Background WavePink WaveYellow Wave

MISSION RABIES LIMITED (08945645)

MISSION RABIES LIMITED (08945645) is an active UK company. incorporated on 18 March 2014. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MISSION RABIES LIMITED has been registered for 12 years. Current directors include BATTERSBY, Ian, DAUBENY, Philip Giles, SHARP, Owen Jonathan.

Company Number
08945645
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2014
Age
12 years
Address
4 Castle Street, Wimborne, BH21 5PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BATTERSBY, Ian, DAUBENY, Philip Giles, SHARP, Owen Jonathan
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION RABIES LIMITED

MISSION RABIES LIMITED is an active company incorporated on 18 March 2014 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MISSION RABIES LIMITED was registered 12 years ago.(SIC: 75000)

Status

active

Active since 12 years ago

Company No

08945645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 March 2014

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

4 Castle Street Cranborne Wimborne, BH21 5PZ,

Previous Addresses

Windover House St. Ann Street Salisbury SP1 2DR
From: 30 April 2014To: 22 January 2016
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 18 March 2014To: 30 April 2014
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Sept 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BATTERSBY, Ian

Active
Castle Street, WimborneBH21 5PZ
Born May 1975
Director
Appointed 18 Jun 2015

DAUBENY, Philip Giles

Active
Castle Street, WimborneBH21 5PZ
Born June 1957
Director
Appointed 18 Jun 2015

SHARP, Owen Jonathan

Active
Castle Street, WimborneBH21 5PZ
Born February 1971
Director
Appointed 01 May 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 18 Mar 2014
Resigned 18 Mar 2014

BALDWIN, Clarissa Mary

Resigned
Castle Street, WimborneBH21 5PZ
Born February 1949
Director
Appointed 18 Jun 2015
Resigned 01 May 2023

DAY, Michael Joseph, Professor

Resigned
Castle Street, WimborneBH21 5PZ
Born September 1960
Director
Appointed 18 Jun 2015
Resigned 08 Apr 2020

FOSTER, Rachel, Doctor

Resigned
Castle Street, WimborneBH21 5PZ
Born April 1973
Director
Appointed 16 May 2016
Resigned 01 May 2023

GAMBLE, Luke Robert

Resigned
St. Ann Street, SalisburySP1 2DR
Born August 1976
Director
Appointed 18 Mar 2014
Resigned 31 Dec 2015

REDDING, Diana Elizabeth

Resigned
St. Ann Street, SalisburySP1 2DR
Born June 1952
Director
Appointed 18 Mar 2014
Resigned 18 Mar 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 18 Mar 2014
Resigned 18 Mar 2014

Persons with significant control

1

Castle Street, WimborneBH21 5PZ

Nature of Control

Significant influence or control
Notified 01 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Statement Of Companys Objects
18 April 2023
CC04CC04
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Resolution
20 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Incorporation Company
18 March 2014
NEWINCIncorporation