The Labrador Rescue Trust WIMBORNE


The Labrador Rescue Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04145991. The The Labrador Rescue Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wimborne at 32 Award Road. Postal code: BH21 7NT.

Currently there are 4 directors in the the company, namely Geoffrey T., Fiona H. and Denzil W. and others. In addition one secretary - Jenifer R. - 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.

The Labrador Rescue Trust Address / Contact

Office Address 32 Award Road
Town Wimborne
Post code BH21 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145991
Date of Incorporation Tue, 23rd Jan 2001
Industry Veterinary activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Geoffrey T.

Position: Director

Appointed: 02 June 2014

Fiona H.

Position: Director

Appointed: 02 March 2013

Jenifer R.

Position: Secretary

Appointed: 31 October 2006

Denzil W.

Position: Director

Appointed: 18 November 2005

Jenifer R.

Position: Director

Appointed: 15 April 2005

Jane O.

Position: Director

Appointed: 14 October 2020

Resigned: 08 July 2022

Paul W.

Position: Director

Appointed: 23 October 2015

Resigned: 03 May 2019

Joanna W.

Position: Director

Appointed: 17 February 2008

Resigned: 15 February 2014

Sheila P.

Position: Director

Appointed: 02 September 2007

Resigned: 31 May 2018

David B.

Position: Director

Appointed: 02 September 2007

Resigned: 05 February 2012

Morley S.

Position: Director

Appointed: 18 November 2005

Resigned: 30 September 2012

Diane M.

Position: Director

Appointed: 29 July 2005

Resigned: 01 November 2006

Sara A.

Position: Director

Appointed: 21 November 2003

Resigned: 30 April 2007

Nicholas W.

Position: Director

Appointed: 07 March 2003

Resigned: 21 March 2006

Jonathen R.

Position: Director

Appointed: 11 October 2002

Resigned: 01 July 2005

Karen M.

Position: Director

Appointed: 19 July 2002

Resigned: 29 October 2004

Barrie S.

Position: Secretary

Appointed: 19 July 2002

Resigned: 31 October 2006

Janette B.

Position: Director

Appointed: 01 March 2002

Resigned: 19 April 2011

Barrie S.

Position: Director

Appointed: 01 March 2002

Resigned: 25 September 2002

Susan H.

Position: Director

Appointed: 01 March 2002

Resigned: 15 December 2004

Belinda F.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 July 2002

Belinda F.

Position: Director

Appointed: 01 July 2001

Resigned: 04 January 2019

Anne M.

Position: Director

Appointed: 23 January 2001

Resigned: 30 June 2001

Anne M.

Position: Secretary

Appointed: 23 January 2001

Resigned: 30 June 2001

Lesley C.

Position: Director

Appointed: 23 January 2001

Resigned: 23 January 2001

Lesley C.

Position: Nominee Secretary

Appointed: 23 January 2001

Resigned: 23 January 2001

Diana R.

Position: Nominee Director

Appointed: 23 January 2001

Resigned: 23 January 2001

Hugh M.

Position: Director

Appointed: 23 January 2001

Resigned: 11 July 2006

Christopher S.

Position: Director

Appointed: 23 January 2001

Resigned: 19 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand219 593254 205364 807
Current Assets264 910350 490460 107
Debtors39 95990 97993 885
Net Assets Liabilities363 644460 771576 139
Other Debtors39 95990 97993 885
Property Plant Equipment3 3447 6335 725
Total Inventories5 3585 3061 415
Other
Charity Funds363 644460 771576 139
Charity Registration Number England Wales 1 088 1981 088 198
Cost Charitable Activity99 49510 5425 457
Costs Raising Funds14 40013 68512 577
Donations Legacies107 296128 299156 944
Expenditure115 141117 443107 901
Expenditure Material Fund 117 443107 901
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities25 38327 47410 655
Gain Loss Material Fund 1 7624 428
Income Endowments207 929212 808218 841
Income From Charitable Activity19 88520 14919 740
Income From Other Trading Activities80 64963 79941 691
Income Material Fund 212 808218 841
Investment Income9961466
Net Gains Losses On Investment Assets6 2711 7624 428
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses99 05997 127115 368
Net Increase Decrease In Charitable Funds99 05997 127 
Other Expenditure1 2461 2971 128
Other Income 500 
Transfer To From Material Fund 5 000 
Accrued Liabilities Deferred Income1 1431 200600
Accumulated Depreciation Impairment Property Plant Equipment20 12414 66916 577
Creditors13 4538 0364 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 000 
Disposals Property Plant Equipment 8 000 
Fixed Assets112 187118 317120 905
Increase From Depreciation Charge For Year Property Plant Equipment 2 5451 908
Investments Fixed Assets108 843110 684115 180
Merchandise5 3585 3061 415
Net Current Assets Liabilities251 457342 454455 234
Other Investments Other Than Loans108 843110 684115 180
Property Plant Equipment Gross Cost23 46822 302 
Total Additions Including From Business Combinations Property Plant Equipment 6 834 
Total Assets Less Current Liabilities363 644460 771576 139
Trade Creditors Trade Payables12 3106 8364 273

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, July 2023
Free Download (20 pages)

Company search