National Animal Welfare Trust WATFORD


Founded in 2001, National Animal Welfare Trust, classified under reg no. 04251503 is an active company. Currently registered at National Animal Welfare Trust Tyler's Way WD25 8WT, Watford the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 24th December 2002 National Animal Welfare Trust is no longer carrying the name National Animal Welfare Trust.

Currently there are 9 directors in the the company, namely Sharmini P., Benjamin B. and Melanie C. and others. In addition one secretary - Dawn W. - is with the firm. Currently 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.

National Animal Welfare Trust Address / Contact

Office Address National Animal Welfare Trust Tyler's Way
Office Address2 Watford By Pass
Town Watford
Post code WD25 8WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251503
Date of Incorporation Thu, 12th Jul 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sharmini P.

Position: Director

Appointed: 27 July 2022

Benjamin B.

Position: Director

Appointed: 27 July 2022

Melanie C.

Position: Director

Appointed: 27 July 2022

Caroline T.

Position: Director

Appointed: 27 July 2022

John G.

Position: Director

Appointed: 27 July 2022

Danny L.

Position: Director

Appointed: 27 July 2022

Lynley G.

Position: Director

Appointed: 22 November 2014

Dawn W.

Position: Secretary

Appointed: 01 April 2013

James M.

Position: Director

Appointed: 01 October 2011

Laura M.

Position: Director

Appointed: 29 November 2005

John P.

Position: Director

Appointed: 25 October 2016

Resigned: 26 November 2022

Debbie M.

Position: Director

Appointed: 22 November 2014

Resigned: 22 August 2023

Simon B.

Position: Director

Appointed: 22 November 2014

Resigned: 03 November 2016

Harvey C.

Position: Director

Appointed: 22 November 2014

Resigned: 11 February 2020

Claire J.

Position: Director

Appointed: 08 May 2013

Resigned: 26 November 2022

Dudley E.

Position: Director

Appointed: 10 November 2009

Resigned: 26 May 2010

Susan F.

Position: Director

Appointed: 10 November 2009

Resigned: 26 November 2022

Joseph T.

Position: Director

Appointed: 27 January 2008

Resigned: 01 July 2009

Heather L.

Position: Director

Appointed: 29 November 2005

Resigned: 06 October 2012

Jan B.

Position: Director

Appointed: 05 October 2005

Resigned: 31 October 2011

Nigel H.

Position: Director

Appointed: 22 June 2005

Resigned: 23 November 2014

David W.

Position: Secretary

Appointed: 29 September 2004

Resigned: 31 March 2013

Patricia D.

Position: Director

Appointed: 12 November 2003

Resigned: 04 November 2006

Diana B.

Position: Director

Appointed: 20 August 2002

Resigned: 24 November 2023

Robert F.

Position: Director

Appointed: 21 August 2001

Resigned: 31 March 2005

Patricia D.

Position: Director

Appointed: 12 July 2001

Resigned: 24 September 2003

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 July 2001

Resigned: 12 July 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 July 2001

Resigned: 12 July 2001

Joan F.

Position: Director

Appointed: 12 July 2001

Resigned: 28 May 2002

Nicholas W.

Position: Director

Appointed: 12 July 2001

Resigned: 31 March 2013

Nicholas W.

Position: Secretary

Appointed: 12 July 2001

Resigned: 29 September 2004

Alan G.

Position: Director

Appointed: 12 July 2001

Resigned: 04 November 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2001

Resigned: 12 July 2001

David C.

Position: Director

Appointed: 12 July 2001

Resigned: 29 November 2008

Elizabeth S.

Position: Director

Appointed: 12 July 2001

Resigned: 18 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Laura M. The abovementioned PSC has significiant influence or control over this company,.

Laura M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

National Animal Welfare Trust December 24, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (39 pages)

Company search

Advertisements