UKBizDB.co.uk

ANIMALS AT HOME (MENDIP AND NORTH SOMERSET) LTD

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

This company is commonly known as Animals At Home (mendip And North Somerset) Ltd. The company was founded 17 years ago and was given the registration number 06208444. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 80 Pelican Close, , Weston-super-mare, North Somerset. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ANIMALS AT HOME (MENDIP AND NORTH SOMERSET) LTD
Company Number:06208444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:80 Pelican Close, Weston-super-mare, North Somerset, England, BS22 8XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Pelican Close, Weston-Super-Mare, England, BS22 8XQ

Secretary15 April 2019Active
80, Pelican Close, Weston-Super-Mare, England, BS22 8XQ

Director18 October 2017Active
76, Beach Road, Kewstoke, Weston-Super-Mare, England, BS22 9UP

Secretary01 September 2009Active
2 Pike Close, Glastonbury, BA6 9PZ

Secretary11 April 2007Active
4, Boreal Way, Weston Super Mare, England, BS24 7BP

Secretary07 February 2018Active
76, Beach Road, Kewstoke, Weston-Super-Mare, England, BS22 9UP

Director01 September 2009Active
2 Pike Close, Glastonbury, BA6 9PZ

Director11 April 2007Active

People with Significant Control

Mr David Charles Stephens
Notified on:11 May 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:4, Boreal Way, Weston Super Mare, England, BS24 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennie Sarah Lynn
Notified on:11 May 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:80, Pelican Close, Weston-Super-Mare, England, BS22 8XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Elizabeth Burrowson
Notified on:01 April 2017
Status:Active
Date of birth:April 1981
Nationality:British
Address:76, Beach Road, Weston-Super-Mare, BS22 9UP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Accounts

Change account reference date company previous extended.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Appoint person secretary company with name date.

Download
2018-02-01Address

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

Download

Copyright © 2024. All rights reserved.