Background WavePink WaveYellow Wave

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS (09734369)

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS (09734369) is an active UK company. incorporated on 15 August 2015. with registered office in Hexham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS has been registered for 10 years. Current directors include CARVIN, Sophie Robertson, CHURCHILL, Sean, FARMAN, Christopher and 5 others.

Company Number
09734369
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 2015
Age
10 years
Address
C/O Northumbrian Water, Northumbria House, Hexham, NE46 4DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CARVIN, Sophie Robertson, CHURCHILL, Sean, FARMAN, Christopher, HALL, Alison Ann, HALL, Keira, MORTON, Diane, MORTON, Douglas Robert, RILEY, Claire
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS is an active company incorporated on 15 August 2015 with the registered office located in Hexham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS was registered 10 years ago.(SIC: 88100)

Status

active

Active since 10 years ago

Company No

09734369

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

Age

10 Years

Incorporated 15 August 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 27 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

C/O Northumbrian Water, Northumbria House French Garden Industrial Estate Hexham, NE46 4DL,

Previous Addresses

Hay & Kilner, the Lumen St. James’ Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ England
From: 20 June 2022To: 27 February 2025
Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE
From: 15 August 2015To: 20 June 2022
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Apr 25
Director Joined
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

HALL, Alison Ann

Active
French Garden Industrial Estate, HexhamNE46 4DL
Secretary
Appointed 15 Aug 2015

CARVIN, Sophie Robertson

Active
French Garden Industrial Estate, HexhamNE46 4DL
Born February 1964
Director
Appointed 15 Aug 2015

CHURCHILL, Sean

Active
Horsley Gardens, HolywellNE25 0TU
Born May 1966
Director
Appointed 10 Feb 2021

FARMAN, Christopher

Active
West Green, MiddlesbroughTS9 5BD
Born November 1957
Director
Appointed 07 Jan 2023

HALL, Alison Ann

Active
French Garden Industrial Estate, HexhamNE46 4DL
Born May 1973
Director
Appointed 15 Aug 2015

HALL, Keira

Active
Bluebell Wynd, Newcastle Upon TyneNE27 0XE
Born September 1995
Director
Appointed 27 Mar 2026

MORTON, Diane

Active
French Garden Industrial Estate, HexhamNE46 4DL
Born January 1962
Director
Appointed 15 Aug 2015

MORTON, Douglas Robert

Active
French Garden Industrial Estate, HexhamNE46 4DL
Born March 1960
Director
Appointed 20 Apr 2016

RILEY, Claire

Active
Denwick Close, Chester Le StreetDH2 3TL
Born January 1971
Director
Appointed 30 Apr 2025

ALLEN, James Nicholas

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born December 1970
Director
Appointed 15 Aug 2015
Resigned 22 Aug 2016

BOVILLE, Robert Kenneth

Resigned
Dere Walk, Stockton-On-TeesTS17 5JJ
Born August 1981
Director
Appointed 07 Jun 2022
Resigned 23 Jul 2023

JEFREY, Nicola Dianne

Resigned
Cloth Market, Newcastle Upon TyneNE1 1EE
Born April 1962
Director
Appointed 20 Apr 2016
Resigned 13 Dec 2016

MADINE, Michael

Resigned
Burgham Park, MorpethNE65 9QP
Born July 1966
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2022

MALLON, Timothy John

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born February 1963
Director
Appointed 31 Jul 2019
Resigned 14 Sept 2020

NICHOLS, Charlotte Jayne

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born October 1983
Director
Appointed 01 Feb 2018
Resigned 31 Dec 2018

POTT, Julie Maxine

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born April 1958
Director
Appointed 15 Aug 2015
Resigned 20 Apr 2016

TAIT, Suzanne Louise

Resigned
Castle Close, TudhoeDL16 6TR
Born September 1979
Director
Appointed 10 Feb 2021
Resigned 07 Jan 2023

TAIT, Suzanne Louise

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born September 1979
Director
Appointed 13 Dec 2016
Resigned 31 Jul 2019

THOMPSON, Leigh

Resigned
30 Cloth Market, Newcastle Upon TyneNE1 1EE
Born November 1972
Director
Appointed 26 Jul 2018
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Resolution
11 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2016
CC04CC04
Incorporation Company
15 August 2015
NEWINCIncorporation