Background WavePink WaveYellow Wave

ANIMAL CARE COLLEGE LIMITED (11609202)

ANIMAL CARE COLLEGE LIMITED (11609202) is an active UK company. incorporated on 8 October 2018. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. ANIMAL CARE COLLEGE LIMITED has been registered for 7 years. Current directors include WEBB, Andrew Paul.

Company Number
11609202
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL CARE COLLEGE LIMITED

ANIMAL CARE COLLEGE LIMITED is an active company incorporated on 8 October 2018 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. ANIMAL CARE COLLEGE LIMITED was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11609202

LTD Company

Age

7 Years

Incorporated 8 October 2018

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Sept 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Stephanie

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

SCANNELL, Andrew

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 15 Jun 2020
Resigned 16 Aug 2024

LANIADO, Nathalie

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969
Director
Appointed 08 Oct 2018
Resigned 16 Aug 2024

LANIADO, Philip Paul

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 08 Oct 2018
Resigned 16 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Nathalie Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 07 Sept 2023
Ceased 12 Apr 2024
Piccadilly, LondonW1J 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2018
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2018
NEWINCIncorporation