ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

World Animal Protection

World Animal Protection is an active company incorporated on 7 July 2000 with the registered office located in London, Greater London. World Animal Protection was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04029540
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 7 July 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 19 July 2025 (3 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 13 Mar 2025 (7 months ago)
Previous address was 86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom
Telephone
02072390500
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Global Programme Director • Spanish • Lives in Spain • Born in Dec 1971
Director • British,argentine • Lives in Argentina • Born in Nov 1980
Director • Management Consultant • British • Lives in England • Born in Mar 1955
Director • Finance And Strategy Director • French • Lives in England • Born in Nov 1973
Director • Ceo • Canadian • Lives in Canada • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waitrose Limited
Berangere Andree Mireille Michel is a mutual person.
Active
John Lewis Plc
Berangere Andree Mireille Michel is a mutual person.
Active
John Lewis Partnership Plc
Berangere Andree Mireille Michel is a mutual person.
Active
John Lewis Properties Plc
Berangere Andree Mireille Michel is a mutual person.
Active
JSL Custodian Trustee Limited
Berangere Andree Mireille Michel is a mutual person.
Active
Silvercraig Mansions (Weston-Super-Mare) Limited
Sarah Diana Mary Ireland is a mutual person.
Active
John Lewis Car Finance Limited
Berangere Andree Mireille Michel is a mutual person.
Active
John Lewis PT Holdings Limited
Berangere Andree Mireille Michel is a mutual person.
Active
Brands
World Animal Protection
World Animal Protection is an international charity focused on addressing animal cruelty and suffering.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.13M
Decreased by £2.53M (-17%)
Turnover
£30.87M
Increased by £1.23M (+4%)
Employees
233
Increased by 7 (+3%)
Total Assets
£20.32M
Decreased by £2.75M (-12%)
Total Liabilities
-£3.34M
Decreased by £67K (-2%)
Net Assets
£16.98M
Decreased by £2.68M (-14%)
Debt Ratio (%)
16%
Increased by 1.67% (+11%)
Latest Activity
Group Accounts Submitted
16 Days Ago on 6 Oct 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Joanna Deborah Kerr Resigned
8 Months Ago on 31 Jan 2025
Mr Ka Keung Christopher Fung Details Changed
10 Months Ago on 5 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover World Animal Protection's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 21 Jul 2025
Registered office address changed from 86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 86-90 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Joanna Deborah Kerr as a director on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mr Ka Keung Christopher Fung on 5 December 2024
Submitted on 5 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Resolutions
Submitted on 5 Aug 2024
Confirmation statement made on 19 July 2024 with no updates
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year