UKBizDB.co.uk

ALCOMBE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Alcombe Veterinary Practice Limited. The company was founded 25 years ago and was given the registration number 03733238. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALCOMBE VETERINARY PRACTICE LIMITED
Company Number:03733238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary23 April 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 March 1999Active
160 Northfield Avenue, Ealing, London, W13 9SB

Secretary10 February 2012Active
Pavilion Kuala Lumpur, Suite#115 Lot No B1.03.01 Level B1, 168 Jalan Bukit Bintang, Kuala Lumpur, Malaysia, 55100

Secretary01 April 2010Active
9, Smiths Yard, London, England, SW18 4HR

Secretary07 February 2014Active
Pavilion Kuala Lumpur, Suite# 115 Lot No B1.03.00 Level B1, 168 Jalan Bukit Bintang, Kuala Lumpur, Malaysia, 55100

Secretary16 March 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 March 1999Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director04 December 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director04 December 2018Active
160, Northfield Avenue, Ealing, London, United Kingdom, W13 9SB

Director01 April 2016Active
160 Northfield Avenue, Ealing, London, W13 9SB

Director02 July 2014Active
160 Northfield Avenue, Ealing, London, W13 9SB

Director10 February 2012Active
Pavilion Kuala Lumpur, Suite #115 Lot No B1.03.00 Level B1, 168 Jalan Bukit Bintang, Kuala Lumpur, Malaysia, 55100

Director16 March 1999Active
9, Smiths Yard, London, England, SW18 4HR

Director07 February 2014Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Pavilion Kuala Lumpur, Suite #115 Lot No B1.03.00 Level B1, 168 Jalan Bukit Bintang, Kuala Lumpur, Malaysia, 55100

Director16 March 1999Active

People with Significant Control

Independent Vetcare Limited
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Owen Henry Holford
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Address:160 Northfield Avenue, London, W13 9SB
Nature of control:
  • Significant influence or control
Ms Sheila Anne Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:160 Northfield Avenue, London, W13 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Holford
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:160 Northfield Avenue, London, W13 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Isabelle Jasmine Holford
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:160 Northfield Avenue, London, W13 9SB
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.