UKBizDB.co.uk

CHESTNUT HOUSE VETERINARY CENTRE LIMITED

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

This company is commonly known as Chestnut House Veterinary Centre Limited. The company was founded 16 years ago and was given the registration number 06364063. The firm's registered office is in HULL. You can find them at Sutton Grange, Saltshouse Road, Hull, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CHESTNUT HOUSE VETERINARY CENTRE LIMITED
Company Number:06364063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Sutton Grange, Saltshouse Road, Hull, HU8 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary01 September 2021Active
Sutton Grange, Saltshouse Road, Hull, HU8 9HL

Secretary07 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director07 September 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 September 2007Active

People with Significant Control

Medivet Group Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arthur James Loddo
Notified on:01 September 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elaine Loddo
Notified on:01 September 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Sutton Grange, Hull, HU8 9HL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

Move registers to registered office company with new address.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person secretary company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.