UKBizDB.co.uk

ANIMAL HEALTHCARE SERVICES LIMITED

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

This company is commonly known as Animal Healthcare Services Limited. The company was founded 25 years ago and was given the registration number 03736547. The firm's registered office is in SHEFFIELD. You can find them at Distington House, Atlas Way, Sheffield, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ANIMAL HEALTHCARE SERVICES LIMITED
Company Number:03736547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Distington House, Atlas Way, Sheffield, England, S4 7QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Stanhope Place, London, England, W2 2HH

Secretary04 February 2019Active
Distington House, Atlas Way, Sheffield, England, S4 7QQ

Director01 July 2023Active
Distington House, Atlas Way, Sheffield, England, S4 7QQ

Director01 July 2023Active
18, Stanhope Place, London, England, W2 2HH

Director26 March 2018Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Secretary20 July 2015Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Secretary17 August 2012Active
94 Union Road, Sheffield, S11 9EJ

Secretary21 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1999Active
18, Stanhope Place, London, England, W2 2HH

Director09 March 2018Active
18, Stanhope Place, London, England, W2 2HH

Director04 February 2019Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director20 July 2015Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director20 July 2015Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director01 September 2007Active
94 Union Road, Sheffield, S11 9EJ

Director21 April 1999Active
94 Union Road, Sheffield, S11 9EJ

Director21 April 1999Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director03 January 2012Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director03 January 2012Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director03 January 2012Active
Distington House, Atlas Way, Sheffield, England, S4 7QQ

Director07 January 2019Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director03 January 2012Active
Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director03 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1999Active

People with Significant Control

Victory Alpha Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Medcare, Centurion Close, Gillingham, England, ME8 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-08-19Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.