Background WavePink WaveYellow Wave

JERRY GREEN DOG RESCUE (08611294)

JERRY GREEN DOG RESCUE (08611294) is an active UK company. incorporated on 16 July 2013. with registered office in Brigg. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JERRY GREEN DOG RESCUE has been registered for 12 years. Current directors include BOUWMAN, Natasha, CAWSEY, Ian Arthur, CHUDLEY, Jayne Marie and 6 others.

Company Number
08611294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 2013
Age
12 years
Address
Jerry Green Dog Rescue, Brigg, DN20 0BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOUWMAN, Natasha, CAWSEY, Ian Arthur, CHUDLEY, Jayne Marie, HEWISON, Lynn Frances, LEWIS, Matthew, MCCARTAN, Paul, MOULDING, Neil, OLIVER, Claire, WILSON, Sarah Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERRY GREEN DOG RESCUE

JERRY GREEN DOG RESCUE is an active company incorporated on 16 July 2013 with the registered office located in Brigg. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JERRY GREEN DOG RESCUE was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08611294

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

Age

12 Years

Incorporated 16 July 2013

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 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Jerry Green Dog Rescue Broughton Brigg, DN20 0BJ,

Previous Addresses

Jerry Green Dog Rescue Broughton Brgg North Lincolnshire DN20 0BJ United Kingdom
From: 16 July 2013To: 15 August 2014
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Feb 19
Owner Exit
Jul 19
Director Left
Jul 20
Owner Exit
Aug 20
Director Joined
Dec 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BOUWMAN, Natasha

Active
Broughton, BriggDN20 0BJ
Born April 1983
Director
Appointed 19 Sept 2025

CAWSEY, Ian Arthur

Active
Park Street, WintertonDN15 9UA
Born April 1960
Director
Appointed 16 Jul 2013

CHUDLEY, Jayne Marie

Active
Broughton, BriggDN20 0BJ
Born September 1967
Director
Appointed 06 May 2016

HEWISON, Lynn Frances

Active
Broughton, BriggDN20 0BJ
Born August 1984
Director
Appointed 05 Sept 2016

LEWIS, Matthew

Active
Broughton, BriggDN20 0BJ
Born February 1978
Director
Appointed 19 Sept 2025

MCCARTAN, Paul

Active
Broughton, BriggDN20 0BJ
Born October 1979
Director
Appointed 02 Sept 2016

MOULDING, Neil

Active
Broughton, BriggDN20 0BJ
Born August 1970
Director
Appointed 19 Sept 2025

OLIVER, Claire

Active
Broughton, BriggDN20 0BJ
Born August 1973
Director
Appointed 19 Sept 2025

WILSON, Sarah Louise

Active
Broughton, BriggDN20 0BJ
Born May 1987
Director
Appointed 01 Dec 2023

FOULDS, David

Resigned
Albert Street, BriggDN20 8HU
Secretary
Appointed 16 Jul 2013
Resigned 18 Jul 2014

BLOOMFIELD, Elaine Susan

Resigned
Broughton, BriggDN20 0BJ
Born May 1954
Director
Appointed 16 Jul 2013
Resigned 07 Oct 2014

DORNOM, Peggy Maureen

Resigned
Little Lane, BriggDN20 8RW
Born April 1923
Director
Appointed 16 Jul 2013
Resigned 08 Jan 2015

MASON, Richard John Seton

Resigned
Wrawby Road, BriggDN20 8DL
Born May 1969
Director
Appointed 16 Jul 2013
Resigned 02 May 2014

PEART, Kevin Lawrence

Resigned
Broughton, BriggDN20 0BJ
Born March 1966
Director
Appointed 06 May 2016
Resigned 28 May 2020

PEART, Kevin Lawrence

Resigned
Broughton, BriggDN20 0BJ
Born March 1966
Director
Appointed 16 Jul 2013
Resigned 16 May 2014

ROBINSON, Andrew Paul

Resigned
Broughton, BriggDN20 0BJ
Born November 1964
Director
Appointed 16 Jul 2013
Resigned 11 Dec 2025

TAYLOR, John

Resigned
Broughton, BriggDN20 0BJ
Born March 1956
Director
Appointed 06 May 2016
Resigned 05 May 2017

TAYLOR, Victoria Ann

Resigned
Broughton, BriggDN20 0BJ
Born May 1956
Director
Appointed 16 Jul 2013
Resigned 30 Oct 2018

WRIGHT, Hannah, Dr

Resigned
Broughton, BriggDN20 0BJ
Born January 1982
Director
Appointed 16 Jul 2013
Resigned 01 Jul 2016

Persons with significant control

7

3 Active
4 Ceased

Mr Paul Mccartan

Active
WintertonDN15 9SA
Born October 1979

Nature of Control

Significant influence or control
Notified 02 Sept 2016

Mr Kevin Lawrence Peart

Ceased
Broughton, BriggDN20 0BJ
Born March 1966

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 28 May 2020

John Taylor

Ceased
Broughton, BriggDN20 0BJ
Born March 1956

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 05 May 2017

Mrs Jayne Marie Chudley

Active
Broughton, BriggDN20 0BJ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 May 2016

Mr Andrew Paul Robinson

Ceased
Broughton, BriggDN20 0BJ
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2025

Victoria Ann Taylor

Ceased
Broughton, BriggDN20 0BJ
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2018

Mr Ian Arthur Cawsey

Active
Broughton, BriggDN20 0BJ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Auditors Resignation Company
9 March 2017
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Resolution
28 November 2013
RESOLUTIONSResolutions
Incorporation Company
16 July 2013
NEWINCIncorporation