Company NameCanine Health Concern Ltd.
DirectorRobert Charles Ellis
Company StatusActive
Company Number02547796
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Charles Ellis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(13 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressElyhaugh Farm Cottage Longframlington
Morpeth
NE65 8BE
Secretary NameMr Robert Charles Ellis
NationalityBritish
StatusCurrent
Appointed27 May 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElyhaugh Farm Cottage Longframlington
Morpeth
NE65 8BE
Director NameJohn Watt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleMarketing Consultant
Correspondence AddressIvy House Farm
Warslow
Buxton
Derbyshire
SK17 0JJ
Director NameMrs Catherine Margaret Ellis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 12 November 2020)
RoleAuthor/Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands House Bucklands
Hawick
TD9 8RR
Scotland
Secretary NameCatherine Margaret Watt
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressCarsegray House
Forfar
DD8 3RW
Scotland
Director NameJan Paul Rymarz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 July 1998)
RoleMarketing Manager
Correspondence Address60 Dewlands
Oakley
Bedford
Bedfordshire
MK43 7RN
Secretary NameJulia Margaret Holt
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 July 1999)
RoleCompany Director
Correspondence Address144 Wragby Road
Lincoln
LN2 4PH
Secretary NameJohn Watt
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years after company formation)
Appointment Duration2 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressBurnhead Farmhouse
Auchterhouse
Dundee
Angus
DD3 0QN
Scotland
Director NameJames Tweed
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 2004)
RoleConsultant
Correspondence AddressGarsegray House
Forfar
Angus
DD8 3RW
Scotland
Secretary NameASR Services Limited (Corporation)
StatusResigned
Appointed28 July 1999(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2005)
Correspondence Address181 Queen Victoria Street
London
EC4V 4DZ

Contact

Websitewww.canine-health-concern.org.uk

Location

Registered Address9 Perseverance Works
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Catherine Margaret Ellis
99.95%
Ordinary
1 at £1Robert Charles Ellis
0.05%
Ordinary

Financials

Year2014
Net Worth£4,846
Cash£5,260
Current Liabilities£2,514

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 1 week from now)

Filing History

3 April 2024Micro company accounts made up to 31 October 2023 (5 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (3 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
30 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 March 2022Director's details changed for Mr Robert Charles Ellis on 10 March 2022 (2 pages)
15 March 2022Change of details for Mr Robert Charles Ellis as a person with significant control on 10 March 2022 (2 pages)
15 March 2022Secretary's details changed for Mr Robert Charles Ellis on 10 March 2022 (1 page)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 March 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
26 November 2020Termination of appointment of Catherine Margaret Ellis as a director on 12 November 2020 (1 page)
26 November 2020Cessation of Catherine Margaret Ellis as a person with significant control on 12 November 2020 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
1 November 2017Secretary's details changed for Mr Robert Charles Ellis on 24 October 2017 (1 page)
1 November 2017Secretary's details changed for Mr Robert Charles Ellis on 24 October 2017 (1 page)
31 October 2017Change of details for Mrs Catherine Margaret Ellis as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Robert Charles Ellis on 24 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Robert Charles Ellis on 24 October 2017 (1 page)
31 October 2017Change of details for Mrs Catherine Margaret Ellis as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Catherine Margaret Ellis on 24 October 2017 (2 pages)
31 October 2017Change of details for Mr Robert Charles Ellis as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Change of details for Mr Robert Charles Ellis as a person with significant control on 24 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Catherine Margaret Ellis on 24 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Robert Charles Ellis on 24 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Robert Charles Ellis on 24 October 2017 (1 page)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,000
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,000
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mrs Catherine Margaret Ellis on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Robert Charles Ellis on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Catherine Margaret Ellis on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Robert Charles Ellis on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Robert Charles Ellis on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Robert Charles Ellis on 31 July 2012 (2 pages)
10 October 2011Director's details changed for Mr Robert Charles Ellis on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Robert Charles Ellis on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mrs Catherine Margaret Ellis on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Robert Charles Ellis on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Robert Charles Ellis on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mrs Catherine Margaret Ellis on 10 October 2011 (2 pages)
18 August 2011Director's details changed for Catherine Margaret O'driscoll on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mrs Catherine Margaret Ellis on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Mrs Catherine Margaret Ellis on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Catherine Margaret O'driscoll on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Catherine Margaret O'driscoll on 31 July 2010 (2 pages)
10 August 2010Director's details changed for Catherine Margaret O'driscoll on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2006Return made up to 31/07/06; full list of members (7 pages)
4 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2005Registered office changed on 27/05/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 February 2004New director appointed (2 pages)
7 October 2003Return made up to 31/07/03; full list of members (6 pages)
7 October 2003Return made up to 31/07/03; full list of members (6 pages)
26 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 July 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
31 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 November 1998Company name changed palatine builders LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed palatine builders LIMITED\certificate issued on 20/11/98 (2 pages)
23 October 1998Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page)
23 October 1998Registered office changed on 23/10/98 from: ivy house farm warslow SK17 0JJ (1 page)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
21 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
11 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)