Dobermann Rescue Limited PEACEHAVEN


Dobermann Rescue started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01791782. The Dobermann Rescue company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Peacehaven at 23 Bretts Field. Postal code: BN10 7UJ.

Currently there are 6 directors in the the company, namely Susan G., Suzan D. and Nicholas B. and others. In addition one secretary - Allison B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret B. who worked with the the company until 29 October 2006.

Dobermann Rescue Limited Address / Contact

Office Address 23 Bretts Field
Town Peacehaven
Post code BN10 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01791782
Date of Incorporation Wed, 15th Feb 1984
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan G.

Position: Director

Appointed: 20 November 2023

Suzan D.

Position: Director

Appointed: 07 November 2021

Nicholas B.

Position: Director

Appointed: 16 November 2014

Allison B.

Position: Secretary

Appointed: 06 November 2011

Jacqueline I.

Position: Director

Appointed: 06 November 2011

Allison B.

Position: Director

Appointed: 12 November 2000

Ann G.

Position: Director

Appointed: 01 April 1995

Christine K.

Position: Director

Appointed: 10 November 2019

Resigned: 19 November 2023

Kyle N.

Position: Director

Appointed: 29 October 2017

Resigned: 09 October 2020

Susan T.

Position: Director

Appointed: 03 November 2013

Resigned: 08 November 2017

Ian T.

Position: Director

Appointed: 14 April 2013

Resigned: 06 January 2024

Jill W.

Position: Director

Appointed: 01 November 2009

Resigned: 13 February 2018

Roslyn C.

Position: Director

Appointed: 25 November 2001

Resigned: 25 November 2007

Lynda T.

Position: Director

Appointed: 10 October 1999

Resigned: 14 April 2013

Roy G.

Position: Director

Appointed: 15 November 1998

Resigned: 12 October 2003

Colleen B.

Position: Director

Appointed: 16 November 1997

Resigned: 01 June 2000

Mark H.

Position: Director

Appointed: 10 November 1996

Resigned: 10 October 1999

Yvonne A.

Position: Director

Appointed: 09 January 1994

Resigned: 10 November 1996

Peggy D.

Position: Director

Appointed: 09 January 1994

Resigned: 25 November 2001

Audrey W.

Position: Director

Appointed: 31 December 1992

Resigned: 06 November 2011

Gill B.

Position: Director

Appointed: 31 December 1992

Resigned: 29 November 1992

Raymond B.

Position: Director

Appointed: 31 December 1992

Resigned: 29 November 1992

James B.

Position: Director

Appointed: 31 December 1992

Resigned: 16 November 1997

Stella L.

Position: Director

Appointed: 31 December 1992

Resigned: 09 January 1994

Bernard R.

Position: Director

Appointed: 31 December 1992

Resigned: 29 November 1992

Alfred W.

Position: Director

Appointed: 31 December 1992

Resigned: 09 January 1994

Margaret B.

Position: Secretary

Appointed: 29 November 1992

Resigned: 29 October 2006

David W.

Position: Director

Appointed: 29 November 1992

Resigned: 20 November 2016

Peter K.

Position: Director

Appointed: 29 November 1992

Resigned: 12 November 2000

Kenneth L.

Position: Director

Appointed: 29 November 1992

Resigned: 15 November 1998

Reginald H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth131 529195 776       
Balance Sheet
Cash Bank In Hand19 73729 893       
Cash Bank On Hand 29 89352 16532 28151 87661 42982 88539 04822 421
Current Assets132 331196 578233 680280 366303 001302 676675 945620 704590 241
Property Plant Equipment 1111111 
Stocks Inventory2 5921 683       
Tangible Fixed Assets11       
Total Inventories 1 6831 579998     
Reserves/Capital
Profit Loss Account Reserve110 029174 276       
Shareholder Funds131 529195 776       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4402 4402 4402 4402 4402 4402 440 
Creditors 803827827827828851894936
Creditors Due Within One Year803803       
Current Asset Investments110 002165 002179 936247 087251 125241 247593 060581 656567 820
Net Current Assets Liabilities131 528195 775232 853279 539302 174301 848675 094619 810589 305
Other Creditors 803827827827828851894936
Other Reserves21 50021 500       
Property Plant Equipment Gross Cost 2 4412 4412 4412 4412 4412 4412 441 
Tangible Fixed Assets Cost Or Valuation2 441        
Tangible Fixed Assets Depreciation2 440        
Total Assets Less Current Liabilities131 529195 776232 854279 540302 175301 849675 095619 811589 306

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, January 2024
Free Download (7 pages)

Company search