Background WavePink WaveYellow Wave

THE TREE OF LIFE FOR ANIMALS LIMITED (05460217)

THE TREE OF LIFE FOR ANIMALS LIMITED (05460217) is an active UK company. incorporated on 23 May 2005. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE TREE OF LIFE FOR ANIMALS LIMITED has been registered for 20 years. Current directors include BHOGAL, Kiren, BRETHERTON, Susan Ann, Dr, MITCHELL, Louise and 4 others.

Company Number
05460217
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2005
Age
20 years
Address
Lytchett House 13 Freeland Park, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BHOGAL, Kiren, BRETHERTON, Susan Ann, Dr, MITCHELL, Louise, PRENTIS, Roger Andrew, STEWARD, Naomi Jayne, THOMAS-SUTCLIFFE, Deepa, WILKINS, Kerry
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TREE OF LIFE FOR ANIMALS LIMITED

THE TREE OF LIFE FOR ANIMALS LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE TREE OF LIFE FOR ANIMALS LIMITED was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05460217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Lytchett House 13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

C/O Clara Nowak 95 Bath Road Stroud Gloucestershire GL5 3LA
From: 12 January 2015To: 4 October 2024
C/O David Tree 4 High Street Pirton Hitchin Hertfordshire SG5 3PS
From: 1 June 2014To: 12 January 2015
C/O Kym S Barratt 63 Queensway Old Dalby Melton Mowbray Leicestershire LE14 3QQ United Kingdom
From: 28 June 2011To: 1 June 2014
C/O Kim Collins Po Box Flat 7 5 the Salt House Peter Street London W1F 0DN England
From: 1 March 2011To: 28 June 2011
Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL
From: 23 May 2005To: 1 March 2011
Timeline

59 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Jul 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Oct 21
Director Left
May 24
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRETHERTON, Susan, Dr

Active
Main Street, BrandsbyYO61 4SL
Secretary
Appointed 23 Aug 2023

BHOGAL, Kiren

Active
Teigh Road, OakhamLE15 7PW
Born May 1962
Director
Appointed 25 Sept 2021

BRETHERTON, Susan Ann, Dr

Active
Main Street, BrandsbyYO61 4SL
Born February 1962
Director
Appointed 04 Jul 2020

MITCHELL, Louise

Active
12 Violet Walk, LichfieldWS13 8TU
Born April 1987
Director
Appointed 11 Nov 2020

PRENTIS, Roger Andrew

Active
Fentiman Road, LondonSW8 1JZ
Born September 1958
Director
Appointed 16 Dec 2020

STEWARD, Naomi Jayne

Active
Lady Grove Cottages, HitchinSGA 7SA
Born May 1977
Director
Appointed 31 Jan 2016

THOMAS-SUTCLIFFE, Deepa

Active
95 Blackcarr Road, ManchesterM23 1PW
Born September 1975
Director
Appointed 11 Nov 2020

WILKINS, Kerry

Active
Maypole Road, MaidenheadSL6 0NA
Born March 1963
Director
Appointed 21 Jan 2013

BARRATT, Kym Sally

Resigned
Pirton, HitchinSG5 3PS
Secretary
Appointed 17 May 2013
Resigned 16 Feb 2014

CHADWICK, Victoria

Resigned
Cornwall Road, RetfordDN22 6SH
Secretary
Appointed 13 Jan 2013
Resigned 17 May 2013

LEYDEN, Eloise Jeanne Isabelle

Resigned
Queensway, Melton MowbrayLE14 3QQ
Secretary
Appointed 01 Jan 2011
Resigned 22 Oct 2012

MANNING, Patrick John Paul

Resigned
NR1
Secretary
Appointed 11 Jun 2006
Resigned 30 Jan 2009

WHITAKER, Pauhla

Resigned
Cranham, GloucestershireGL4 8HQ
Secretary
Appointed 15 Nov 2008
Resigned 01 Feb 2011

WILKINS, Kerry

Resigned
Maypole Road, MaidenheadSL6 0NA
Secretary
Appointed 11 May 2014
Resigned 22 Aug 2023

WRIGHT, Kate Elizabeth

Resigned
38 All Saints Road, PeterboroughPE1 2QU
Secretary
Appointed 23 May 2005
Resigned 11 Jun 2006

BALLANTYNE, Helen

Resigned
Sydmonton, NewburyRG20 9NJ
Born February 1982
Director
Appointed 19 Apr 2010
Resigned 01 Feb 2012

BARRATT, Kym Sally

Resigned
Queensway, Melton MowbrayLE14 3QQ
Born August 1964
Director
Appointed 29 Sept 2007
Resigned 22 Oct 2012

BRETHERTON, Susan Ann, Dr

Resigned
Yearsley, YorkYO61 4SL
Born February 1962
Director
Appointed 13 Jan 2013
Resigned 24 Apr 2016

BURDON-BAILEY, Jordana Louise

Resigned
Queensway, Melton MowbrayLE14 3QQ
Born January 1982
Director
Appointed 22 Oct 2012
Resigned 13 Jan 2013

BURROWS, Simon John

Resigned
Pirton, HitchinSG5 3PS
Born August 1964
Director
Appointed 29 Jun 2014
Resigned 05 Oct 2014

CHADWICK, Victoria

Resigned
Pirton, HitchinSG5 3PS
Born June 1982
Director
Appointed 23 Oct 2012
Resigned 30 May 2014

CLARKE, Kim

Resigned
30 Queens Apartments, HastingsTN34 1JN
Born August 1975
Director
Appointed 11 Jun 2006
Resigned 01 Feb 2010

COLLINSON, Abigail Claire

Resigned
Queensway, Melton MowbrayLE14 3QQ
Born May 1982
Director
Appointed 04 Mar 2012
Resigned 01 Jan 2014

COSTAIN, Terri

Resigned
Bucklebury Place, ReadingRG7 5UD
Born August 1959
Director
Appointed 07 Sept 2014
Resigned 27 Oct 2018

CRUTHERS, Alison Patricia

Resigned
Stamford, Thames DittonKT7 0JN
Born December 1966
Director
Appointed 11 Jun 2006
Resigned 31 May 2010

DURSTON, Tamsin

Resigned
Flat 3 Blue Cross Animal Hospital, LondonSW19 1BD
Born September 1974
Director
Appointed 11 Jun 2006
Resigned 02 Apr 2008

FLINDT, Dominika

Resigned
Flat 8, Chislet, LondonNW5 3JB
Born February 1979
Director
Appointed 17 Dec 2015
Resigned 27 Nov 2016

HAMILTON, Paulette

Resigned
Worthing, Offington Park
Born April 1987
Director
Appointed 03 Jan 2016
Resigned 16 Feb 2019

LEYDEN, Eloise

Resigned
16a The Avenue, PooleBH13 6AG
Born June 1981
Director
Appointed 24 May 2009
Resigned 01 Jan 2011

LINDO, Mary Dominique Fletcher

Resigned
Moorfield Road, BristolBS48 3NX
Born January 1964
Director
Appointed 11 Feb 2009
Resigned 01 Mar 2011

LOCK, Nadine

Resigned
15 Frimley Gardens, MitchamCR4 3AQ
Born October 1972
Director
Appointed 11 Jun 2006
Resigned 13 Jul 2008

LOWMAN, James Michael

Resigned
25 Laurel Avenue, TwickenhamTW1 4HZ
Born October 1974
Director
Appointed 19 Feb 2017
Resigned 29 Jun 2019

NICHOLLS, Neil

Resigned
Flat 10, LondonSW1V 4DB
Born February 1979
Director
Appointed 11 Jun 2006
Resigned 13 Jul 2008

PALOTAI, Petra

Resigned
16 Ridgeway Gardens, LondonN6 5XR
Born June 1981
Director
Appointed 11 Jun 2006
Resigned 04 Apr 2008

ROBB, Graham Charles

Resigned
Queensway, Melton MowbrayLE14 3QQ
Born September 1959
Director
Appointed 02 Oct 2011
Resigned 22 Oct 2012

Persons with significant control

1

Mrs Kerry Wilkins

Active
Bath Road, StroudGL5 3LA
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Sail Address Company With Old Address
2 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Termination Secretary Company With Name
1 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Accounts Amended With Made Up Date
30 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
28 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2011
CH01Change of Director Details
Termination Director Company With Name
26 February 2011
TM01Termination of Director
Termination Secretary Company With Name
26 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
25 August 2006
287Change of Registered Office
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Incorporation Company
23 May 2005
NEWINCIncorporation