Warning: file_put_contents(c/59f039149454375c178f3e9974ab16c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clent Hills Veterinary Group Limited, BS31 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLENT HILLS VETERINARY GROUP LIMITED

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

This company is commonly known as Clent Hills Veterinary Group Limited. The company was founded 13 years ago and was given the registration number 07395695. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLENT HILLS VETERINARY GROUP LIMITED
Company Number:07395695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 September 2019Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director22 March 2019Active
5, Kidderminster Road, Bromsgrove, England, B61 7JJ

Director04 October 2010Active
5, Kidderminster Road, Bromsgrove, England, B61 7JJ

Director04 October 2010Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director22 March 2019Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
5, Kidderminster Road, Bromsgrove, England, B61 7JJ

Director04 October 2010Active

People with Significant Control

Independent Vetcare Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Somerdale, 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 Alun Owen Edwards
Notified on:04 October 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:5, Kidderminster Road, Bromsgrove, B61 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney Richard Stroud
Notified on:04 October 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:5, Kidderminster Road, Bromsgrove, B61 7JJ
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 (5 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-11-24Confirmation 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
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Change account reference date company previous extended.

Download
2019-04-12Resolution

Resolution.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.