UKBizDB.co.uk

CLARE VETERINARY PRACTICE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Earlswood Veterinary Hospital, 193 Belmont Road, Belfast, Northern Ireland, BT4 2AE

Director02 September 2019Active
C/O Earlswood Veterinary Hospital, 193 Belmont Road, Belfast, Northern Ireland, BT4 2AE

Director19 June 2020Active
75, Ballynure Road, Ballyclare, United Kingdom, BT39 9AG

Secretary01 September 2011Active
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director25 August 2011Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director28 June 2019Active
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG

Director01 September 2011Active
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG

Director01 September 2011Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director28 June 2019Active
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director01 September 2012Active
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG

Director01 September 2011Active
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director24 January 2020Active
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG

Director01 September 2011Active
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director01 September 2016Active
C/O Pinsent Masons, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director01 September 2012Active
75, Ballynure Road, Ballyclare, Northern Ireland, BT39 9AG

Director01 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-10-10Address

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

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Change account reference date company previous shortened.

Download
2019-07-25Resolution

Resolution.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.