Warning: file_put_contents(c/49476e526fa7390134c4f0876dcfa476.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b210eedeef3c029564d973ed2fcd9d5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cherry Tree Veterinary Practice Limited, SL6 6TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERRY TREE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Cherry Tree Veterinary Practice Limited. The company was founded 12 years ago and was given the registration number 07798481. The firm's registered office is in MAIDENHEAD. You can find them at Hale & Company, Belmont Road, Maidenhead, Berkshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CHERRY TREE VETERINARY PRACTICE LIMITED
Company Number:07798481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Hale & Company, Belmont Road, Maidenhead, Berkshire, England, SL6 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 March 2021Active
The Chocolate Factory, Via Traversus, Keynsham, Bristol, England, BS31 2AU

Director02 March 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director05 October 2011Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director05 October 2011Active

People with Significant Control

Independent Vetcare Limited
Notified on:02 March 2021
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
Ms Clare Catherine Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
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 Michael Herriot Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation 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
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-05-04Address

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

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-11-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-26Officers

Change person director company.

Download
2021-11-26Officers

Change person director company.

Download
2021-11-25Address

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

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.