Background WavePink WaveYellow Wave

SERVICE DOGS UK (09553131)

SERVICE DOGS UK (09553131) is an active UK company. incorporated on 21 April 2015. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SERVICE DOGS UK has been registered for 11 years. Current directors include BOTTERILL, Garry John, COULTER, Andrew, HENRY, Victoria and 4 others.

Company Number
09553131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2015
Age
11 years
Address
Fareham Marina The Old Mill, Fareham, PO16 0RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOTTERILL, Garry John, COULTER, Andrew, HENRY, Victoria, HILL, Paul William, MILDENHALL, Jo, Dr, RYDER, Glen, SPENCER, Ian David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE DOGS UK

SERVICE DOGS UK is an active company incorporated on 21 April 2015 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SERVICE DOGS UK was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09553131

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

Age

11 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 April 2026 (Just now)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2027
For period ending 21 April 2027
Contact
Address

Fareham Marina The Old Mill Lower Quay Fareham, PO16 0RA,

Previous Addresses

142 Fleminghouse Lane Huddersfield West Yorkshire HD5 8UD
From: 21 April 2015To: 11 November 2019
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 15
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BOTTERILL, Garry John

Active
The Old Mill, FarehamPO16 0RA
Born September 1962
Director
Appointed 21 Apr 2015

COULTER, Andrew

Active
The Old Mill, FarehamPO16 0RA
Born October 1969
Director
Appointed 01 Dec 2024

HENRY, Victoria

Active
The Old Mill, FarehamPO16 0RA
Born January 1990
Director
Appointed 20 Mar 2025

HILL, Paul William

Active
The Old Mill, FarehamPO16 0RA
Born May 1953
Director
Appointed 16 Aug 2022

MILDENHALL, Jo, Dr

Active
The Old Mill, FarehamPO16 0RA
Born January 1977
Director
Appointed 20 Mar 2025

RYDER, Glen

Active
Harrisons Lane, LewesBN8 5LJ
Born July 1971
Director
Appointed 01 Nov 2021

SPENCER, Ian David

Active
The Old Mill, FarehamPO16 0RA
Born March 1949
Director
Appointed 16 Aug 2022

BROUG, Judith Cornelia

Resigned
Fleminghouse Lane, HuddersfieldHD5 8UD
Born May 1977
Director
Appointed 21 Apr 2015
Resigned 03 Nov 2019

BUTLER, Donna Margaret

Resigned
Ditchling Road, BrightonBN1 6JE
Born July 1964
Director
Appointed 24 Feb 2020
Resigned 01 Dec 2024

DIVER, Martin

Resigned
The Old Mill, FarehamPO16 0RA
Born April 1967
Director
Appointed 16 Aug 2022
Resigned 01 Mar 2023

HOARE, Jane

Resigned
The Old Mill, FarehamPO16 0RA
Born June 1967
Director
Appointed 16 Aug 2022
Resigned 23 May 2025

HOWARD, Camilla

Resigned
The Old Mill, FarehamPO16 0RA
Born June 1980
Director
Appointed 07 Oct 2022
Resigned 01 Dec 2024

SIMS, Paul Brian

Resigned
Whitwell Road, SouthseaPO4 0QS
Born August 1961
Director
Appointed 27 Aug 2020
Resigned 26 Apr 2024

TODDINGTON, Stuart Warren, Prof

Resigned
The Old Mill, FarehamPO16 0RA
Born March 1954
Director
Appointed 22 Dec 2015
Resigned 06 Mar 2026

WEBSTER, David Edlin

Resigned
The Old Mill, FarehamPO16 0RA
Born August 1956
Director
Appointed 14 Apr 2024
Resigned 06 Mar 2026

Persons with significant control

3

0 Active
3 Ceased

Prof Stuart Warren Toddington

Ceased
The Old Mill, FarehamPO16 0RA
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Oct 2024

Mr Garry John Botterill

Ceased
The Old Mill, FarehamPO16 0RA
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Oct 2024

Mrs Judith Cornelia Broug

Ceased
Fleminghouse Lane, HuddersfieldHD5 8UD
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Memorandum Articles
5 April 2016
MAMA
Resolution
12 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Incorporation Company
21 April 2015
NEWINCIncorporation