Advanced company searchLink opens in new window

RSPCA ASSURED LIMITED

Company number 02723670

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2025 AA Accounts for a small company made up to 31 December 2024
06 Aug 2025 AP01 Appointment of Mrs Lara Margaret Sampson as a director on 18 June 2025
06 Aug 2025 AP01 Appointment of Dr Jane Morag Downes as a director on 18 June 2025
06 Aug 2025 AP01 Appointment of Mr Matthew Clive Dobbs as a director on 18 June 2025
15 Jul 2025 TM01 Termination of appointment of David Campbell James Main as a director on 18 June 2025
20 May 2025 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 19 May 2025
20 May 2025 CS01 Confirmation statement made on 12 May 2025 with no updates
30 Sep 2024 CH01 Director's details changed for Mr David Lawrence North on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Mr David Kingsley Beardmore on 30 September 2024
02 Sep 2024 AP01 Appointment of Mr David Kingsley Beardmore as a director on 20 June 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/11/2024 under section 1088 of the Companies Act 2006
25 Aug 2024 AA Accounts for a small company made up to 31 December 2023
08 Aug 2024 AP01 Appointment of Mr David Lawrence North as a director on 20 June 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/11/2024 under section 1088 of the Companies Act 2006
21 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 CC04 Statement of company's objects
24 Oct 2023 AP01 Appointment of Ms Audrey Marie Wycherley as a director on 20 October 2023
24 Oct 2023 AP01 Appointment of Mr Daniel James Thiem as a director on 20 October 2023
24 Oct 2023 AP01 Appointment of Mr Gavin Visram Chohan as a director on 20 October 2023
24 Oct 2023 TM01 Termination of appointment of Madeleine Claire Crawley as a director on 20 October 2023
27 May 2023 AA Accounts for a small company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
25 May 2023 AD01 Registered office address changed from Parkside Chart Way Horsham RH12 1XH England to Parkside Chart Way Parkside Horsham RH12 1GY on 25 May 2023
17 May 2023 CERTNM Company name changed freedom food LIMITED\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
28 Mar 2023 AD01 Registered office address changed from Parkside Parkside Chart Way Horsham West Sussex RH12 1HX United Kingdom to Parkside Chart Way Horsham RH12 1XH on 28 March 2023