Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANINE PARTNERS FOR INDEPENDENCE
Company Information for

CANINE PARTNERS FOR INDEPENDENCE

Canine Partners Midlands Training Centre Ashby Road, Osgathorpe, Loughborough, LE12 9SR,
Company Registration Number
02516146
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Canine Partners For Independence
CANINE PARTNERS FOR INDEPENDENCE was founded on 1990-06-27 and has its registered office in Loughborough. The organisation's status is listed as "Active". Canine Partners For Independence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANINE PARTNERS FOR INDEPENDENCE
 
Legal Registered Office
Canine Partners Midlands Training Centre Ashby Road
Osgathorpe
Loughborough
LE12 9SR
Other companies in GU29
 
Charity Registration
Charity Number 803680
Charity Address CANINE PARTNERS, MILL LANE, HEYSHOTT, MIDHURST, WEST SUSSEX, GU29 0ED
Charter TRAINING OF ASSISTANCE DOGS TO SUPPORT AND HELP PEOPLE WITH SEVERE DISABILITIES ENJOY GREATER INDEPENDENCE AND A BETTER QUALITY OF LIFE AND, WHERE POSSIBLE, HELP THEM INTO EDUCATION AND EMPLOYMENT. ALSO TO SUPPORT THE PARTNERSHIP ONCE GRADUATED THROUGHOUT THE WORKING LIFE OF THE DOG ALWAYS BEING MINDFUL OF ITS WELLBEING.
Filing Information
Company Number 02516146
Company ID Number 02516146
Date formed 1990-06-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts FULL
Last Datalog update: 2024-05-28 09:28:04
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 CANINE PARTNERS FOR INDEPENDENCE

Current Directors
Officer Role Date Appointed
EDWARD CLIVE MURRAY
Company Secretary 2011-04-21
WILLIAM SIMON NEVILLE CLARE
Director 2001-05-14
CLIVE MARK ELWOOD
Director 2013-06-27
AMANDA YVONNE FARREN
Director 2013-06-27
STEPHEN JOHN FLETCHER
Director 2016-04-28
JONATHAN PETER FLINT
Director 2013-06-27
CLAIRE ELIZABETH GRAHAM
Director 2008-12-19
CAROLINE DAWN HOARE
Director 2016-04-28
NICOLE PENDLETON
Director 1991-06-27
SUZETTA RANKIN
Director 2007-06-24
WILLIAM MARCUS RICHARDSON
Director 2008-12-19
JACQUELINE LESLEY STAUNTON
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FILMER
Director 2008-12-19 2018-04-26
JOHN CHARLES BARWICK
Director 2007-04-26 2016-04-28
KATE ISABELLA AMY DOWDING
Director 2008-12-19 2011-11-24
BRUCE HARVEY JENKINS
Company Secretary 1997-03-10 2011-04-21
KEITH CHARTRES BARNETT
Director 2004-04-29 2009-04-23
JANET ELIZABETH EGERTON
Director 2005-03-17 2009-04-23
COLIN HERBERT DICKINSON COOKE PRIEST
Director 2001-05-14 2007-04-26
PHILIP ANDREW JAMES CURRIE
Director 1999-04-22 2006-04-27
JOANNA MARGARET EDDINGS
Director 2004-06-24 2006-04-27
WENDY JOSEPHINE CECILIA COULSON
Director 2001-05-14 2005-04-28
ANNE GEORGINA CONWAY
Director 1991-06-27 2003-10-23
DAVID BROWN
Director 1991-10-16 1997-12-01
ROGER WILFRID COOK
Company Secretary 1996-07-08 1997-01-31
ROGER WILFRID COOK
Director 1994-12-07 1997-01-31
DAVID AITKEN CARRICK
Director 1992-01-18 1996-10-10
IAN PETER HOWARD-HARWOOD
Company Secretary 1995-01-23 1996-06-30
DAVID AITKEN CARRICK
Company Secretary 1994-08-22 1995-01-23
MARVIN LEWIS ALKIN
Director 1993-01-06 1994-02-12
RAYMOND CHARLES TIDBURY
Company Secretary 1993-04-21 1994-01-14
ANNE GEORGINA CONWAY
Company Secretary 1991-06-27 1993-04-21
PAULINE ANN CROWE
Director 1991-10-16 1993-02-06
DAVID CARR
Director 1991-06-27 1992-05-25
BARNEY EDGINGTON
Director 1991-06-27 1991-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MARK ELWOOD VETERINARY RADIOLOGY LIMITED Director 2010-04-13 CURRENT 2010-02-08 Liquidation
CLIVE MARK ELWOOD CASTLEGATE 598 LIMITED Director 2010-04-13 CURRENT 2010-03-15 Liquidation
CLIVE MARK ELWOOD DAVIES VETERINARY SPECIALISTS LIMITED Director 1999-01-01 CURRENT 1995-05-19 Liquidation
STEPHEN JOHN FLETCHER ARBUTHNOT LATHAM REAL ESTATE HOLDINGS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
STEPHEN JOHN FLETCHER COCKPIT ARTS & EXHIBITIONS LTD. Director 2016-02-25 CURRENT 1997-08-12 Active
STEPHEN JOHN FLETCHER COCKPIT ARTS Director 2015-10-29 CURRENT 1993-03-19 Active
CAROLINE DAWN HOARE BIBBY LINE GROUP LIMITED Director 2016-01-01 CURRENT 1891-06-01 Active
CAROLINE DAWN HOARE 47 HOLLAND PARK MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 1982-04-02 Active
CAROLINE DAWN HOARE MITENOR LIMITED Director 1998-02-23 CURRENT 1989-05-15 Active
SUZETTA RANKIN INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY Director 2006-02-09 CURRENT 1999-11-26 Active
WILLIAM MARCUS RICHARDSON SEDBERGH SCHOOL DEVELOPMENTS LIMITED Director 2018-02-19 CURRENT 1996-04-11 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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH WEBB
2024-05-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-22Memorandum articles filed
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAWN HOARE
2023-10-04Termination of appointment of Graham Jones on 2023-07-14
2023-10-04Appointment of Ms Faye Forde as company secretary on 2023-09-04
2023-10-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GRAHAM
2023-05-30DIRECTOR APPOINTED MRS GILLIAN ELIZABETH WEBB
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-13CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24RES01ADOPT ARTICLES 24/06/22
2022-05-18AP01DIRECTOR APPOINTED MR JAMES CHARLES WILLIAM HARKNESS
2022-05-17AP01DIRECTOR APPOINTED MR NICOLAS JAMES SYDENHAM
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARCUS RICHARDSON
2022-03-02TM02Termination of appointment of Edward Clive Murray on 2022-02-28
2022-02-28AP03Appointment of Mr Graham Jones as company secretary on 2022-02-28
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA YVONNE FARREN
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FLETCHER
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP01DIRECTOR APPOINTED MRS JOANNA MARY HILL
2018-10-05CH01Director's details changed for Ms Amanda Yvonne Farren on 2018-10-05
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FILMER
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITTINGHAM
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TAYLOR
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025161460004
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025161460003
2016-06-30AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN FLETCHER
2016-05-10AP01DIRECTOR APPOINTED MRS CAROLINE DAWN HOARE
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BARWICK
2015-07-03AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERRY
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-02AR0127/06/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MERCER
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AP01DIRECTOR APPOINTED DR CLIVE MARK ELWOOD
2014-03-10AP01DIRECTOR APPOINTED MS DEBRA JAYNE WHITTINGHAM
2014-03-10AP01DIRECTOR APPOINTED MS AMANDA YVONNE FARREN
2014-03-10AP01DIRECTOR APPOINTED MR JONATHAN PETER FLINT
2013-07-08AR0127/06/13 NO MEMBER LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LESLEY STAUNTON / 27/06/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BARWICK / 27/06/2013
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-10AR0127/06/12 NO MEMBER LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SPIRO SUEREF
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AP01DIRECTOR APPOINTED MRS JACQUELINE LESLEY STAUNTON
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE DOWDING
2012-02-10AP01DIRECTOR APPOINTED MRS KAREN JAYNE MERCER
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-11AR0127/06/11 NO MEMBER LIST
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY BRUCE JENKINS
2011-05-03AP03SECRETARY APPOINTED MR EDWARD CLIVE MURRAY
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0127/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE TAYLOR / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SPIRO SUEREF / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARCUS RICHARDSON / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUZETTA RANKIN / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE PENDLETON / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBERRY / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GRAHAM / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FILMER / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ISABELLA AMY DOWDING / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON NEVILLE CLARE / 27/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARWICK / 27/06/2010
2009-07-03363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN JUKES
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR JANET EGERTON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH BARNETT
2009-06-11288aDIRECTOR APPOINTED KATE ISABELLA AMY DOWDING
2009-06-05288aDIRECTOR APPOINTED CLAIRE GRAHAM
2009-06-05288aDIRECTOR APPOINTED DAVID FILMER
2009-06-05288aDIRECTOR APPOINTED WILLIAM MARCUS RICHARDSON
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-11363aANNUAL RETURN MADE UP TO 27/06/08
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR ALLEN PARTON
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-06288aNEW DIRECTOR APPOINTED
2007-07-24363(288)DIRECTOR RESIGNED
2007-07-24363sANNUAL RETURN MADE UP TO 27/06/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04363sANNUAL RETURN MADE UP TO 27/06/06
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-07-10363(288)DIRECTOR RESIGNED
2005-07-10363sANNUAL RETURN MADE UP TO 27/06/05
2005-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANINE PARTNERS FOR INDEPENDENCE 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 CANINE PARTNERS FOR INDEPENDENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding LLOYDS BANK PLC
2017-02-02 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-01-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-10-13 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CANINE PARTNERS FOR INDEPENDENCE registering or being granted any patents
Domain Names
We do not have the domain name information for CANINE PARTNERS FOR INDEPENDENCE
Trademarks
We have not found any records of CANINE PARTNERS FOR INDEPENDENCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANINE PARTNERS FOR INDEPENDENCE. 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 (96090 - Other service activities n.e.c.) as CANINE PARTNERS FOR INDEPENDENCE are:

Outgoings
Business Rates/Property Tax
No properties were found where CANINE PARTNERS FOR INDEPENDENCE 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 CANINE PARTNERS FOR INDEPENDENCE 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 CANINE PARTNERS FOR INDEPENDENCE 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.