Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODGREEN PETS CHARITY
Company Information for

WOODGREEN PETS CHARITY

KINGS BUSH FARM LONDON ROAD, GODMANCHESTER, PETERBOROUGH, CAMBRIDGESHIRE, PE29 2NH,
Company Registration Number
02073930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Woodgreen Pets Charity
WOODGREEN PETS CHARITY was founded on 1986-11-13 and has its registered office in Peterborough. The organisation's status is listed as "Active". Woodgreen Pets Charity 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WOODGREEN PETS CHARITY
 
Legal Registered Office
KINGS BUSH FARM LONDON ROAD
GODMANCHESTER
PETERBOROUGH
CAMBRIDGESHIRE
PE29 2NH
Other companies in PE29
 
Previous Names
WOOD GREEN ANIMAL SHELTERS10/07/2023
Charity Registration
Charity Number 298348
Charity Address WOOD GREEN ANIMAL SHELTER, LONDON ROAD, GODMANCHESTER, HUNTINGDON, PE29 2NH
Charter TAKING IN UNWANTED AND LOST ANIMALS, PROVIDING SHELTER AND CARE, FINDING SECURE AND LOVING HOMES AND PROVIDING HELP,SUPPORT AND GUIDANCE FOR PET OWNERS. EACH ANIMAL IS CHECKED BY A VET AND TREATED AS NECESSARY. ITS BEHAVIOUR IS ASSESSED BY AN EXPERT AND TRAINING UNDERTAKEN IF REQUIRED. EACH PROSPECTIVE HOME IS CHECKED FOR SUITABLILITY TO MAKE SURE THAT THE ANIMAL FINDS A PERMANENT LOVING HOME.
Filing Information
Company Number 02073930
Company ID Number 02073930
Date formed 1986-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 16:40:18
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 WOODGREEN PETS CHARITY

Current Directors
Officer Role Date Appointed
COLIN PETER ALDER
Director 2009-10-12
ANGELA YIN-CHIU AU
Director 2013-12-31
DUNCAN INGLIS CANNEY
Director 2016-07-21
STEVEN JAMES CARDEN
Director 2018-05-16
JOHN MAURICE COUSINS
Director 2002-03-11
PAMELA LESLEY GEE
Director 2002-03-11
JOANNA JULIA LAWTON
Director 2015-03-01
JANET MARY SOUTH
Director 2006-05-25
JONATHAN DANIEL YOUNGER
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ADAMS
Director 2015-08-09 2017-11-20
CLIVE KENNETH BYLES
Director 2015-01-01 2017-07-31
JAN ALABASTER
Director 2009-03-25 2017-07-20
PAUL EDMOND
Director 2015-01-01 2017-01-03
SEAN MARTIN FEAR
Company Secretary 2009-05-05 2015-05-04
COLIN PETER ALDER
Director 2002-10-12 2015-04-01
ROBIN AULD
Director 2013-12-31 2014-06-02
STEPHEN JAMES HAMPSON
Director 2008-01-21 2012-07-08
PETER GILES GRENVILLE JACKSON
Director 2002-10-12 2012-07-08
MARJORIE ELIZABETH GOWLETT
Company Secretary 1997-09-20 2009-03-31
ROBERT ARTHUR DOBSON
Director 2002-03-11 2006-02-08
PETER DAVID BURTON
Director 1991-10-24 2005-10-08
MARGARET ROSE DOVE
Director 2003-10-11 2005-05-24
BARBARA HEATON SMITH
Director 2000-05-25 2005-03-22
FAY BENNING
Director 1999-10-16 2002-10-12
JOSEPHINE FOX
Director 1991-10-24 2000-10-13
DAVID ROBERT HEYGATE
Director 1994-11-09 1999-11-21
COLIN MICHAEL BROWN
Director 1993-11-10 1999-11-08
MARIAN JOSEPHINE COLE
Director 1991-10-24 1999-11-08
ROGER ROBERT COOK
Director 1997-09-20 1999-10-16
ANTHONY JOHN COTTON
Director 1993-11-10 1999-10-16
BRUCE ROBERTSON HOBBS
Director 1994-11-09 1998-11-21
COLIN MICHAEL BROWN
Company Secretary 1996-01-24 1997-09-20
GRAHAM FREDERICK FULLER
Company Secretary 1991-10-24 1996-02-08
IRENE KATHERINE BOULTON
Director 1991-10-24 1993-11-10
VIVIEN ROSEMARY HOAR
Director 1991-10-24 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PETER ALDER WOOD GREEN ENTERPRISES LIMITED Director 2002-10-12 CURRENT 1996-02-20 Active
ANGELA YIN-CHIU AU PRO CORDA TRUST Director 2018-01-31 CURRENT 2006-05-26 Active
DUNCAN INGLIS CANNEY WILLMOTT DIXON RE-THINKING LIMITED Director 2012-07-17 CURRENT 2004-04-08 Active
DUNCAN INGLIS CANNEY T3B DEVELOPMENT COMPANY LIMITED Director 2006-06-09 CURRENT 2006-01-06 Dissolved 2013-10-01
DUNCAN INGLIS CANNEY TREDEGAR DEVELOPMENT COMPANY LIMITED Director 2004-10-13 CURRENT 2004-03-04 Dissolved 2013-10-01
PAMELA LESLEY GEE BRITISH ISLES GROOMING ASSOCIATION LTD Director 2016-03-25 CURRENT 2016-03-25 Active
PAMELA LESLEY GEE ALIKC LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
JANET MARY SOUTH WOOD GREEN ENTERPRISES LIMITED Director 2006-07-27 CURRENT 1996-02-20 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
2024-05-28Director's details changed for Mr Caleb Rockstone on 2024-05-23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2024-02-07DIRECTOR APPOINTED MS SOPHIE IGNARSKI
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CARDEN
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE COUSINS
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-04DIRECTOR APPOINTED MR SACHA MARC BENFREDJ
2023-12-04DIRECTOR APPOINTED MR WILLIAM WRIGHT GRIEVE
2023-12-04DIRECTOR APPOINTED MS HELEN MARY VATERLAWS-WHITESIDE
2023-12-04DIRECTOR APPOINTED MR PAUL MICHAEL WOODHOUSE
2023-07-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-07-10Company name changed wood green animal shelters\certificate issued on 10/07/23
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL YOUNGER
2023-04-12Director's details changed for Ms Lynn Povey on 2023-04-12
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-02CH01Director's details changed for Ms Lynee Povey on 2022-12-01
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JANET MARY SOUTH
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY SOUTH
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ANGELA YIN-CHIU AU
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA YIN-CHIU AU
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER ALDER
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-02CH01Director's details changed for Mrs Pamela Lesley Gee on 2021-07-01
2021-07-01CH01Director's details changed for Ms Sarah Elizabeth Jaggers on 2021-07-01
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JAGGERS
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JULIA LAWTON
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2020-01-14CH01Director's details changed for Ms Angela Yin-Chiu Au on 2020-01-14
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MS LYNEE POVEY
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-07RES01ADOPT ARTICLES 07/11/18
2018-11-07CC04Statement of company's objects
2018-05-21AP01DIRECTOR APPOINTED DR STEVEN JAMES CARDEN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CELIA WALDRON
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ADAMS
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD WILLIAMS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BYLES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAN ALABASTER
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDMOND
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR DUNCAN INGLIS CANNEY
2016-07-08AP01DIRECTOR APPOINTED DR WENDY ADAMS
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE COUSINS / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA YIN-CHIU AU / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER ALDER / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ALABASTER / 26/02/2016
2015-12-22AR0127/11/15 NO MEMBER LIST
2015-12-22AP01DIRECTOR APPOINTED DR DAVID LEONARD WILLIAMS
2015-12-22AP01DIRECTOR APPOINTED MR COLIN PETER ALDER
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-09ANNOTATIONClarification
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALDER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN AULD
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY SEAN FEAR
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY SEAN FEAR
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSER
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL YOUNGER / 01/03/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA JULIA LAWTON / 01/03/2015
2015-03-31AP01DIRECTOR APPOINTED MR JONATHAN DANIEL YOUNGER
2015-03-31AP01DIRECTOR APPOINTED DR JOANNA JULIA LAWTON
2015-01-23AP01DIRECTOR APPOINTED MR CLIVE KENNETH BYLES
2015-01-22AP01DIRECTOR APPOINTED MR PAUL EDMOND
2014-12-10AR0127/11/14
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-18AP01DIRECTOR APPOINTED MS ANGELA YIN-CHIU AU
2014-02-18AP01DIRECTOR APPOINTED ROBIN AULD
2013-12-09AR0127/10/13
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0127/10/12 NO MEMBER LIST
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA WALDRON / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE COUSINS / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ALABASTER / 14/11/2012
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2012-01-04AR0127/10/11
2011-10-17RES01ALTER ARTICLES 06/10/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA TANNER
2010-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-18RES01ADOPT ARTICLES 08/11/2010
2010-11-08AR0127/10/10
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0108/10/10
2010-06-28AP01DIRECTOR APPOINTED CAROLINE MANSER
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0108/10/09
2009-05-05288aSECRETARY APPOINTED MR SEAN MARTIN FEAR
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY MARJORIE GOWLETT
2009-04-16288aDIRECTOR APPOINTED JAN ALABASTER
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aANNUAL RETURN MADE UP TO 08/10/08
2008-06-26288aDIRECTOR APPOINTED MS DAVINA LOUISE TANNER
2008-03-26288aDIRECTOR APPOINTED STEPHEN JAMES HAMPSON
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aANNUAL RETURN MADE UP TO 08/10/07
2007-10-19288bDIRECTOR RESIGNED
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aANNUAL RETURN MADE UP TO 08/10/06
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sANNUAL RETURN MADE UP TO 08/10/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-16288bDIRECTOR RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sANNUAL RETURN MADE UP TO 08/10/04
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-11288bDIRECTOR RESIGNED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-07363sANNUAL RETURN MADE UP TO 08/10/03
2003-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
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 WOODGREEN PETS CHARITY 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 WOODGREEN PETS CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-19 Outstanding CAMBRIDGE ESTATES LIMITED
LEGAL CHARGE 1997-01-10 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-01-10 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-01-10 Outstanding TSB BANK PLC
LEGAL CHARGE 1997-01-10 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-12-24 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-12-24 Satisfied TSB BANK PLC
SECOND FIXED AND FLOATING CHARGE 1996-05-17 Satisfied SINGER & FRIEDLANDER LIMITED
FIXED AND FLOATING CHARGE 1996-02-19 Satisfied SINGER & FRIEDLANDER LIMITED
DEED OF VARIATION 1995-09-15 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1991-02-14 Satisfied SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of WOODGREEN PETS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for WOODGREEN PETS CHARITY
Trademarks
We have not found any records of WOODGREEN PETS CHARITY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WOOD GREEN ENTERPRISES LIMITED 2004-09-29 Outstanding

We have found 1 mortgage charges which are owed to WOODGREEN PETS CHARITY

Income
Government Income

Government spend with WOODGREEN PETS CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2015-3 GBP £0 Contribution (Paid Out)
Huntingdonshire District Council 2015-2 GBP £1,500 Contribution (Paid Out)
Cambridge City Council 2015-2 GBP £750 Animal Welfare Organisations
Huntingdonshire District Council 2015-1 GBP £1,700 Contribution (Paid Out)
Cambridge City Council 2015-1 GBP £750 Animal Welfare Organisations
South Cambridgeshire District Council 2015-1 GBP £542 Miscellaneous Services
Huntingdonshire District Council 2014-12 GBP £6,400 Contribution (Paid Out)
Cambridge City Council 2014-12 GBP £750 Animal Welfare Organisations
South Cambridgeshire District Council 2014-12 GBP £542 Miscellaneous Services
Huntingdonshire District Council 2014-11 GBP £9,600 Contribution (Paid Out)
Cambridge City Council 2014-11 GBP £1,500 Animal Welfare Organisations
South Cambridgeshire District Council 2014-11 GBP £1,625 Miscellaneous Services
Cambridgeshire County Council 2014-10 GBP £1,833 Other Hired Contract Services
Cambridge City Council 2014-9 GBP £750
Huntingdonshire District Council 2014-8 GBP £3,200 Contribution (Paid Out)
Cambridge City Council 2014-8 GBP £750
Cambridgeshire County Council 2014-8 GBP £1,440 Capital WIP - other - Expenditure / Payments
South Cambridgeshire District Council 2014-8 GBP £1,083 Miscellaneous Services
Huntingdonshire District Council 2014-7 GBP £3,200 Contribution (Paid Out)
Cambridge City Council 2014-7 GBP £750
South Cambridgeshire District Council 2014-7 GBP £542 Miscellaneous Services
Cambridge City Council 2014-6 GBP £750
South Cambridgeshire District Council 2014-6 GBP £542 Miscellaneous Services
Cambridge City Council 2014-5 GBP £750
South Cambridgeshire District Council 2014-5 GBP £542 Miscellaneous Services
Cambridge City Council 2014-4 GBP £750
Cambridgeshire County Council 2014-4 GBP £649 Casual hire of facilities
South Cambridgeshire District Council 2014-4 GBP £542 Miscellaneous Services
Cambridge City Council 2014-3 GBP £750
South Cambridgeshire District Council 2014-3 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2014-3 GBP £1,000 Offender Projects
Huntingdonshire District Council 2014-2 GBP £1,500 Grants (Paid Out)
Cambridge City Council 2014-2 GBP £750
South Cambridgeshire District Council 2014-1 GBP £1,083 Miscellaneous Services
South Cambridgeshire District Council 2013-12 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-11 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-10 GBP £1,083 Miscellaneous Services
Cambridgeshire County Council 2013-8 GBP £1,101 Consultancy & Hired Services
South Cambridgeshire District Council 2013-8 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-7 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-6 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-5 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2013-4 GBP £1,000 Consultancy & Hired Services
South Cambridgeshire District Council 2013-4 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-3 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-2 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2013-1 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-12 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-11 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-10 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-9 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2012-8 GBP £1,460 Casual hire of facilities
South Cambridgeshire District Council 2012-8 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-7 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-6 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2012-6 GBP £1,743 Casual hire of facilities
South Cambridgeshire District Council 2012-5 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-3 GBP £1,083 Miscellaneous Services
Cambridgeshire County Council 2012-2 GBP £1,223 Casual hire of facilities
South Cambridgeshire District Council 2012-2 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2012-1 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2011-12 GBP £1,605 Provisions - General
South Cambridgeshire District Council 2011-12 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2011-11 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2011-10 GBP £565
South Cambridgeshire District Council 2011-9 GBP £1,083 Miscellaneous Services
Cambridgeshire County Council 2011-8 GBP £1,973 Casual hire of facilities
South Cambridgeshire District Council 2011-8 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2011-7 GBP £1,083 Miscellaneous Services
Cambridgeshire County Council 2011-6 GBP £1,758 Staff Training & Development
Cambridgeshire County Council 2011-5 GBP £1,265 Casual hire of facilities
South Cambridgeshire District Council 2011-5 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2011-4 GBP £2,631 Casual hire of facilities
South Cambridgeshire District Council 2011-4 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2011-3 GBP £3,500 Offender Projects
South Cambridgeshire District Council 2011-3 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2011-2 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2011-1 GBP £542 Miscellaneous Services
South Cambridgeshire District Council 2010-12 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2010-12 GBP £1,154 Office Hospitality
South Cambridgeshire District Council 2010-11 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2010-11 GBP £1,534 Consultancy & Hired Services
South Cambridgeshire District Council 2010-10 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2010-9 GBP £1,440 Casual hire of facilities
South Cambridgeshire District Council 2010-9 GBP £542 Miscellaneous Services
Cambridgeshire County Council 2010-7 GBP £544 Casual hire of facilities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODGREEN PETS CHARITY 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 WOODGREEN PETS CHARITY 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 WOODGREEN PETS CHARITY 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 PE29 2NH