UKBizDB.co.uk

ABBEYDALE VETLINK VETERINARY TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeydale Vetlink Veterinary Training Limited. The company was founded 20 years ago and was given the registration number 04800986. The firm's registered office is in ROSS-ON-WYE. You can find them at 1 St Mary's Street, , Ross-on-wye, Herefordshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ABBEYDALE VETLINK VETERINARY TRAINING LIMITED
Company Number:04800986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage Coldbrook Fawr Farm, Argae Lane, Barry, Wales, CF63 1BL

Secretary22 October 2013Active
Braeriach, Hope Mansell, Ross On Wye, England, HR9 5TL

Director01 September 2009Active
The Cottage, Coldbrook Fawr Farm, Argae Lane, Barry, Wales, CF63 1BL

Director01 August 2012Active
Cats Drove House, 19 Station Road Ashcott, Bridgwater, TA7 9QP

Secretary17 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 2003Active
Berry Cottage, Paradise, Painswick, Stroud, GL6 6TN

Director17 June 2003Active
Berry Cottage, Paradise, Painswick, Stroud, GL6 6TN

Director17 June 2003Active
Cats Drove House, 19 Station Road Ashcott, Bridgwater, TA7 9QP

Director17 June 2003Active
Cats Drove House, 19 Station Road Ashcott, Bridgwater, TA7 9QP

Director17 June 2003Active
3, Bolingbroke Close, Monmouth, NP25 5UA

Director06 April 2009Active

People with Significant Control

Ms Samantha Frances Morgan
Notified on:06 April 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Wales
Address:The Cottage, Coldbrook Fawr Farm, Barry, Wales, CF63 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirsty Gwynne
Notified on:06 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Braeriach, Hope Mansell, Ross-On-Wye, England, HR9 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Resolution

Resolution.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Address

Change registered office address company with date old address new address.

Download
2014-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Capital

Capital cancellation shares.

Download
2014-01-14Capital

Capital cancellation shares.

Download
2013-11-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.