Background WavePink WaveYellow Wave

FOREVER HOUNDS TRUST (06985367)

FOREVER HOUNDS TRUST (06985367) is an active UK company. incorporated on 8 August 2009. with registered office in Chard. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOREVER HOUNDS TRUST has been registered for 16 years. Current directors include CLAIRE, Adina, DAY, Karen Ann, LAKE, Janet Rhiannon and 3 others.

Company Number
06985367
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2009
Age
16 years
Address
Unit A2 Chard Enterprise Centre, Chard, TA20 1BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLAIRE, Adina, DAY, Karen Ann, LAKE, Janet Rhiannon, PEARCE, Claire, RIDGWAY, Amy, VINER, Neil Graham, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREVER HOUNDS TRUST

FOREVER HOUNDS TRUST is an active company incorporated on 8 August 2009 with the registered office located in Chard. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOREVER HOUNDS TRUST was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06985367

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

Age

16 Years

Incorporated 8 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

GREYHOUND RESCUE WEST OF ENGLAND
From: 8 August 2009To: 16 August 2016
Contact
Address

Unit A2 Chard Enterprise Centre Beeching Close Chard, TA20 1BB,

Previous Addresses

Forever Hounds Trust Chave Lane Brithem Bottom Cullompton EX15 1NE England
From: 26 January 2024To: 22 January 2026
The Keep Creech Castle Taunton Somerset TA1 2DX England
From: 29 August 2023To: 26 January 2024
Chave Lane Chave Lane Brithem Bottom Cullompton EX15 1NE England
From: 31 May 2022To: 29 August 2023
The Dovecote Little Baldon Nuneham Courtenay Oxford OX44 9PU England
From: 21 November 2016To: 31 May 2022
Chanel House South Road Midsomer Norton Radstock BA3 2EZ
From: 4 June 2014To: 21 November 2016
Wellsway Works Wells Road Radstock Somerset BA3 3RZ
From: 8 August 2009To: 4 June 2014
Timeline

56 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CRAWLEY, Sinead

Active
Chard Enterprise Centre, ChardTA20 1BB
Secretary
Appointed 14 Feb 2024

CLAIRE, Adina

Active
Chard Enterprise Centre, ChardTA20 1BB
Born November 1972
Director
Appointed 08 May 2021

DAY, Karen Ann

Active
Chave Lane, CullomptonEX15 1NE
Born June 1973
Director
Appointed 04 Sept 2024

LAKE, Janet Rhiannon

Active
Chard Enterprise Centre, ChardTA20 1BB
Born April 1968
Director
Appointed 08 Aug 2009

PEARCE, Claire

Active
Chard Enterprise Centre, ChardTA20 1BB
Born June 1973
Director
Appointed 25 Jul 2022

RIDGWAY, Amy

Active
Chard Enterprise Centre, ChardTA20 1BB
Born May 1991
Director
Appointed 05 Sept 2024

VINER, Neil Graham, Dr

Active
Chard Enterprise Centre, ChardTA20 1BB
Born June 1963
Director
Appointed 10 Dec 2024

BAILEY, Michael William John

Resigned
Wells Road, RadstockBA3 3RZ
Secretary
Appointed 31 Jul 2010
Resigned 31 Dec 2010

EDWARDS, Vanessa Mary

Resigned
Wells Road, RadstockBA3 3RZ
Secretary
Appointed 31 Dec 2010
Resigned 17 Mar 2012

EDWARDS, Vanessa Mary

Resigned
Ashton Road, BristolBS3 2EQ
Secretary
Appointed 08 Aug 2009
Resigned 31 Jul 2010

PEARCE, Claire Marie

Resigned
Chave Lane, CullomptonEX15 1NE
Secretary
Appointed 16 Aug 2022
Resigned 14 Feb 2024

STEVENSON, Peter James

Resigned
Chave Lane, CullomptonEX15 1NE
Secretary
Appointed 17 Mar 2012
Resigned 16 Aug 2022

ADAMS, Judith Anne

Resigned
Chave Lane, CullomptonEX15 1NE
Born October 1955
Director
Appointed 08 May 2021
Resigned 20 Jul 2024

BAILEY, Michael William John

Resigned
Wells Road, RadstockBA3 3RZ
Born May 1953
Director
Appointed 08 Nov 2009
Resigned 31 Dec 2010

BURNS-SWEENEY, Emily-Anne Charlotte

Resigned
South Road, RadstockBA3 2EZ
Born December 1969
Director
Appointed 08 Aug 2009
Resigned 11 Mar 2015

COOKE, Fiona Rachel

Resigned
South Road, RadstockBA3 2EZ
Born July 1981
Director
Appointed 17 Mar 2012
Resigned 23 Feb 2016

EDWARDS, Vanessa Mary

Resigned
Wells Road, RadstockBA3 3RZ
Born September 1968
Director
Appointed 08 Aug 2009
Resigned 17 Mar 2012

EVANS, Bethany Ann

Resigned
Little Baldon, OxfordOX44 9PU
Born August 1973
Director
Appointed 31 Jul 2018
Resigned 09 Feb 2020

FRANCIS, Anthony Richard Wilson

Resigned
Wells Road, RadstockBA3 3RZ
Born June 1959
Director
Appointed 08 Nov 2009
Resigned 10 Sept 2011

HAWLEY, Rosalind Mary Louise

Resigned
Rackham Road, ArundelBN18 9NR
Born February 1954
Director
Appointed 07 Dec 2016
Resigned 30 Nov 2018

HAYLOCK, Joelle Serena

Resigned
Little Baldon, OxfordOX44 9PU
Born July 1977
Director
Appointed 07 Jun 2019
Resigned 08 Aug 2020

HOBAN, Paul Michael

Resigned
Chave Lane, CullomptonEX15 1NE
Born August 1975
Director
Appointed 25 Jul 2022
Resigned 05 Sept 2024

JACKSON, Rachel

Resigned
Chave Lane, CullomptonEX15 1NE
Born September 1968
Director
Appointed 21 Feb 2023
Resigned 19 Jan 2026

KAY-TAYLOR, Daisy

Resigned
South Road, RadstockBA3 2EZ
Born April 1969
Director
Appointed 08 Aug 2009
Resigned 21 Mar 2015

KIRCHIN, Andrew Robert

Resigned
Chestnut Walk, DawlishEX7 9QB
Born December 1962
Director
Appointed 07 Jun 2019
Resigned 08 May 2021

MANSBRIDGE, Philip John Sheridan

Resigned
Wells Road, RadstockBA3 3RZ
Born April 1976
Director
Appointed 06 Jun 2010
Resigned 17 Mar 2012

NATTRASS, Grace Jennifer

Resigned
Little Baldon, OxfordOX44 9PU
Born September 1987
Director
Appointed 08 May 2021
Resigned 28 Feb 2022

RODGERS, Elizabeth Kathleen

Resigned
Chave Lane, CullomptonEX15 1NE
Born November 1964
Director
Appointed 27 Jun 2023
Resigned 28 Oct 2024

ROTH, Keira Esse

Resigned
Little Baldon, OxfordOX44 9PU
Born June 1982
Director
Appointed 16 Jan 2016
Resigned 04 Feb 2017

SANDERS, Julie Victoria

Resigned
Wells Road, RadstockBA3 3RZ
Born October 1964
Director
Appointed 08 Aug 2009
Resigned 10 Sept 2011

STEVENSON, Peter James

Resigned
Chave Lane, CullomptonEX15 1NE
Born August 1945
Director
Appointed 17 Mar 2012
Resigned 16 Aug 2022

URWIN, Nigel Duncan

Resigned
The Sanctuary, LondonSW1P 3JT
Born May 1950
Director
Appointed 17 Mar 2012
Resigned 03 Sept 2015

WEAVER, Janet Mary

Resigned
Cedar Grove, Stoke-On-TrentST8 7PB
Born August 1964
Director
Appointed 30 Apr 2016
Resigned 03 Jun 2017

WEEKS, David Fulton

Resigned
South Road, RadstockBA3 2EZ
Born October 1957
Director
Appointed 23 Mar 2012
Resigned 28 Feb 2015

WILDER, Patricia Kathleen

Resigned
Chave Lane, CullomptonEX15 1NE
Born August 1954
Director
Appointed 21 Mar 2015
Resigned 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Memorandum Articles
14 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Miscellaneous
15 July 2016
MISCMISC
Change Of Name Notice
15 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Incorporation Company
8 August 2009
NEWINCIncorporation