UKBizDB.co.uk

CINDER HILL EQUINE CLINIC LIMITED

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

This company is commonly known as Cinder Hill Equine Clinic Limited. The company was founded 21 years ago and was given the registration number 04702997. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CINDER HILL EQUINE CLINIC LIMITED
Company Number:04702997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, England, IP22 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director24 June 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary19 April 2021Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary16 August 2021Active
Westlands Cottage, Broadhurst Manor Road Horsted Keynes, Haywards Heath, RH17 7BG

Secretary19 March 2003Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary18 September 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 March 2003Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director03 June 2005Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director19 April 2012Active
Westlands Cottage, Broadhurst Manor Road Horsted Keynes, Haywards Heath, RH17 7BG

Director19 March 2003Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director24 June 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 March 2003Active

People with Significant Control

Cvs (Uk) Limited
Notified on:24 June 2019
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel James Trenholm Carroll
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jonathan Barrott
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Change account reference date company previous extended.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.