPHER JOHN MORGAN Jun 1952 British Director 1995-10-31 UNTIL 2001-03-28 RESIGNED
DAVID NEWBERRY Mar 1941 British Director 2001-08-30 UNTIL 2015-04-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOGB LIMITED LONDON ENGLAND Active DORMANT 47300 - Retail sale of automotive fuel in specialised stores
ALINGTON ESTATES LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AVIATOURS LIMITED MILL HILL Dissolved... 74990 - Non-trading company
TELEGRAPH SERVICE STATIONS LIMITED LONDON ENGLAND Active DORMANT 47300 - Retail sale of automotive fuel in specialised stores
L.A. INTERNATIONAL MANAGEMENT LIMITED MILL HILL Active MICRO ENTITY 69201 - Accounting and auditing activities
A & B MARKETING LIMITED MILL HILL Dissolved... MICRO ENTITY 74990 - Non-trading company
COMPETITION GOLF INTERNATIONAL LIMITED MILL HILL Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
ENFIELD ENTERPRISE AGENCY(THE) LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HEARING DOGS FOR DEAF PEOPLE PRINCES RISBOROUGH Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
DAVIES VETERINARY SPECIALISTS LIMITED SHIRLEY UNITED KINGDOM Dissolved... FULL 75000 - Veterinary activities
L.A. INTERNATIONAL LTD. MILL HILL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SQUIRES & JOHNS PRODUCTIONS LTD MILL HILL Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
AJ COSTUMES LTD MILL HILL Dissolved... TOTAL EXEMPTION SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
VETERINARY RADIOLOGY LIMITED SHIRLEY UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CASTLEGATE 598 LIMITED SHIRLEY UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ENCORE WEDDINGS LIMITED LONDON Active MICRO ENTITY 90010 - Performing arts
LA HIGHTREE FINANCIAL SERVICES LIMITED LONDON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
COOKIEANDDOUGHNEW LTD TENTERDEN ENGLAND Dissolved... NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
GIGCOG LTD TENTERDEN ENGLAND Active -... NO ACCOUNTS FILED 63120 - Web portals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID STANLEY SALES LIMITED LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
DAVID STANLEY COMMERCIALS LIMITED LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate