Background WavePink WaveYellow Wave

ASSISTANCE DOGS (UK) (06031536)

ASSISTANCE DOGS (UK) (06031536) is an active UK company. incorporated on 18 December 2006. with registered office in Princes Risborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSISTANCE DOGS (UK) has been registered for 19 years. Current directors include BOTTERILL, Garry John, BRACHER, Edward George, ELDRED, Lucy and 4 others.

Company Number
06031536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2006
Age
19 years
Address
The Grange, Princes Risborough, HP27 9NS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOTTERILL, Garry John, BRACHER, Edward George, ELDRED, Lucy, FLYNN, Liam John, GUEST, Claire Marie, Dr, HOWSON, Rita, STAFFORD, Patricia Mary
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTANCE DOGS (UK)

ASSISTANCE DOGS (UK) is an active company incorporated on 18 December 2006 with the registered office located in Princes Risborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSISTANCE DOGS (UK) was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06031536

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

Age

19 Years

Incorporated 18 December 2006

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Grange Wycombe Road Saunderton Princes Risborough, HP27 9NS,

Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BOTTERILL, Garry John

Active
Cottes Way, FarehamPO14 3NB
Born September 1962
Director
Appointed 19 Apr 2023

BRACHER, Edward George

Active
Rouse Lane, WarwickCV35 0NZ
Born January 1968
Director
Appointed 19 Apr 2023

ELDRED, Lucy

Active
Coventry Road, HinckleyLE10 0NF
Born May 1981
Director
Appointed 03 Nov 2025

FLYNN, Liam John

Active
Heather Lea Place, SheffieldS17 3DN
Born June 1966
Director
Appointed 08 Aug 2022

GUEST, Claire Marie, Dr

Active
The Grange, Princes RisboroughHP27 9NS
Born January 1964
Director
Appointed 15 May 2012

HOWSON, Rita

Active
16 Grenoside Mount, SheffieldS35 8SL
Born December 1967
Director
Appointed 18 Dec 2006

STAFFORD, Patricia Mary

Active
The Old Rectory, CalvertonMK19 6EE
Born February 1961
Director
Appointed 18 Oct 2023

GORBING, Peter

Resigned
Astley Burf, Stourport-On-SevernDY13 0RX
Secretary
Appointed 18 Dec 2006
Resigned 28 Apr 2023

BROOKS, Alan

Resigned
Hunters Lodge, ExeterEX6 6PN
Born October 1950
Director
Appointed 18 Dec 2006
Resigned 11 May 2010

COOK, William Andrew, Secretary

Resigned
Mill Lane, MidhurstGU29 0ED
Born May 1965
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2017

FORD, Ian Garnet

Resigned
1 Golden Hills, ChinnorOX39 4PT
Born August 1957
Director
Appointed 25 Sept 2007
Resigned 01 Dec 2011

FRASER, Sandra Joy

Resigned
Worthen, ShrewsburySY5 9HL
Born August 1948
Director
Appointed 26 Feb 2020
Resigned 25 Aug 2021

FRASER, Sandra Joy

Resigned
The Grange, Princes RisboroughHP27 9NS
Born August 1948
Director
Appointed 11 May 2010
Resigned 31 Dec 2019

GORBING, Peter

Resigned
The Grange, Princes RisboroughHP27 9NS
Born January 1957
Director
Appointed 14 Aug 2019
Resigned 19 Apr 2023

HOUGHTON, Paul Andrew Michael

Resigned
The Grange, Princes RisboroughHP27 9NS
Born July 1957
Director
Appointed 21 May 2013
Resigned 20 Oct 2014

JENNINGS, Michele Elizabeth

Resigned
The Grange, Princes RisboroughHP27 9NS
Born January 1967
Director
Appointed 15 May 2012
Resigned 18 Aug 2023

KNOTT, Terence Peter Phayre

Resigned
Little Orchard, YaptonBN18 0EH
Born June 1943
Director
Appointed 18 Dec 2006
Resigned 01 Oct 2009

MARTIN, Nicola

Resigned
The Grange, Princes RisboroughHP27 9NS
Born March 1978
Director
Appointed 14 Aug 2019
Resigned 08 Aug 2022

MCDONALD, Gary John Michael

Resigned
The Grange, Princes RisboroughHP27 9NS
Born January 1967
Director
Appointed 13 Nov 2019
Resigned 01 Jun 2020

MCINNES, Doreen Anne

Resigned
12 Bell Lane, ThameOX9 3AL
Born September 1945
Director
Appointed 18 Dec 2006
Resigned 25 Sept 2007

SMITH, Graham

Resigned
The Grange, Princes RisboroughHP27 9NS
Born June 1957
Director
Appointed 11 May 2010
Resigned 21 May 2013

SOUTHCOTT, Angela Helen

Resigned
5 Salmon Close, CottinghamHU16 5LZ
Born January 1981
Director
Appointed 08 Aug 2022
Resigned 27 Mar 2025

SOUTHCOTT, Angie

Resigned
The Grange, Princes RisboroughHP27 9NS
Born January 1981
Director
Appointed 08 Aug 2022
Resigned 19 Apr 2023

STAFFORD, Timothy

Resigned
The Grange, Princes RisboroughHP27 9NS
Born December 1965
Director
Appointed 22 May 2019
Resigned 23 Feb 2026

VAID, Stephen Rajinder Kumar

Resigned
Reading Road, ReadingRG7 3YG
Born December 1967
Director
Appointed 29 Oct 2014
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Statement Of Companys Objects
20 March 2023
CC04CC04
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
20 March 2023
MAMA
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Statement Of Companys Objects
12 January 2023
CC04CC04
Statement Of Companys Objects
27 October 2022
CC04CC04
Statement Of Companys Objects
27 October 2022
CC04CC04
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Memorandum Articles
28 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Memorandum Articles
5 June 2007
MEM/ARTSMEM/ARTS
Resolution
5 June 2007
RESOLUTIONSResolutions
Incorporation Company
18 December 2006
NEWINCIncorporation