This company is commonly known as Clare Veterinary Practice Limited. The company was founded 12 years ago and was given the registration number NI608772. The firm's registered office is in BELFAST. You can find them at C/o Pinsent Masons, Lanyon Place, Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLARE VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | NI608772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2011 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Earlswood Veterinary Hospital, 193 Belmont Road, Belfast, Northern Ireland, BT4 2AE | Director | 02 September 2019 | Active |
C/O Earlswood Veterinary Hospital, 193 Belmont Road, Belfast, Northern Ireland, BT4 2AE | Director | 19 June 2020 | Active |
75, Ballynure Road, Ballyclare, United Kingdom, BT39 9AG | Secretary | 01 September 2011 | Active |
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH | Director | 25 August 2011 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 28 June 2019 | Active |
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG | Director | 01 September 2011 | Active |
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG | Director | 01 September 2011 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 28 June 2019 | Active |
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 01 September 2012 | Active |
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG | Director | 01 September 2011 | Active |
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 24 January 2020 | Active |
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG | Director | 01 September 2011 | Active |
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 01 September 2016 | Active |
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 01 September 2012 | Active |
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG | Director | 01 September 2011 | Active |
Independent Vetcare Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Martin Webb | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP |
Nature of control | : |
|
Mrs Diane Woodside | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP |
Nature of control | : |
|
Mr Andrew Healy | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Irish |
Address | : | 75, Ballynure Road, Ballyclare, BT39 9AG |
Nature of control | : |
|
Mr Keith Daniel John Mckeeman | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 75, Ballynure Road, Ballyclare, BT39 9AG |
Nature of control | : |
|
Mr Michael John Woodside | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP |
Nature of control | : |
|
Mrs Naomi Josephine Hoy | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 75, Ballynure Road, Ballyclare, BT39 9AG |
Nature of control | : |
|
Mr Alan John Gordon | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 75, Ballynure Road, Ballyclare, BT39 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.