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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 19 June 2020 | Active |
Andersfield Farmhouse, Goathurst, Bridgwater, TA5 2DL | Secretary | 13 December 2005 | Active |
24 Five Lords, Nether Stowey, Bridgwater, TA5 1PD | Director | 13 December 2005 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 23 May 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 23 May 2019 | Active |
Trevecca, Rye Lane, Othery, Bridgwater, TA7 0PT | Director | 13 December 2005 | Active |
Sealey Cottage Ham Lane, Stretcholt, Pawlett, TA6 4SR | Director | 13 December 2005 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 24 January 2020 | Active |
Andersfield Farmhouse, Goathurst, Bridgwater, TA5 2DL | Director | 13 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Change account reference date company current extended. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Change account reference date company previous extended. | Download |
2019-06-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.