UKBizDB.co.uk

AMICAL VETERINARY CENTRE LIMITED

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

This company is commonly known as Amical Veterinary Centre Limited. The company was founded 17 years ago and was given the registration number 06140802. The firm's registered office is in MARCH. You can find them at 90 High Street, , March, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:AMICAL VETERINARY CENTRE LIMITED
Company Number:06140802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:90 High Street, March, United Kingdom, PE15 9LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director09 November 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director09 November 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Secretary06 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 March 2007Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director06 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 March 2007Active

People with Significant Control

Gala Valley Investments Limited
Notified on:27 October 2021
Status:Active
Country of residence:United Kingdom
Address:114, Westpole Avenue, London, United Kingdom, EN4 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amical Holdings Limited
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Significant influence or control
Mrs Hengameh Mousavi
Notified on:14 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Nick Valley
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-15Other

Legacy.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-05Accounts

Change account reference date company previous shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Change account reference date company previous shortened.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-19Officers

Second filing of director appointment with name.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Address

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

Download

Copyright © 2024. All rights reserved.