THE GOVERNING COUNCIL OF THE CAT FANCY - BRIDGWATER


Company Profile Company Filings

Overview

THE GOVERNING COUNCIL OF THE CAT FANCY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIDGWATER and has the status: Active.
THE GOVERNING COUNCIL OF THE CAT FANCY was incorporated 13 years ago on 05/11/2010 and has the registered number: 07431259. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE GOVERNING COUNCIL OF THE CAT FANCY - BRIDGWATER

This company is listed in the following categories:
93290 - Other amusement and recreation 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

5 KINGS CASTLE BUSINESS PARK
BRIDGWATER
SOMERSET
TA6 4AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LYNDSEY ROBINSON Apr 1975 British Director 2023-06-24 CURRENT
MR SEAN FARRELL Dec 1960 British Director 2023-07-04 CURRENT
MRS ROSEMARY ELIZABETH FISHER Nov 1949 British Director 2010-12-01 CURRENT
MRS SHELAGH GAME Mar 1958 British Director 2015-03-10 CURRENT
MR THOMAS GOSS Mar 1955 British Director 2013-06-26 CURRENT
MR JOHN HENRY HANSSON Dec 1949 British Director 2014-06-25 CURRENT
MRS ANNALIESE HELEN MCENTEE Dec 1976 British Director 2021-11-06 CURRENT
MRS JEN LACEY Apr 1949 British Director 2010-12-01 CURRENT
MRS CATHERINE KAYE Oct 1947 British Director 2022-07-16 CURRENT
MS MICHELE LOOSE FINOLA CLARE Jun 1954 British Director 2023-06-24 CURRENT
MRS LISA JANE TALBOYS Oct 1968 British Director 2016-06-15 CURRENT
MR PETER WILLIAMS Nov 1967 British Director 2020-11-18 CURRENT
MRS SANDRA ELAINE WOODLEY Feb 1950 British Director 2021-09-23 CURRENT
MS SARNDRA DEVEREUX Dec 1961 British Director 2023-06-24 CURRENT
MR IAN MACRO Oct 1958 British Director 2021-09-23 CURRENT
MR STEPHEN JOHN CROW Jul 1954 British Director 2010-12-01 CURRENT
MRS LYNDA ROSE ASHMORE Aug 1949 British Director 2010-12-01 CURRENT
MRS JOYCE IDA GREEN Sep 1932 British Director 2010-12-01 UNTIL 2012-06-27 RESIGNED
MRS ANNE ELIZABETH GREGORY Aug 1939 British Director 2010-12-01 UNTIL 2015-06-17 RESIGNED
MRS CATHERINE KAYE Oct 1947 British Director 2018-06-20 UNTIL 2021-09-23 RESIGNED
MRS MARY MARGARET KALAL Aug 1931 British Director 2010-12-01 UNTIL 2011-04-11 RESIGNED
MR JOHN HENRY HANSSON Dec 1949 British Director 2010-12-03 UNTIL 2013-06-26 RESIGNED
DR GAVIN JEFFREY EYRES Jul 1982 British Director 2019-06-19 UNTIL 2021-02-27 RESIGNED
MRS CATHERINE KAYE Oct 1947 British Director 2015-06-17 UNTIL 2017-06-14 RESIGNED
MS SARNDRA DEVEREUX Dec 1961 British Director 2021-02-28 UNTIL 2022-07-16 RESIGNED
MRS DOREEN MARJORIE GOADBY Jul 1938 British Director 2010-12-01 UNTIL 2018-06-20 RESIGNED
MRS SHELAGH GAME Mar 1958 British Director 2012-06-27 UNTIL 2014-06-25 RESIGNED
MR KETILL AYLWARD GAME Sep 1949 British Director 2022-05-01 UNTIL 2023-04-01 RESIGNED
MR SEAN FARRELL Dec 1960 British Director 2010-12-01 UNTIL 2016-06-15 RESIGNED
MR SEAN FARRELL Dec 1960 British Director 2017-02-15 UNTIL 2020-10-01 RESIGNED
MR JOHN HENRY HANSSON Dec 1949 British Director 2010-11-05 UNTIL 2011-06-23 RESIGNED
MR STEPHEN WILLIAM BUNCE Secretary 2010-12-01 UNTIL 2011-06-23 RESIGNED
STEHEN WILLIAM BUNCE Secretary 2010-11-05 UNTIL 2011-06-23 RESIGNED
MRS ANN ELAINE ROBINSON May 1946 British Director 2017-06-14 UNTIL 2022-07-16 RESIGNED
DR PETER GREGORY COLLIN Mar 1965 British Director 2017-06-14 UNTIL 2023-06-24 RESIGNED
MRS SUSAN ANN DALTON-HOBBS May 1956 British Director 2022-07-16 UNTIL 2023-07-04 RESIGNED
MRS MICHELE LOUISE FINOLA CODD Jun 1954 British Director 2010-12-01 UNTIL 2012-06-27 RESIGNED
MRS GILLIAN DALTON BENNETT Aug 1944 British Director 2010-12-01 UNTIL 2019-06-19 RESIGNED
DR BRUCE BENNETT Jul 1938 British Director 2017-06-14 UNTIL 2019-05-20 RESIGNED
MRS VALERIE ANDERSON Dec 1947 British Director 2016-06-15 UNTIL 2020-01-15 RESIGNED
MS SARNDRA DEVEREUX Dec 1961 British Director 2018-12-01 UNTIL 2020-11-17 RESIGNED
MRS HILARY RAYNER Sep 1953 British Director 2010-12-01 UNTIL 2015-03-09 RESIGNED
MRS SALLY ANN RAINBOW-OCKWELL Jul 1956 British Director 2010-12-01 UNTIL 2017-06-14 RESIGNED
MRS CELIA LEIGHTON Jan 1947 British Director 2010-12-01 UNTIL 2016-06-15 RESIGNED
MRS HELEN JULIA MARRIOTT-POWER May 1953 British Director 2010-12-01 UNTIL 2018-11-01 RESIGNED
MS HEATHER SEONA MCRAE Jun 1982 British Director 2020-01-16 UNTIL 2021-09-23 RESIGNED
MS HEATHER SEONA MCRAE Jun 1982 British Director 2015-06-17 UNTIL 2017-06-14 RESIGNED
MRS PATRICIA ANN PERKINS Nov 1940 British Director 2010-12-01 UNTIL 2017-06-14 RESIGNED
MR SEAN FARRELL Dec 1960 British Director 2020-10-01 UNTIL 2023-06-24 RESIGNED
MRS HILARY RAYNER Sep 1953 British Director 2017-06-14 UNTIL 2022-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER MYSTERY PLAYS LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 90010 - Performing arts
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
ASPIRATA LIMITED FARINGDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
G.C.C.F. LTD BRIDGWATER Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
BUSINESS HELIUM LTD FARINGDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PGC MEDICAL LIMITED WILMSLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 86220 - Specialists medical practice activities
AUREUS ASSOCIATES LTD CHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
G.M.S.(RECORDINGS)LIMITED FALKIRK Active TOTAL EXEMPTION FULL 18201 - Reproduction of sound recording
HEART OF SCOTLAND GLAMPING LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
LEAD THE CHARGE LTD FALKIRK SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HEART OF SCOTLAND HOLIDAYS LIMITED FALKIRK SCOTLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
The Governing Council of the Cat Fancy - Period Ending 2022-12-31 2023-09-13 31-12-2022 £859,523 Cash £1,036,603 equity
THE GOVERNING COUNCIL OF THE CAT FANCY 2022-09-29 31-12-2021 786,729 Cash 953,419 equity
The Governing Council of the Cat Fancy - Period Ending 2020-12-31 2021-07-30 31-12-2020 £578,996 Cash £747,114 equity
The Governing Council of the Cat Fancy - Accounts to registrar (filleted) - small 18.2 2020-12-08 31-12-2019 £342,052 Cash £551,168 equity
The Governing Council of the Cat Fancy - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £269,292 Cash £489,818 equity
The Governing Council of the Cat Fancy - Accounts to registrar (filleted) - small 18.2 2018-09-27 31-12-2017 £223,671 Cash £461,525 equity
The Governing Council of the Cat Fancy - Accounts to registrar - small 17.2 2017-08-23 31-12-2016 £238,341 Cash £441,384 equity
Abbreviated Company Accounts - THE GOVERNING COUNCIL OF THE CAT FANCY 2016-09-09 31-12-2015 £241,200 Cash £440,138 equity
Abbreviated Company Accounts - THE GOVERNING COUNCIL OF THE CAT FANCY 2015-09-22 31-12-2014 £238,938 Cash £409,524 equity
Abbreviated Company Accounts - THE GOVERNING COUNCIL OF THE CAT FANCY 2014-12-16 31-12-2013 £269,961 Cash £391,402 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.ROBERTS & SON(BRIDGWATER)LIMITED BRIDGWATER ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
PURNELL SECRETARIAL SERVICES LIMITED BRIDGWATER UNITED KINGDOM Active MICRO ENTITY 18129 - Printing n.e.c.
ROBERTS SOUTH WEST LIMITED BRIDGWATER ENGLAND Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
G.C.C.F. LTD BRIDGWATER Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
ROBERTS WASTE LIMITED BRIDGWATER UNITED KINGDOM Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
C&S FITNESS LTD BRIDGWATER ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
ARCHITECTURAL TRADE UK LTD BRIDGWATER ENGLAND Active MICRO ENTITY 43342 - Glazing
ROBERTS ENVIRONMENTAL SERVICES LIMITED BRIDGWATER UNITED KINGDOM Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
VIRICON LTD BRIDGWATER ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.