Background WavePink WaveYellow Wave

MARGARET GREEN ANIMAL RESCUE (TRADING) LTD (09967026)

MARGARET GREEN ANIMAL RESCUE (TRADING) LTD (09967026) is an active UK company. incorporated on 25 January 2016. with registered office in Wareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). MARGARET GREEN ANIMAL RESCUE (TRADING) LTD has been registered for 10 years. Current directors include COPLING, Susan Lorretta, MASON, Nigel, RICHARDS, Alison and 3 others.

Company Number
09967026
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Margaret Green Animal Rescue, Wareham, BH20 5NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
COPLING, Susan Lorretta, MASON, Nigel, RICHARDS, Alison, RICHARDSON, Philip James, Professor, SHELDON, Tracy, SUCHANEK, Lorraine Elizabeth
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGARET GREEN ANIMAL RESCUE (TRADING) LTD

MARGARET GREEN ANIMAL RESCUE (TRADING) LTD is an active company incorporated on 25 January 2016 with the registered office located in Wareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). MARGARET GREEN ANIMAL RESCUE (TRADING) LTD was registered 10 years ago.(SIC: 47799)

Status

active

Active since 10 years ago

Company No

09967026

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Margaret Green Animal Rescue Church Knowle Wareham, BH20 5NQ,

Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COPLING, Susan Lorretta

Active
Church Knowle, WarehamBH20 5NQ
Born May 1969
Director
Appointed 18 Nov 2025

MASON, Nigel

Active
Church Knowle, WarehamBH20 5NQ
Born November 1958
Director
Appointed 29 Mar 2022

RICHARDS, Alison

Active
Church Knowle, WarehamBH20 5NQ
Born October 1985
Director
Appointed 21 Jan 2026

RICHARDSON, Philip James, Professor

Active
Church Knowle, WarehamBH20 5NQ
Born April 1961
Director
Appointed 21 Jan 2025

SHELDON, Tracy

Active
Church Knowle, WarehamBH20 5NQ
Born April 1970
Director
Appointed 23 May 2023

SUCHANEK, Lorraine Elizabeth

Active
Church Knowle, WarehamBH20 5NQ
Born March 1958
Director
Appointed 25 Jan 2016

NATHAN, Michael

Resigned
Church Knowle, WarehamBH20 5NQ
Secretary
Appointed 29 Jan 2020
Resigned 10 Dec 2025

DEVEREUX, Matthew Robert

Resigned
Church Knowle, WarehamBH20 5NQ
Born October 1948
Director
Appointed 25 Jan 2016
Resigned 18 Jul 2023

NATHAN, Michael

Resigned
Church Knowle, WarehamBH20 5NQ
Born July 1948
Director
Appointed 29 Jan 2020
Resigned 29 Jan 2020

OLDFIELD, Sarah

Resigned
Church Knowle, WarehamBH20 5NQ
Born March 1977
Director
Appointed 21 May 2024
Resigned 06 Feb 2026

PAYNE, Timothy William

Resigned
Church Knowle, WarehamBH20 5NQ
Born July 1949
Director
Appointed 25 Jan 2016
Resigned 29 Jan 2020

REYNOLDS, Karl David

Resigned
Church Knowle, WarehamBH20 5NQ
Born May 1974
Director
Appointed 24 Mar 2020
Resigned 07 Jun 2022

SIMONS, Alan William

Resigned
Church Knowle, WarehamBH20 5NQ
Born March 1958
Director
Appointed 25 Jan 2016
Resigned 04 Mar 2026

STEEDEN, Rebecca

Resigned
Church Knowle, WarehamBH20 5NQ
Born August 1983
Director
Appointed 21 May 2024
Resigned 31 Dec 2024

WALKER, Duane Marcus

Resigned
Church Knowle, WarehamBH20 5NQ
Born February 1976
Director
Appointed 28 Jan 2020
Resigned 21 May 2024

WRIGHT, Geoffrey

Resigned
Church Knowle, WarehamBH20 5NQ
Born October 1961
Director
Appointed 25 Jan 2016
Resigned 07 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Church Knowle, WarehamBH20 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2021

Mr Geoffrey John Wright

Ceased
Church Knowle, WarehamBH20 5NQ
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2016
NEWINCIncorporation