The Society For The Protection And Re-homing Of Animals Limited MINEHEAD


Founded in 2000, The Society For The Protection And Re-homing Of Animals, classified under reg no. 04081660 is an active company. Currently registered at 2 Blenheim Road TA24 5PY, Minehead the company has been in the business for 24 years. Its financial year was closed on 29th October and its latest financial statement was filed on 2022-10-31.

At the moment there are 4 directors in the the company, namely Helen M., Denise D. and Fleur F. and others. In addition one secretary - Fleur F. - is with the firm. As of 29 May 2024, there were 10 ex directors - Ralph M., Ruth T. and others listed below. There were no ex secretaries.

The Society For The Protection And Re-homing Of Animals Limited Address / Contact

Office Address 2 Blenheim Road
Town Minehead
Post code TA24 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081660
Date of Incorporation Mon, 2nd Oct 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th October
Company age 24 years old
Account next due date Mon, 29th Jul 2024 (61 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Helen M.

Position: Director

Appointed: 23 February 2018

Denise D.

Position: Director

Appointed: 01 October 2016

Fleur F.

Position: Director

Appointed: 01 October 2016

Fleur F.

Position: Secretary

Appointed: 09 September 2005

Victoria G.

Position: Director

Appointed: 20 February 2003

Ralph M.

Position: Director

Appointed: 01 October 2016

Resigned: 23 February 2018

Ruth T.

Position: Director

Appointed: 20 May 2013

Resigned: 01 October 2016

Barbara G.

Position: Director

Appointed: 19 November 2012

Resigned: 20 February 2013

June H.

Position: Director

Appointed: 16 September 2009

Resigned: 01 October 2016

Jane B.

Position: Director

Appointed: 20 February 2008

Resigned: 18 August 2010

Martin H.

Position: Director

Appointed: 29 March 2007

Resigned: 01 October 2016

Jane M.

Position: Director

Appointed: 29 October 2005

Resigned: 20 January 2014

Fleur F.

Position: Director

Appointed: 09 September 2005

Resigned: 16 September 2009

Carol H.

Position: Director

Appointed: 02 October 2000

Resigned: 15 July 2015

Colin H.

Position: Director

Appointed: 02 October 2000

Resigned: 15 July 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Victoria G. The abovementioned PSC has significiant influence or control over this company,.

Victoria G.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand9 56211 12910 66223 61620 95622 02114 921
Current Assets11 50513 13212 64225 41725 11425 67317 004
Debtors1 9432 0031 9801 8014 1583 6522 083
Net Assets Liabilities5233 0151 12914 49221 32319 91215 496
Other Debtors8341 086592    
Property Plant Equipment7521 59316 96814 39210 2235 023 
Other
Charity Funds5233 0151 12914 49221 32319 91215 496
Charity Registration Number England Wales 1 098 713 1 098 7131 098 7131 098 7131 098 713
Cost Charitable Activity76 17974 66978 74461 25879 59577 22080 437
Donations Legacies748421431579267182124
Expenditure76 179      
Expenditure Material Fund 74 669 61 25879 59577 22080 437
Further Item Donations Legacies Component Total Donations Legacies748421431579 182124
Income Endowments76 06577 16176 85874 62186 42675 80976 021
Income From Charitable Activities75 31776 74076 42743 148 75 62775 897
Income From Charitable Activity75 31776 74076 42743 14851 96375 62775 897
Income Material Fund 77 161 74 62186 42675 80976 021
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1142 4921 88613 3636 8311 4114 416
Accrued Liabilities1 7841 6731 6521 4301 5001 5001 575
Accumulated Depreciation Impairment Property Plant Equipment36 85738 11542 74035 27440 66646 10322 443
Average Number Employees During Period  32222
Creditors11 05713 28213 26613 3145 2235 2062 505
Depreciation Expense Property Plant Equipment76136136794903948661
Finance Lease Liabilities Present Value Total 3 2123 2123 2123 2128 790 
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 29019 53014 98012 29210 00016 50048 375
Increase From Depreciation Charge For Year Property Plant Equipment 1 258 5 2835 3925 4373 365
Net Current Assets Liabilities44815062412 10319 89120 46714 499
Other Creditors8 8877 9107 9667 893143149 
Other Taxation Social Security Payable   363367345368
Prepayments Accrued Income9579171 2491 2983 0192 7501 667
Property Plant Equipment Gross Cost36 93259 70859 70849 66650 88951 126 
Recoverable Value-added Tax152 1395036529 
Total Additions Including From Business Combinations Property Plant Equipment 22 776 2 7071 223237 
Total Assets Less Current Liabilities52321 44316 34426 49530 11425 49015 496
Trade Creditors Trade Payables3864364364161  
Trade Debtors Trade Receivables    1 074873416
Other Income   30 89434 196  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 749   
Disposals Property Plant Equipment   12 749   
Gain Loss On Disposals Property Plant Equipment   167   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 18th, May 2023
Free Download (19 pages)

Company search