UKBizDB.co.uk

BRAY HOUSE VETERINARY SERVICES LIMITED

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

This company is commonly known as Bray House Veterinary Services Limited. The company was founded 25 years ago and was given the registration number 03599516. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAY HOUSE VETERINARY SERVICES LIMITED
Company Number:03599516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 September 2019Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
36 Asfordby Road, Melton Mowbray, LE13 0HR

Secretary24 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 July 1998Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director22 November 2018Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director22 November 2018Active
36 Asfordby Road, Melton Mowbray, LE13 0HR

Director24 July 1998Active
36 Asfordby Road, Melton Mowbray, LE13 0HR

Director24 July 1998Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 July 1998Active

People with Significant Control

Independent Vetcare Limited
Notified on:22 November 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Somerdale, 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
Mr Craig Martin Johnston
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Spinney Farm, Six Hills Road, Melton Mowbray, England, LE14 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Louise Johnston
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Spinney Farm, Six Hills Road, Melton Mowbray, England, LE14 3PR
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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.