Company NameThe Brooke Hospital For Animals Trading Limited
Company StatusActive
Company Number08959139
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jasvir Kaur
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Shailesh Rambhai Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Mark Hugh McLaughlin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Christopher John Tattersall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Advisor
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Paul Dennis Elphick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Friars Bridge Court 41-45 Blackfriars R
London
SE1 8NZ
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52-56 Leadenhall Street
London
EC3A 2BJ

Contact

Websitethebrooke.org

Location

Registered AddressThe Hallmark Building
52-56 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Brooke Hospital For Animals
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

19 June 2014Delivered on: 24 June 2014
Persons entitled: The Brooke Hospital for Animals

Classification: A registered charge
Particulars: By way of fixed charge: all its property; all the goodwill and uncalled capital for the time being of the borrower; all book debts and other debts now and in the future due or owing to the borrower; all intellectual property rights, chooses in action and claims now and in the future belonging to the borrower.
Outstanding

Filing History

29 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
22 April 2020Appointment of Mr Mark Hugh Mclaughlin as a director on 25 September 2019 (2 pages)
22 April 2020Termination of appointment of Paul Dennis Elphick as a director on 25 September 2019 (1 page)
22 April 2020Notification of Mark Hugh Mclaughlin as a person with significant control on 25 September 2019 (2 pages)
22 April 2020Cessation of Paul Dennis Elphick as a person with significant control on 25 September 2019 (1 page)
22 April 2020Registered office address changed from 5th Floor, Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ on 22 April 2020 (1 page)
22 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
18 November 2016Full accounts made up to 31 March 2016 (12 pages)
18 November 2016Full accounts made up to 31 March 2016 (12 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
24 June 2014Registration of charge 089591390001 (9 pages)
24 June 2014Registration of charge 089591390001 (9 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(16 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(16 pages)