UKBizDB.co.uk

CEDAR VETERINARY PRACTICE LIMITED

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

This company is commonly known as Cedar Veterinary Practice Limited. The company was founded 10 years ago and was given the registration number 08725857. The firm's registered office is in ALTON. You can find them at Clifton Veterinary Surgery, Anstey Lane, Alton, Hampshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CEDAR VETERINARY PRACTICE LIMITED
Company Number:08725857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Clifton Veterinary Surgery, Anstey Lane, Alton, Hampshire, GU34 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH

Director27 March 2014Active
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH

Director27 March 2014Active
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH

Director27 March 2014Active
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH

Director27 March 2014Active
Clifton Veterinary Surgery, Anstey Lane, Alton, England, GU34 2RH

Director09 October 2013Active

People with Significant Control

Cedar Vet Holdings Ltd
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:Cedar Veterinary Practice, The Dean, New Alresford, United Kingdom, SO24 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Antony Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Dean, The Dean, New Alresford, England, SO24 9BH
Nature of control:
  • Significant influence or control
Mr Martin Christopher Andrews
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Dean, The Dean, New Alresford, England, SO24 9BH
Nature of control:
  • Significant influence or control
Mr Graeme Arthur Moncrieff Lunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Clifton Veterinary Surgery, Anstey Lane, Alton, GU34 2RH
Nature of control:
  • Significant influence or control
Dr Justin Bartello Day
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Clifton Veterinary Surgery, Anstey Lane, Alton, GU34 2RH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

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

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Incorporation

Memorandum articles.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-05Capital

Capital variation of rights attached to shares.

Download
2020-08-05Capital

Capital name of class of shares.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-07Capital

Capital cancellation shares.

Download
2020-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.