UKBizDB.co.uk

BLUE HOUSE VETERINARY CENTRE LIMITED

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

This company is commonly known as Blue House Veterinary Centre Limited. The company was founded 14 years ago and was given the registration number 07189175. The firm's registered office is in STOKE-ON-TRENT. You can find them at Princess Street Princess Street, Biddulph, Stoke-on-trent, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BLUE HOUSE VETERINARY CENTRE LIMITED
Company Number:07189175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Princess Street Princess Street, Biddulph, Stoke-on-trent, England, ST8 6JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director14 December 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director14 December 2020Active
71a, Congleton Road, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6EF

Director15 March 2010Active
71a, Congleton Road, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6EF

Director15 March 2010Active

People with Significant Control

Independent Vetcare Limited
Notified on:14 December 2020
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kay-Sara Abbott
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
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 25 to 50 percent
Mr Neil Philip Brogan
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
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 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
2024-03-26Confirmation 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
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-05Accounts

Change account reference date company previous shortened.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Address

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

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.