Background WavePink WaveYellow Wave

TOGETHER FOR ANIMALS (04476810)

TOGETHER FOR ANIMALS (04476810) is an active UK company. incorporated on 3 July 2002. with registered office in Burford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TOGETHER FOR ANIMALS has been registered for 23 years. Current directors include COLBORNE, Emma Jane, CRANE, Katherine, MEUCCI LYONS, Elvira and 1 others.

Company Number
04476810
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 2002
Age
23 years
Address
C/O The Blue Cross, Burford, OX18 4PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
COLBORNE, Emma Jane, CRANE, Katherine, MEUCCI LYONS, Elvira, ROWBOTTOM, Peter Joseph
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER FOR ANIMALS

TOGETHER FOR ANIMALS is an active company incorporated on 3 July 2002 with the registered office located in Burford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TOGETHER FOR ANIMALS was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04476810

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

Age

23 Years

Incorporated 3 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

THE ASSISI ANIMAL CHARITIES FOUNDATION
From: 3 July 2002To: 4 November 2013
Contact
Address

C/O The Blue Cross Shilton Road Burford, OX18 4PF,

Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Left
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

COLBORNE, Emma Jane

Active
C/O The Blue Cross, BurfordOX18 4PF
Born October 1975
Director
Appointed 19 Nov 2021

CRANE, Katherine

Active
C/O The Blue Cross, BurfordOX18 4PF
Born September 1991
Director
Appointed 01 May 2025

MEUCCI LYONS, Elvira

Active
Trenmar Gardens, Kensal GreenNW10 6BJ
Born August 1969
Director
Appointed 16 Apr 2024

ROWBOTTOM, Peter Joseph

Active
C/O The Blue Cross, BurfordOX18 4PF
Born February 1976
Director
Appointed 10 Jun 2022

COTES, Peter Charles

Resigned
Finchams Farm, AttleboroughNR17 1EL
Secretary
Appointed 14 Dec 2005
Resigned 11 Dec 2012

KAY, Geoffrey Gordon Scott

Resigned
Four Oaks, DorkingRH5 5QP
Secretary
Appointed 25 Jun 2004
Resigned 14 Dec 2005

SUTCLIFFE, Janet Rosaleen

Resigned
Bondeni, Chipping NortonOX7 6UH
Secretary
Appointed 03 Jul 2002
Resigned 25 Jun 2004

ANYON, Alan Derek

Resigned
121 The Fairway, WembleyHA0 3TH
Born June 1931
Director
Appointed 03 Jul 2002
Resigned 19 Mar 2004

BAILEY, Sheila Mary

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born June 1960
Director
Appointed 30 Dec 2019
Resigned 19 Nov 2021

BASSOM, David George

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born December 1971
Director
Appointed 06 Aug 2018
Resigned 30 Apr 2025

BRIDGES, Howard

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born September 1958
Director
Appointed 10 Jun 2022
Resigned 31 Oct 2022

BRZECZEK, Kirsty Louise

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born March 1982
Director
Appointed 30 Apr 2014
Resigned 08 Dec 2016

CAMFIELD, Peter Matthew

Resigned
8 Putnoe Lane, BedfordMK41 9AB
Born November 1953
Director
Appointed 03 Jul 2002
Resigned 19 Mar 2004

COTES, Peter Charles

Resigned
Finchams Farm, AttleboroughNR17 1EL
Born May 1950
Director
Appointed 14 Dec 2005
Resigned 29 Jun 2012

CRUMPTON-TAYLOR, Jane Elizabeth

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born September 1949
Director
Appointed 01 Aug 2012
Resigned 15 Dec 2015

FREMANTLE, Edward Vigant Eardley

Resigned
Sutherland Street, LondonSW1V 4LB
Born June 1942
Director
Appointed 03 Jul 2002
Resigned 31 Oct 2002

HAMS, Linda

Resigned
Meadow View, ThetfordIP26 4RQ
Born June 1964
Director
Appointed 26 Jan 2004
Resigned 14 Dec 2005

IRELAND, Philippa Ann Maline

Resigned
Brinkley Road, DullinghamCB8 9UW
Born January 1951
Director
Appointed 05 Jun 2008
Resigned 01 Jul 2013

JEFFES, Julie

Resigned
Eldersfield, GloucesterGL19 4PJ
Born June 1958
Director
Appointed 22 Jul 2009
Resigned 19 Nov 2021

KAY, Geoffrey Gordon Scott

Resigned
Four Oaks, DorkingRH5 5QP
Born June 1946
Director
Appointed 19 Mar 2004
Resigned 14 Dec 2005

KEMP, Nancy Jane

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born August 1987
Director
Appointed 08 Dec 2016
Resigned 06 Aug 2018

OWERS, Ronald Alan

Resigned
Anne Colvin House, NorfolkNR16 2LR
Born November 1967
Director
Appointed 03 Jul 2002
Resigned 20 Jun 2003

PONS, Caroline Jane

Resigned
10 East Hatley, SandySG19 3JA
Born May 1967
Director
Appointed 14 Dec 2005
Resigned 31 Jan 2007

REID, Keith

Resigned
Buces, StowmarketIP14 5NR
Born September 1952
Director
Appointed 31 Oct 2002
Resigned 30 Sept 2008

REID, Michael John

Resigned
49 Waldemar Avenue, LondonW13 9PZ
Born September 1951
Director
Appointed 26 Jun 2007
Resigned 05 Jun 2008

SALES, Tina

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born September 1961
Director
Appointed 15 Dec 2015
Resigned 01 Mar 2018

SAMUEL, Anthony George

Resigned
1 Meadow View, WitneyOX28 3TY
Born September 1956
Director
Appointed 31 Oct 2002
Resigned 12 Jun 2009

SIMMONDS, Andrew Norman

Resigned
Duchess Drive, NewmarketCB8 8AG
Born April 1970
Director
Appointed 02 Sept 2008
Resigned 30 Dec 2019

SWINDELLS, James Alfred

Resigned
76 Rewley Road, OxfordOX1 2RQ
Born February 1954
Director
Appointed 03 Jul 2002
Resigned 31 Oct 2002

WHEELER, Sherine

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born March 1980
Director
Appointed 01 Nov 2022
Resigned 17 Apr 2024

WILLIAMS, Emma Louise

Resigned
C/O The Blue Cross, BurfordOX18 4PF
Born June 1975
Director
Appointed 15 Mar 2019
Resigned 30 Dec 2019

YATES, Caroline Charlotte

Resigned
50 Southwood Park, LondonN6 5SQ
Born July 1963
Director
Appointed 19 Mar 2004
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 November 2013
MISCMISC
Resolution
8 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Memorandum Articles
27 April 2004
MEM/ARTSMEM/ARTS
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Incorporation Company
3 July 2002
NEWINCIncorporation