Background WavePink WaveYellow Wave

THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD. (03535393)

THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD. (03535393) is an active UK company. incorporated on 26 March 1998. with registered office in Kettering. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD. has been registered for 28 years. Current directors include COOPER, Barbara Claire, HIL, Kristine, ORMEROD, Elizabeth Jean and 1 others.

Company Number
03535393
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1998
Age
28 years
Address
32 32 Anderson Drive, Kettering, NN15 5DG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COOPER, Barbara Claire, HIL, Kristine, ORMEROD, Elizabeth Jean, WARMAN, Gregory Leonard
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD.

THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD. is an active company incorporated on 26 March 1998 with the registered office located in Kettering. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD. was registered 28 years ago.(SIC: 85590, 94990)

Status

active

Active since 28 years ago

Company No

03535393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 26 March 1998

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

32 32 Anderson Drive Kettering, NN15 5DG,

Previous Addresses

College of Animal Welfare London Road Godmanchester Huntingdon PE29 2BQ England
From: 10 November 2020To: 12 February 2026
Ruxbury Farm St. Anns Hill Road Chertsey KT16 9NL England
From: 10 December 2018To: 10 November 2020
Ruxbury Farm St. Ann's Hill Road Chertsey KT16 9NL England
From: 10 December 2018To: 10 December 2018
C/O Paul Marshall Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL England
From: 10 June 2016To: 10 December 2018
Spring Cottage Spring Cottage Florence Street, Nottage Porthcawl Mid-Glamorgan CF36 3PF
From: 8 May 2013To: 10 June 2016
S C a S the Blue Cross Shilton Road Burford Oxfordshire OX18 4PF
From: 26 March 1998To: 8 May 2013
Timeline

39 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Mar 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Barbara Claire

Active
32 Anderson Drive, KetteringNN15 5DG
Born August 1960
Director
Appointed 17 Mar 2018

HIL, Kristine

Active
Headland House, GodmanchesterPE22 2BQ
Born September 1973
Director
Appointed 01 Nov 2024

ORMEROD, Elizabeth Jean

Active
32 Anderson Drive, KetteringNN15 5DG
Born October 1952
Director
Appointed 02 Feb 2000

WARMAN, Gregory Leonard

Active
32 Anderson Drive, KetteringNN15 5DG
Born April 1956
Director
Appointed 31 Jan 2021

HARBOTTLE, Michael John

Resigned
Florence Street, PorthcawlCF36 3PF
Secretary
Appointed 31 Dec 2012
Resigned 02 Dec 2015

MARSHALL, Paul

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Secretary
Appointed 22 Feb 2017
Resigned 31 Jul 2020

SMITH, Neil Anthony

Resigned
Homestead, Hook NortonOX15 5LE
Secretary
Appointed 27 Mar 2003
Resigned 31 Jan 2011

WHYHAM, Mary Christine

Resigned
"Fairview" Mains Lane, Poulton Le FyldeFY6 7LD
Secretary
Appointed 26 Mar 1998
Resigned 27 Mar 2003

BALLERAND, Richard Paul Edmond Melville

Resigned
13 Redburn Street, LondonSW3 4DA
Born September 1956
Director
Appointed 27 Oct 2001
Resigned 31 Aug 2002

BEE, Paul

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born October 1965
Director
Appointed 02 Dec 2015
Resigned 14 Jan 2017

BESWICK, Walter

Resigned
20 Rue Etienne Compayre, France
Born September 1933
Director
Appointed 31 Aug 2002
Resigned 01 Feb 2011

BLAIRMAN, Anne

Resigned
16 Brocas Drive, BasingstokeRG21 5LT
Born August 1936
Director
Appointed 26 Mar 1998
Resigned 24 Aug 2001

BONDARENKO, Nina

Resigned
2 Widley Road, PortsmouthPO6 2DT
Born February 1950
Director
Appointed 26 Mar 1998
Resigned 31 Aug 2002

BROOKS, Helen, Dr

Resigned
London Road, HuntingdonPE29 2BQ
Born June 1979
Director
Appointed 30 May 2019
Resigned 27 Mar 2025

DAHM, Emma

Resigned
London Road, HuntingdonPE29 2BQ
Born February 1971
Director
Appointed 02 Dec 2015
Resigned 15 Oct 2020

DIAMANTAKOS, Evangelos

Resigned
London Road, HuntingdonPE29 2BQ
Born February 1971
Director
Appointed 08 Nov 2018
Resigned 16 Mar 2023

EDNEY, Andrew Thomas Bailey, Dr

Resigned
Olde Dangstones, PulboroughRH20 2DP
Born August 1932
Director
Appointed 31 Aug 2002
Resigned 02 Dec 2015

EVANS, Allan Robert

Resigned
55 Parklands Road, PorthCF39 8PT
Born February 1946
Director
Appointed 27 Oct 2001
Resigned 22 May 2003

FOSSEY, Jane Elizabeth, Dr

Resigned
39 The Ridings, KidlingtonOX5 1UA
Born April 1963
Director
Appointed 26 Oct 2005
Resigned 31 Dec 2012

GOODY, Stephen Paul

Resigned
Daylesford Road, KinghamOX7 6YE
Born November 1957
Director
Appointed 31 Aug 2002
Resigned 31 Dec 2012

GRAHAM, Bernard Maurice

Resigned
16 Broome Court, Kew, RichmondTW9 3QF
Born July 1959
Director
Appointed 26 Mar 1998
Resigned 11 Nov 2000

GREEN, Kenneth James

Resigned
35 Poolway Place, ColefordGL16 8DF
Born May 1951
Director
Appointed 28 Oct 1998
Resigned 31 Aug 2002

GREEN, Roger

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born February 1937
Director
Appointed 07 Jul 2013
Resigned 02 Dec 2015

HAMILTON, Kim Lesley

Resigned
Lammas Barn, WarwickCV35 0QB
Born July 1960
Director
Appointed 03 Sept 2008
Resigned 31 Dec 2012

HARBOTTLE, Michael John

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born February 1959
Director
Appointed 31 Jan 2013
Resigned 02 Dec 2015

KENDALL, Karen Elizabeth

Resigned
64 St Leonards Road, Newton AbbotTQ12 1JX
Born May 1957
Director
Appointed 26 Mar 1998
Resigned 26 Oct 2005

MARSHALL, Paul

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born July 1960
Director
Appointed 22 Feb 2017
Resigned 31 Jul 2020

MCBRIDE, Elizabeth Anne

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born February 1957
Director
Appointed 08 Nov 2018
Resigned 21 Sept 2019

MCBRIDE, Elizabeth Anne, Dr

Resigned
1a Courtland Gardens, SouthamptonSO16 3PP
Born February 1957
Director
Appointed 26 Mar 1998
Resigned 31 Aug 2002

MCCUNE, Sandra, Dr

Resigned
London Road, HuntingdonPE29 2BQ
Born November 1963
Director
Appointed 15 Jan 2020
Resigned 09 May 2023

MCNICHOLAS, June, Dr

Resigned
68 Ashington Grove, CoventryCV3 4DE
Born June 1956
Director
Appointed 11 Nov 2000
Resigned 31 Aug 2002

MUGFORD, Roger Arthur, Dr

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born June 1946
Director
Appointed 02 Dec 2015
Resigned 13 Nov 2017

MUNRO, Helen Margaret Christina

Resigned
Roselea Broomieknowe, LasswadeEH18 1LN
Born March 1944
Director
Appointed 26 Mar 1998
Resigned 28 Oct 1998

OSTLER, Denis Charles

Resigned
3 Wentworth Crescent, SwanseaSA3 5HT
Born October 1926
Director
Appointed 26 Mar 1998
Resigned 11 Nov 2000

PENDLEBURY, Elaine, Dr

Resigned
St. Anns Hill Road, ChertseyKT16 9NL
Born March 1954
Director
Appointed 02 Dec 2015
Resigned 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

163

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company
15 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Memorandum Articles
23 October 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Resolution
25 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
225Change of Accounting Reference Date
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Incorporation Company
26 March 1998
NEWINCIncorporation