UKBizDB.co.uk

CHIPPING NORTON VETERINARY SERVICES LIMITED

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

This company is commonly known as Chipping Norton Veterinary Services Limited. The company was founded 17 years ago and was given the registration number 05965474. The firm's registered office is in CHIPPING NORTON. You can find them at Chipping Norton Veterinary Hospital, Banbury Road, Chipping Norton, Oxfordshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CHIPPING NORTON VETERINARY SERVICES LIMITED
Company Number:05965474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Chipping Norton Veterinary Hospital, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director23 March 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director23 March 2022Active
Mill Butts, Great Rollright, Chipping Norton, OX7 5RF

Secretary12 October 2006Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Secretary01 December 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary12 October 2006Active
The Old Piggery, Toy Lane, Chipping Norton, OX7 5FH

Director02 April 2008Active
The Old Piggery, Toy Lane, Chipping Norton, OX7 5FH

Director12 October 2006Active
Mill Butts, Great Rollright, Chipping Norton, OX7 5RF

Director12 October 2006Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director01 April 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director12 October 2006Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director01 April 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director01 December 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director12 October 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Peter Wildman Kettlewell
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
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
Dr Martin Laurence Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
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
2023-10-23Confirmation 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
2023-04-05Accounts

Change account reference date company previous shortened.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-04Change of constitution

Statement of companys objects.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.