ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brooke Hospital For Animals Trading Limited

The Brooke Hospital For Animals Trading Limited is an active company incorporated on 26 March 2014 with the registered office located in London, Greater London. The Brooke Hospital For Animals Trading Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08959139
Private limited company
Age
11 years
Incorporated 26 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
66 Lincoln's Inn Fields
London
WC2A 3LH
England
Address changed on 26 Jun 2025 (4 months ago)
Previous address was First Floor, 10 Queen Street Place London London EC4R 1BE United Kingdom
Telephone
02030123456
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in UK • Born in Jan 1981
Director • Finance Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Jan 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brooke Hospital For Animals
Mark Hugh McLaughlin and Christopher John Tattersall are mutual people.
Active
United Response
Mark Hugh McLaughlin is a mutual person.
Active
The Lettering & Commemorative ARTS Trust
Bernadette Gilbert is a mutual person.
Active
Lcat Trading Ltd
Bernadette Gilbert is a mutual person.
Active
Moremarch Limited
Christopher John Tattersall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.93K
Increased by £18 (0%)
Turnover
£51.54K
Increased by £3.26K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£11K
Same as previous period
Total Liabilities
-£11K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Mr Aragie Yimer Details Changed
3 Months Ago on 30 Jul 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Aragie Beyene Yimer (PSC) Appointed
4 Months Ago on 18 Jun 2025
Mr Aragie Yimer Appointed
4 Months Ago on 18 Jun 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Bernadette Gilbert Resigned
10 Months Ago on 31 Dec 2024
Bernadette Gilbert (PSC) Resigned
10 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 14 Aug 2024
Shailesh Rambhai Patel (PSC) Resigned
3 Years Ago on 20 May 2022
Get Credit Report
Discover The Brooke Hospital For Animals Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Aragie Yimer on 30 July 2025
Submitted on 31 Jul 2025
Notification of Aragie Beyene Yimer as a person with significant control on 18 June 2025
Submitted on 31 Jul 2025
Appointment of Mr Aragie Yimer as a director on 18 June 2025
Submitted on 30 Jul 2025
Cessation of Shailesh Rambhai Patel as a person with significant control on 20 May 2022
Submitted on 23 Jul 2025
Registered office address changed from First Floor, 10 Queen Street Place London London EC4R 1BE United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Bernadette Gilbert as a director on 31 December 2024
Submitted on 9 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 9 Apr 2025
Cessation of Bernadette Gilbert as a person with significant control on 31 December 2024
Submitted on 9 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 19 Nov 2024
Registered office address changed from The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ England to First Floor, 10 Queen Street Place London London EC4R 1BE on 14 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year