ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Animal Spay And Neuter International

Animal Spay And Neuter International is an active company incorporated on 12 January 2017 with the registered office located in York, East Riding of Yorkshire. Animal Spay And Neuter International was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10561464
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated 12 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (10 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Anna's Cottage
High Catton
York
YO41 1EE
England
Address changed on 19 Jun 2025 (4 months ago)
Previous address was 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ England
Telephone
07595 156159
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Oct 1973
Director • None • Lives in England • Born in Sep 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
42 Athenaeum Road Limited
Christine ANN Southwood is a mutual person.
Active
27 Ravenscroft Park Limited
Christine ANN Southwood is a mutual person.
Active
Big City LLP
Christine ANN Southwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£107.64K
Decreased by £23.59K (-18%)
Turnover
£81.27K
Decreased by £11.02K (-12%)
Employees
Unreported
Same as previous period
Total Assets
£112.97K
Decreased by £24.16K (-18%)
Total Liabilities
-£2.03K
Increased by £4 (0%)
Net Assets
£110.95K
Decreased by £24.17K (-18%)
Debt Ratio (%)
2%
Increased by 0.32% (+22%)
Latest Activity
Sylvia Echarri Details Changed
4 Months Ago on 19 Jun 2025
Miss Mandy Joy Easter Details Changed
4 Months Ago on 19 Jun 2025
Miss Mandy Joy Easter Details Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 19 Jun 2025
Christine Ann Phillips Resigned
6 Months Ago on 24 Apr 2025
Full Accounts Submitted
7 Months Ago on 10 Apr 2025
Sylvia Echarri Details Changed
8 Months Ago on 3 Mar 2025
Ms Christine Ann Phillips Details Changed
8 Months Ago on 3 Mar 2025
Miss Mandy Joy Easter Details Changed
8 Months Ago on 3 Mar 2025
Get Credit Report
Discover Animal Spay And Neuter International's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Sylvia Echarri on 19 June 2025
Submitted on 20 Jun 2025
Director's details changed for Miss Mandy Joy Easter on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ England to Anna's Cottage,High Catton, York Anna's Cottage York YO41 1EE on 19 June 2025
Submitted on 19 Jun 2025
Secretary's details changed for Miss Mandy Joy Easter on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from Anna's Cottage,High Catton, York Anna's Cottage York YO41 1EE United Kingdom to Anna's Cottage High Catton York YO41 1EE on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Christine Ann Phillips as a director on 24 April 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 10 Apr 2025
Director's details changed for Sylvia Echarri on 3 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Montague Place Chatham Maritime Chatham ME4 4QU England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 3 March 2025
Submitted on 3 Mar 2025
Director's details changed for Miss Mandy Joy Easter on 3 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year