UKBizDB.co.uk

BRIDGE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Bridge Veterinary Practice Limited. The company was founded 18 years ago and was given the registration number 05629768. The firm's registered office is in NORWICH. You can find them at 63 Norwich Road, Wroxham, Norwich, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BRIDGE VETERINARY PRACTICE LIMITED
Company Number:05629768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:63 Norwich Road, Wroxham, Norwich, Norfolk, NR12 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary15 September 2023Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director15 September 2023Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director15 September 2023Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director15 September 2023Active
Broadland House, Shoals Road, Norwich, NR12 8XR

Secretary21 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 November 2005Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director30 October 2015Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director30 October 2015Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director20 February 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director20 February 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director30 October 2015Active
Broadland House, Shoals Road, Norwich, NR12 8XR

Director21 November 2005Active
Broadland House, Shoals Road, Norwich, NR12 8XR

Director21 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 November 2005Active

People with Significant Control

Cvs (Uk) Limited
Notified on:15 September 2023
Status:Active
Country of residence:United Kingdom
Address:Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
3tab Holdings Limited
Notified on:22 January 2018
Status:Active
Country of residence:United Kingdom
Address:Valley Farm House, Horstead Lane, Norwich, United Kingdom, NR12 7LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bridge D&M Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Taverham Veterinary Practice Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fir Covert Road, Taverham, Norwich, United Kingdom, NR8 6HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Change person director company with change date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person secretary company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.