Background WavePink WaveYellow Wave

HOME OF THE DOG LTD (08076446)

HOME OF THE DOG LTD (08076446) is an active UK company. incorporated on 21 May 2012. with registered office in Whitstable. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HOME OF THE DOG LTD has been registered for 13 years. Current directors include HEATLIE, Iain Douglas.

Company Number
08076446
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
5 The Old Woodyard, Whitstable, CT5 3FU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HEATLIE, Iain Douglas
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME OF THE DOG LTD

HOME OF THE DOG LTD is an active company incorporated on 21 May 2012 with the registered office located in Whitstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HOME OF THE DOG LTD was registered 13 years ago.(SIC: 56290)

Status

active

Active since 13 years ago

Company No

08076446

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

KITCHEN COLLECTIVE LTD
From: 21 May 2012To: 25 March 2025
Contact
Address

5 The Old Woodyard Joseph Wilson Business Park Whitstable, CT5 3FU,

Previous Addresses

5 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU England
From: 24 March 2025To: 24 March 2025
6th Floor Capital Tower 91 Waterloo Road London England SE1 8RT United Kingdom
From: 9 August 2023To: 24 March 2025
5 the Old Woodyard Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3FU England
From: 10 March 2021To: 9 August 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 28 July 2017To: 10 March 2021
The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 10 September 2013To: 28 July 2017
The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
From: 21 May 2012To: 10 September 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Funding Round
Mar 19
Owner Exit
May 19
Loan Secured
Mar 21
Funding Round
Mar 21
Director Left
Mar 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEATLIE, Iain Douglas

Active
The Old Woodyard, WhitstableCT5 3FU
Born July 1963
Director
Appointed 01 Aug 2014

DYER, Julian Ralph

Resigned
Munster Road, LondonSW6 6DD
Born August 1967
Director
Appointed 21 May 2012
Resigned 28 Aug 2014

FAIRWEATHER, Henry Nicolas

Resigned
Capital Tower, LondonSE1 8RT
Born January 1982
Director
Appointed 20 Oct 2017
Resigned 24 Mar 2025

PHELPS, Mark

Resigned
Stinchcombe Hill, DursleyGL11 6AQ
Born April 1962
Director
Appointed 21 May 2012
Resigned 29 Jun 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Iain Douglas Heatlie

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 04 Feb 2019
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017

Mr Iain Douglas Heatlie

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017

Mr Marc Phelps

Ceased
Windways, DursleyGL11 6AQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
27 June 2014
AAAnnual Accounts
Gazette Notice Compulsory
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Incorporation Company
21 May 2012
NEWINCIncorporation