Background WavePink WaveYellow Wave

ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION (02538149)

ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION (02538149) is an active UK company. incorporated on 7 September 1990. with registered office in 7 Mansfield Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION has been registered for 35 years. Current directors include BOURNE, Debra Caroline, Dr, FIELDING, Michael Joseph, HOLMES, Jonathan Paul and 3 others.

Company Number
02538149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 1990
Age
35 years
Address
7 Mansfield Street, W1M 0AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOURNE, Debra Caroline, Dr, FIELDING, Michael Joseph, HOLMES, Jonathan Paul, MOLENAAR, Fieke Marije, SCOTT, Peter Walter, STANFORD, Michael David
SIC Codes
72190, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION

ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION is an active company incorporated on 7 September 1990 with the registered office located in 7 Mansfield Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. ZEBRA FOUNDATION FOR VETERINARY ZOOLOGICAL EDUCATION was registered 35 years ago.(SIC: 72190, 75000)

Status

active

Active since 35 years ago

Company No

02538149

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 7 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

7 Mansfield Street London , W1M 0AT,

Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Oct 23
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BOURNE, Debra Caroline, Dr

Active
Langley Road, BeckenhamBR3 4AD
Born November 1967
Director
Appointed 14 Jun 2012

FIELDING, Michael Joseph

Active
Flat 11 Braxfield Court, Lytham St AnnesFY8 1LQ
Born June 1939
Director
Appointed 12 Dec 2001

HOLMES, Jonathan Paul

Active
The Fields, ShrewsburySY5 0YG
Born April 1961
Director
Appointed 14 Mar 2000

MOLENAAR, Fieke Marije

Active
Glebe Close, Leighton BuzzardLU7 9AZ
Born December 1976
Director
Appointed 27 Sept 2012

SCOTT, Peter Walter

Active
Keanter Stoke Charity Road, WinchesterSO23 7LS
Born March 1952
Director
Appointed N/A

STANFORD, Michael David

Active
Pool Lane, TarvinCH3 8JY
Born March 1963
Director
Appointed 14 Jun 2012

BOARDMAN, Suzanne Isabelle

Resigned
High Agra, RiponHG4 4NJ
Secretary
Appointed 14 Mar 2000
Resigned 12 Dec 2001

FIELDING, Michael Joseph

Resigned
Flat 11 Braxfield Court, Lytham St AnnesFY8 1LQ
Secretary
Appointed N/A
Resigned 11 Mar 1997

HOLMES, Jonathan Paul

Resigned
The Fields, ShrewsburySY5 0YG
Secretary
Appointed 14 Mar 2000
Resigned 13 Mar 2006

MEREDITH, Anna Louise

Resigned
9 Alva Place, EdinburghEH7 5AZ
Secretary
Appointed 11 Mar 1997
Resigned 14 Mar 2000

SAYERS, Ghislaine

Resigned
56 Templer Road, PaigntonTQ3 1EN
Secretary
Appointed 13 Mar 2006
Resigned 30 Jun 2025

BENBOW, Gerard Michael

Resigned
2 Heath Close, WarminsterBA12 7NX
Born August 1932
Director
Appointed N/A
Resigned 09 Dec 2003

BOARDMAN, Suzanne Isabelle

Resigned
High Agra, RiponHG4 4NJ
Born March 1962
Director
Appointed 14 Mar 2000
Resigned 12 Dec 2001

BRANCKER, Winifred Mary

Resigned
38 Streetly Lane, Sutton ColdfieldB74 4TU
Born August 1914
Director
Appointed N/A
Resigned 09 Dec 2003

CHAPMAN, Michael John

Resigned
348 South Lambeth Road, LondonSW8 1UQ
Born March 1955
Director
Appointed N/A
Resigned 15 Jul 1993

COOPER, John Eric, Professor

Resigned
8 Scotchel Green, PewseySN9 5AU
Born March 1944
Director
Appointed N/A
Resigned 31 Dec 2011

FIELDING, Michael Joseph

Resigned
Flat 11 Braxfield Court, Lytham St AnnesFY8 1LQ
Born June 1939
Director
Appointed N/A
Resigned 11 Mar 1997

FITZGERALD, Ronan Anthony

Resigned
Oxford Street, HungerfordRG17 8XS
Born May 1961
Director
Appointed 27 Sept 2012
Resigned 10 Dec 2025

GIRLING, Simon Justin

Resigned
Muirfield, GlenfargPH2 9QD
Born April 1971
Director
Appointed 11 Mar 2003
Resigned 28 Dec 2014

HUMPHREYS, Patrick Neville

Resigned
Lower Co-Ed Morgan, AbergavennyNP7
Born April 1925
Director
Appointed N/A
Resigned 26 Mar 1997

KIRKWOOD, James Kerr, Dr

Resigned
Universitties Federation Of Animal, Potters BarEN6 3QD
Born November 1951
Director
Appointed N/A
Resigned 06 Dec 2012

MANTON, Victor James Alban

Resigned
Chartley House Swannells Wood, DunstableLU6 2QB
Born August 1930
Director
Appointed 07 Dec 1993
Resigned 30 Dec 2010

MASTERS, Nicholas John

Resigned
Horsford Road, LondonSW2 5BN
Born November 1971
Director
Appointed 06 Dec 2012
Resigned 30 Sept 2014

SANDERSON, Stephanie, Dr

Resigned
Westbourne Grove, West KirkbyCH4 4DJ
Born September 1970
Director
Appointed 11 Mar 2003
Resigned 20 Sept 2023

WATERS, Michael

Resigned
13 Gubyon Avenue, LondonSE24 0DU
Born August 1956
Director
Appointed 11 Mar 2003
Resigned 27 Oct 2014
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Move Registers To Sail Company
25 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
8 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
28 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288cChange of Particulars
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
3 May 1991
224224
Incorporation Company
7 September 1990
NEWINCIncorporation