UKBizDB.co.uk

BLAKE VETERINARY GROUP LIMITED

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

This company is commonly known as Blake Veterinary Group Limited. The company was founded 18 years ago and was given the registration number 05653019. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BLAKE VETERINARY GROUP LIMITED
Company Number:05653019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

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

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

Director19 June 2020Active
Andersfield Farmhouse, Goathurst, Bridgwater, TA5 2DL

Secretary13 December 2005Active
24 Five Lords, Nether Stowey, Bridgwater, TA5 1PD

Director13 December 2005Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director23 May 2019Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director23 May 2019Active
Trevecca, Rye Lane, Othery, Bridgwater, TA7 0PT

Director13 December 2005Active
Sealey Cottage Ham Lane, Stretcholt, Pawlett, TA6 4SR

Director13 December 2005Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director24 January 2020Active
Andersfield Farmhouse, Goathurst, Bridgwater, TA5 2DL

Director13 December 2005Active

People with Significant Control

Independent Vetcare Limited
Notified on:23 May 2019
Status:Active
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Susan Jane Webster
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:The Veterinary Surgery, Bridgwater, TA6 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:The Veterinary Surgery, Bridgwater, TA6 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Leslie Bruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:The Veterinary Surgery, Bridgwater, TA6 6AJ
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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation 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
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Change account reference date company previous extended.

Download
2019-06-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.