Background WavePink WaveYellow Wave

STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD (05926205)

STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD (05926205) is an active UK company. incorporated on 6 September 2006. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD has been registered for 19 years. Current directors include BIELBY, Susan, BROWN, Elizabeth Anne, OWENS, Marc and 1 others.

Company Number
05926205
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2006
Age
19 years
Address
Durham Dogs & Cats Home, Durham, DH6 4EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIELBY, Susan, BROWN, Elizabeth Anne, OWENS, Marc, VOUT, Suzanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD

STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD is an active company incorporated on 6 September 2006 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRAY AID TRADING AS DURHAM DOGS AND CATS HOME LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05926205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 September 2006

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

STRAY AID LTD
From: 5 March 2012To: 5 September 2025
STRAY-AID LTD
From: 6 September 2006To: 5 March 2012
Contact
Address

Durham Dogs & Cats Home Coxhoe Durham, DH6 4EL,

Previous Addresses

Stray Aid Dogs & Cats Home Coxhoe Durham DH6 4EL England
From: 8 September 2021To: 9 September 2025
Stray Aid Rescue Centre Cornforth Lane Coxhoe Durham DH6 4EL England
From: 7 September 2016To: 8 September 2021
East Pasture Farm Cornforth Lane Coxhoe Durham DH6 4EJ
From: 6 September 2006To: 7 September 2016
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Sept 19
Director Left
Jan 20
Director Left
May 20
Owner Exit
Sept 20
Director Joined
Jan 21
Director Joined
May 21
Director Left
Oct 21
Loan Cleared
Jul 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BIELBY, Susan

Active
Coxhoe, DurhamDH6 4EL
Born May 1961
Director
Appointed 19 Dec 2013

BROWN, Elizabeth Anne

Active
Coxhoe, DurhamDH6 4EL
Born April 1959
Director
Appointed 30 Nov 2025

OWENS, Marc

Active
Cornforth Lane, DurhamDH6 4EL
Born July 1997
Director
Appointed 25 Nov 2018

VOUT, Suzanne

Active
Coxhoe, DurhamDH6 4EL
Born October 1974
Director
Appointed 22 Feb 2016

BELL, John

Resigned
Cornforth Lane, DurhamDH6 4EL
Secretary
Appointed 06 Sept 2010
Resigned 06 Nov 2017

TINDALE, Lisette

Resigned
2 Railway Cottages, BrancepethDH7 8DL
Secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2010

BARNES, Andrew Philip

Resigned
Aldeburgh Street, LondonSE10 0RR
Born June 1986
Director
Appointed 26 Jul 2017
Resigned 01 Jan 2020

BLAKEY, Janet, Cllr

Resigned
Philip Avenue, DurhamDH6 5EQ
Born March 1960
Director
Appointed 01 Jun 2017
Resigned 02 Mar 2026

CLARKE, David Anthony

Resigned
Coxhoe, DurhamDH6 4EL
Born March 1975
Director
Appointed 21 Nov 2016
Resigned 30 Nov 2025

COLLINS, Terry

Resigned
Cornforth Lane, DurhamDH6 4EL
Born November 1960
Director
Appointed 15 Sept 2019
Resigned 26 May 2020

CORBRIDGE, Stuart Edward, Professor

Resigned
Coxhoe, DurhamDH6 4EL
Born April 1957
Director
Appointed 25 Nov 2018
Resigned 20 Nov 2022

CRITCHLOW, Susan

Resigned
Coronation Terrace, Trimdon StationTS29 9PQ
Born June 1957
Director
Appointed 01 Dec 2014
Resigned 07 Feb 2016

DICKSON, Adrienne Rose

Resigned
Coxhoe, DurhamDH6 4EL
Born September 1971
Director
Appointed 24 Jan 2021
Resigned 04 Jun 2024

ELLIS, Elizabeth, Dr

Resigned
Cornforth Lane, DurhamDH6 4EJ
Born February 1960
Director
Appointed 15 Feb 2012
Resigned 19 Dec 2013

MARSHALL, Charles

Resigned
Cornforth Lane, DurhamDH6 4EJ
Born December 1964
Director
Appointed 05 Mar 2012
Resigned 21 Nov 2016

NEIL, Stuart

Resigned
Mcmillan Drive, CrookDL15 9GA
Born September 1982
Director
Appointed 06 Sept 2006
Resigned 15 Feb 2012

NIXON, Alexander Phillips

Resigned
Cornforth Lane, DurhamDH6 4EL
Born October 1964
Director
Appointed 19 Dec 2013
Resigned 06 Nov 2017

ROYAL, Victoria Jane

Resigned
Coxhoe, DurhamDH6 4EL
Born January 1967
Director
Appointed 28 Apr 2021
Resigned 24 Oct 2021

SEPHTON, Robert

Resigned
Hawthorn Crescent, DurhamDH1 1ED
Born November 1954
Director
Appointed 19 Oct 2014
Resigned 21 Nov 2016

SHEARD, Kevin Paul

Resigned
17 Hadleigh Court, CoxhoeDH6 4SJ
Born November 1947
Director
Appointed 06 Sept 2006
Resigned 26 Oct 2011

TINDALE, Lisette

Resigned
2 Railway Cottages, BrancepethDH7 8DL
Born February 1961
Director
Appointed 06 Sept 2006
Resigned 06 Sept 2010

TURNBULL, Linda

Resigned
6 Farnham Road, Newton HallDH1 5LA
Born April 1958
Director
Appointed 06 Sept 2006
Resigned 06 Sept 2010

VAN DER EIJK, Peter Anthonie

Resigned
Cornforth Lane, DurhamDH6 4EJ
Born April 1951
Director
Appointed 07 Sept 2010
Resigned 09 Jun 2014

WILSON, Paul John

Resigned
Cornforth Lane, DurhamDH6 4EL
Born August 1966
Director
Appointed 14 Feb 2011
Resigned 06 Nov 2017

Persons with significant control

1

0 Active
1 Ceased

Mr John William Bielby

Ceased
Cornforth Lane, DurhamDH6 4EL
Born May 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Resolution
3 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type
10 June 2014
RP04RP04
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2012
CH01Change of Director Details
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Incorporation Company
6 September 2006
NEWINCIncorporation