Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY
Company Information for

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

THE OLD CHAPEL, BRADFORD STREET, TONBRIDGE, KENT, TN9 1AW,
Company Registration Number
01787309
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Animal Abuse Injustice & Defence Society
ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY was founded on 1984-01-30 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Animal Abuse Injustice & Defence Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY
 
Legal Registered Office
THE OLD CHAPEL
BRADFORD STREET
TONBRIDGE
KENT
TN9 1AW
Other companies in TN9
 
Filing Information
Company Number 01787309
Company ID Number 01787309
Date formed 1984-01-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:08:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

Current Directors
Officer Role Date Appointed
DANNY BATES
Company Secretary 2005-09-18
DANNY BATES
Director 2001-12-09
NATALIA DORAN
Director 2017-07-09
BRIAN MINTON JACOBS
Director 1996-09-01
ANTHONY ROBERT JOHN KEEN
Director 2000-10-22
JONATHAN WILLIAM MANN
Director 1997-06-08
DIANA MARY MARSHALL
Director 2001-10-14
CATHERINE CHARLOTTE SLEIGH
Director 2017-07-09
ANDREW MICHAEL WATTS
Director 2010-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOLGA MARIE OLGA SALVALAGGIO
Director 2002-06-01 2017-07-09
ANIMAL ABUSE INJUSTICE & DEFENCE SOC
Director 2010-11-14 2011-12-10
CAROLINE ANN MCALEESE
Director 2007-11-11 2010-07-11
KAREN GREATOREX
Director 1991-11-21 2009-03-08
CATHERINE CHARLOTTE SLEIGH
Company Secretary 1995-12-10 2005-09-18
CATHERINE CHARLOTTE SLEIGH
Director 1994-05-15 2005-09-18
MARK FRENCH
Director 1999-06-13 2002-04-14
EMILY MCIVOR
Director 2000-06-04 2001-04-08
DIANA MARY MARSHALL
Director 1999-06-13 2000-08-06
RICHARD PAUL MOUNTFORD
Director 1997-06-08 2000-08-06
KAY HOLDER
Director 1998-10-18 2000-04-02
JANETTE BEVAN
Director 1992-01-05 1999-06-13
MIKE NEWMAN
Director 1998-10-18 1999-02-21
PATRICIA JOHNSON
Director 1996-07-21 1998-07-10
VICTORIA MARY GERRARD
Director 1994-05-15 1998-04-19
ANDREW GRANTHAM
Director 1991-11-21 1997-06-08
HELEN VICTORIA CRUDDAS
Director 1991-11-21 1996-12-08
ROBERT HALLAM BAYLIS
Director 1992-01-05 1996-09-01
HELEN VICTORIA CRUDDAS
Company Secretary 1993-11-21 1995-12-10
JANE ELIZABETH MELANAPHY
Director 1991-11-21 1994-10-08
CYNTHIA ASHLEY MILBURN
Director 1993-11-21 1994-03-20
KEVIN RICHARD THOMAS
Director 1991-11-21 1992-08-28
STEPHEN JOHN BEDDARD
Company Secretary 1991-11-21 1991-11-17
STEPHEN JOHN BEDDARD
Director 1991-11-21 1991-11-17
DIANE ELIZABETH EGEY-EDWARDS
Director 1991-11-21 1991-11-17
RICHARD PAUL MOUNTFORD
Director 1991-11-21 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MINTON JACOBS ANIMAL AID CHARITABLE TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
BRIAN MINTON JACOBS HYPNOTIC SOLUTIONS TRAINING LIMITED Director 2006-09-25 CURRENT 2006-07-31 Active
BRIAN MINTON JACOBS HYPNOTIC SOLUTIONS LIMITED Director 2002-01-03 CURRENT 2001-12-27 Active
ANTHONY ROBERT JOHN KEEN ANIMAL AID CHARITABLE TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
JONATHAN WILLIAM MANN ANIMAL AID CHARITABLE TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
JONATHAN WILLIAM MANN HONESTY COSMETICS LIMITED Director 2003-03-28 CURRENT 2003-01-22 Active
CATHERINE CHARLOTTE SLEIGH ANIMAL AID CHARITABLE TRUST Director 2017-09-17 CURRENT 2012-07-02 Active
ANDREW MICHAEL WATTS ANIMAL AID CHARITABLE TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
ANDREW MICHAEL WATTS GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED Director 2011-04-01 CURRENT 1972-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20CH01Director's details changed for Mr Andrew Michael Watts on 2022-07-13
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES01ADOPT ARTICLES 13/07/22
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY MARSHALL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02AP03Appointment of Ms Carole Louise Backler as company secretary on 2021-01-04
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM02Termination of appointment of Rebecca Chapman on 2020-09-30
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MINTON JACOBS
2019-12-19CH01Director's details changed for Ms Bridget Sheppard on 2019-12-19
2019-11-25CH01Director's details changed for Mr Andrew Michael Watts on 2019-11-11
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MS BRIDGET SHEPPARD
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP03Appointment of Rebecca Chapman as company secretary on 2019-08-02
2019-07-30TM02Termination of appointment of Danny Bates on 2019-07-29
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANNY BATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MS NATALIA DORAN
2017-09-20AP01DIRECTOR APPOINTED MRS CATHERINE CHARLOTTE SLEIGH
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MOLGA MARIE OLGA SALVALAGGIO
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Diana Mary Marshall on 2015-04-06
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Danny Bates on 2013-12-22
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR DANNY BATES on 2013-12-22
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANIMAL ABUSE INJUSTICE & DEFENCE SOC
2011-11-28AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01Director's details changed for Brian Minton Jacobs on 2011-11-20
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AP02Appointment of Animal Abuse Injustice & Defence Soc as coporate director
2010-11-29AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATTS
2010-11-29AR0121/11/10 NO MEMBER LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALEESE
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0121/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLGA MARIE OLGA SALVALAGGIO / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN MCALEESE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY MARSHALL / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM MANN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JOHN KEEN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MINTON JACOBS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY BATES / 02/12/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GREATOREX
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aANNUAL RETURN MADE UP TO 21/11/08
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MCALEESE / 08/12/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MCALEESE / 08/12/2008
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-19288aDIRECTOR APPOINTED CAROLINE ANN MCALEESE
2007-12-21363aANNUAL RETURN MADE UP TO 21/11/07
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363sANNUAL RETURN MADE UP TO 21/11/06
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-13363sANNUAL RETURN MADE UP TO 21/11/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sANNUAL RETURN MADE UP TO 21/11/04
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sANNUAL RETURN MADE UP TO 21/11/03
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-26363(288)DIRECTOR RESIGNED
2002-11-26363sANNUAL RETURN MADE UP TO 21/11/02
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04288aNEW DIRECTOR APPOINTED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-27363sANNUAL RETURN MADE UP TO 21/11/01
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363(288)DIRECTOR RESIGNED
2000-12-29363sANNUAL RETURN MADE UP TO 21/11/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-08363(288)DIRECTOR RESIGNED
1999-12-08363sANNUAL RETURN MADE UP TO 21/11/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1998-12-15363(288)DIRECTOR RESIGNED
1998-12-15363sANNUAL RETURN MADE UP TO 21/11/98
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

Intangible Assets
Patents
We have not found any records of ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY registering or being granted any patents
Domain Names

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY owns 1 domain names.

animalpride.co.uk  

Trademarks
We have not found any records of ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN9 1AW