Background WavePink WaveYellow Wave

BATTERSEA DOGS' HOME LIMITED (03472633)

BATTERSEA DOGS' HOME LIMITED (03472633) is an active UK company. incorporated on 27 November 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BATTERSEA DOGS' HOME LIMITED has been registered for 28 years. Current directors include BALDWIN, Paul Michael.

Company Number
03472633
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
Battersea Dogs & Cats Home, London, SW8 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BALDWIN, Paul Michael
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA DOGS' HOME LIMITED

BATTERSEA DOGS' HOME LIMITED is an active company incorporated on 27 November 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BATTERSEA DOGS' HOME LIMITED was registered 28 years ago.(SIC: 75000)

Status

active

Active since 28 years ago

Company No

03472633

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SPEED 6706 LIMITED
From: 27 November 1997To: 8 January 1998
Contact
Address

Battersea Dogs & Cats Home 4 Battersea Park Road London, SW8 4AA,

Previous Addresses

the Dogs Home Battersea 4 Battersea Park Road London SW8 4AA
From: 27 November 1997To: 23 July 2012
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BROWN, Kelly

Active
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 19 Oct 2020

BALDWIN, Paul Michael

Active
4 Battersea Park Road, LondonSW8 4AA
Born September 1965
Director
Appointed 06 Oct 2020

BARLOW, Jan

Resigned
35 High Street, SwaveseyCB24 4QU
Secretary
Appointed 30 Apr 2008
Resigned 23 Oct 2009

BEESTON, Howard

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 18 Apr 2018
Resigned 04 Feb 2019

BEESTON, Howard

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 11 Jan 2017
Resigned 10 Aug 2017

GRAHAM, Jeni

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 10 Aug 2017
Resigned 18 Apr 2018

GREEN, Duncan Aubrey Hillersdon, Lt Col

Resigned
32a Albert Bridge Road, LondonSW11 4PY
Secretary
Appointed 23 Dec 1997
Resigned 28 Feb 2007

MCCULLOUGH, Clare

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 01 Jul 2011
Resigned 25 Jan 2013

RUIZ, George

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 04 Feb 2019
Resigned 19 Oct 2020

RUIZ, George Walter

Resigned
4 Battersea Park Road, LondonSW8 4AA
Secretary
Appointed 03 Apr 2013
Resigned 11 Jan 2017

SEABOURNE, Shelley

Resigned
37 Caversham Road, Kingston Upon ThamesKT1 2PU
Secretary
Appointed 01 Mar 2007
Resigned 21 Jan 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 1997
Resigned 23 Dec 1997

BENZECRY, Amanda Rose

Resigned
27 Roehampton Gate, LondonSW15 5JR
Born April 1957
Director
Appointed 30 Apr 2008
Resigned 28 Oct 2009

BURTON, Amanda Jane

Resigned
4 Battersea Park Road, LondonSW8 4AA
Born January 1959
Director
Appointed 29 Jun 2016
Resigned 06 Oct 2020

GREEN, Duncan Aubrey Hillersdon, Lt Col

Resigned
32a Albert Bridge Road, LondonSW11 4PY
Born February 1944
Director
Appointed 23 Dec 1997
Resigned 28 Feb 2007

HARDINGE, Sophia Mary

Resigned
20 Niton Street, LondonSW6 6WJ
Born December 1963
Director
Appointed 23 Dec 1997
Resigned 28 Nov 2007

HOERNER, John

Resigned
Cornwell Gleve, Chipping NortonOX7 6TX
Born September 1939
Director
Appointed 23 Dec 1997
Resigned 13 Dec 2006

LOVE, Heather Beryl

Resigned
4 Battersea Park Road, LondonSW8 4AA
Born November 1953
Director
Appointed 25 Apr 2007
Resigned 29 Jun 2016

LUPTON, David

Resigned
Hunters Cottage, PetworthGU28 9DH
Born August 1928
Director
Appointed 23 Dec 1997
Resigned 11 Jun 2003

SCOTT THOMAS, Kate Annabel

Resigned
26 Daniel Street, BathBA2 6ND
Born March 1964
Director
Appointed 11 Jun 2003
Resigned 27 Feb 2008

VINER, Bradley Phillip

Resigned
4 Battersea Park Road, LondonSW8 4AA
Born October 1954
Director
Appointed 01 Nov 2009
Resigned 14 Sept 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 1997
Resigned 23 Dec 1997

Persons with significant control

1

Battersea Park Road, LondonSW8 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Accounts With Made Up Date
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Made Up Date
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Accounts With Made Up Date
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Auditors Resignation Company
22 September 2009
AUDAUD
Legacy
29 July 2009
363aAnnual Return
Accounts With Made Up Date
24 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
2 April 1998
88(2)R88(2)R
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
287Change of Registered Office
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1997
NEWINCIncorporation