International Cat Care SALISBURY


International Cat Care started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06002684. The International Cat Care company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Salisbury at Place Farm Court Street. Postal code: SP3 6LW. Since November 1, 2012 International Cat Care is no longer carrying the name The Feline Advisory Bureau.

The company has 10 directors, namely Laura M., Ameila P. and Thomas B. and others. Of them, Alexander C. has been with the company the longest, being appointed on 14 February 2018 and Laura M. has been with the company for the least time - from 17 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Cat Care Address / Contact

Office Address Place Farm Court Street
Office Address2 Tisbury
Town Salisbury
Post code SP3 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06002684
Date of Incorporation Mon, 20th Nov 2006
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Laura M.

Position: Director

Appointed: 17 November 2023

Ameila P.

Position: Director

Appointed: 16 November 2023

Thomas B.

Position: Director

Appointed: 21 July 2022

Alison T.

Position: Director

Appointed: 20 January 2022

Jennifer C.

Position: Director

Appointed: 12 January 2021

Natasha L.

Position: Director

Appointed: 12 January 2021

Aarti H.

Position: Director

Appointed: 11 May 2020

Lynne H.

Position: Director

Appointed: 05 November 2019

Karen H.

Position: Director

Appointed: 18 February 2019

Alexander C.

Position: Director

Appointed: 14 February 2018

Nicola M.

Position: Secretary

Appointed: 10 August 2022

Resigned: 14 September 2022

Iwona M.

Position: Director

Appointed: 22 January 2022

Resigned: 28 November 2023

Hugh E.

Position: Director

Appointed: 05 November 2019

Resigned: 24 December 2022

Stephen W.

Position: Director

Appointed: 09 July 2019

Resigned: 15 July 2021

Robert T.

Position: Director

Appointed: 14 February 2018

Resigned: 10 November 2018

Philip S.

Position: Director

Appointed: 02 January 2015

Resigned: 19 November 2019

John W.

Position: Director

Appointed: 27 September 2014

Resigned: 30 June 2017

Susan B.

Position: Director

Appointed: 27 September 2014

Resigned: 15 November 2023

Helen D.

Position: Director

Appointed: 13 October 2012

Resigned: 11 May 2020

Shelley G.

Position: Director

Appointed: 13 October 2012

Resigned: 31 December 2013

Deborah W.

Position: Director

Appointed: 13 October 2012

Resigned: 19 January 2022

Kevin C.

Position: Director

Appointed: 13 October 2012

Resigned: 30 November 2020

Stuart C.

Position: Director

Appointed: 20 November 2009

Resigned: 20 November 2018

Martha C.

Position: Director

Appointed: 20 November 2009

Resigned: 20 November 2018

Hugh G.

Position: Director

Appointed: 01 November 2008

Resigned: 18 October 2017

Roger S.

Position: Director

Appointed: 01 November 2008

Resigned: 14 November 2010

Dylan J.

Position: Director

Appointed: 01 November 2008

Resigned: 18 October 2017

Nicola W.

Position: Director

Appointed: 03 November 2007

Resigned: 10 February 2010

Lesley P.

Position: Director

Appointed: 20 November 2006

Resigned: 26 November 2007

Christopher L.

Position: Director

Appointed: 20 November 2006

Resigned: 13 October 2012

Carole J.

Position: Director

Appointed: 20 November 2006

Resigned: 01 November 2008

Benjamin H.

Position: Director

Appointed: 20 November 2006

Resigned: 27 September 2014

Danielle G.

Position: Director

Appointed: 20 November 2006

Resigned: 31 October 2009

Timothy G.

Position: Director

Appointed: 20 November 2006

Resigned: 03 November 2007

Rosalind G.

Position: Director

Appointed: 20 November 2006

Resigned: 31 October 2009

Hugh G.

Position: Director

Appointed: 20 November 2006

Resigned: 03 November 2007

Claire B.

Position: Secretary

Appointed: 20 November 2006

Resigned: 12 January 2021

Kim H.

Position: Director

Appointed: 20 November 2006

Resigned: 27 September 2014

Christopher S.

Position: Director

Appointed: 20 November 2006

Resigned: 03 November 2007

Peter B.

Position: Director

Appointed: 20 November 2006

Resigned: 03 November 2007

Andrew S.

Position: Director

Appointed: 20 November 2006

Resigned: 31 October 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Lynne H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Claire B. This PSC has significiant influence or control over the company,.

Lynne H.

Notified on 5 November 2019
Nature of control: significiant influence or control

Claire B.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: significiant influence or control

Company previous names

The Feline Advisory Bureau November 1, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
On November 17, 2023 new director was appointed.
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements