Animal Protection Agency Foundation BRIGHTON


Founded in 2007, Animal Protection Agency Foundation, classified under reg no. 06371987 is an active company. Currently registered at 15-17 Middle Street BN1 1AL, Brighton the company has been in the business for seventeen years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Jenny S., Steven H. and Sandra R.. In addition one secretary - Stuart H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven C. who worked with the the firm until 19 April 2015.

Animal Protection Agency Foundation Address / Contact

Office Address 15-17 Middle Street
Office Address2 Middle Street
Town Brighton
Post code BN1 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06371987
Date of Incorporation Mon, 17th Sep 2007
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Stuart H.

Position: Secretary

Appointed: 19 April 2015

Jenny S.

Position: Director

Appointed: 19 April 2015

Steven H.

Position: Director

Appointed: 17 September 2007

Sandra R.

Position: Director

Appointed: 17 September 2007

Vanessa K.

Position: Director

Appointed: 02 October 2009

Resigned: 30 April 2011

Steven C.

Position: Secretary

Appointed: 17 September 2007

Resigned: 19 April 2015

Steven C.

Position: Director

Appointed: 17 September 2007

Resigned: 27 April 2015

Julie B.

Position: Director

Appointed: 17 September 2007

Resigned: 20 January 2009

Trevor K.

Position: Director

Appointed: 17 September 2007

Resigned: 20 January 2009

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Steven H. This PSC has 25-50% voting rights. Another one in the PSC register is Stuart H. This PSC and has 25-50% voting rights. Then there is Sandra R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Steven H.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Stuart H.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Sandra R.

Notified on 15 July 2016
Nature of control: 25-50% voting rights

Jenny S.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand8 39417 35135 02618 4178 1013 4895 7863 817
Current Assets8 39420 49635 02624 4178 101   
Debtors 3 145 6 000    
Net Assets Liabilities5 78817 17128 77618 7695 9091 8673 58446
Other
Charity Funds5 78817 17128 77618 7695 9091 8673 58446
Charity Registration Number England Wales 1 123 5691 123 5691 123 5691 123 5691 123 5691 123 5691 123 569
Cost Charitable Activity19 32917 21217 30619 08416 7146 2433 547 
Donations Legacies1      2
Expenditure19 31717 68617 306     
Expenditure Material Fund 17 68617 30619 08416 7146 2433 54711 831
Income Endowments7 83729 06928 911   5 2648 293
Income From Charitable Activity7 83629 06928 9119 0773 8542 2015 264 
Income Material Fund 29 06928 9119 0773 8542 2015 2648 293
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 48011 38311 60510 00712 8604 0421 7173 538
Other Expenditure12474      
Creditors2 6063 3256 2505 6482 1921 6222 2023 771
Net Current Assets Liabilities5 78817 17128 77618 7695 9091 8673 58446
Total Assets Less Current Liabilities5 78817 17128 77618 7695 9091 8673 58446
Trade Creditors Trade Payables2 6063 3256 2505 6482 1921 6222 2023 771
Trade Debtors Trade Receivables 3 145 6 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, April 2023
Free Download (13 pages)

Company search

Advertisements