UKBizDB.co.uk

COOTES VETERINARY CLINIC LIMITED

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

This company is commonly known as Cootes Veterinary Clinic Limited. The company was founded 17 years ago and was given the registration number 05874107. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COOTES VETERINARY CLINIC LIMITED
Company Number:05874107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Director31 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
3 Diamond Cottages, Cowfold Road, Bolney, Haywards Heath, RH17 5QX

Secretary12 July 2006Active
3 Diamond Cottages, Cowfold Road, Bolney, Haywards Heath, RH17 5QX

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

Director31 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
3 Diamond Cottages, Cowfold Road, Bolney, Haywards Heath, RH17 5QX

Director12 July 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:31 July 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 Simon John Barton
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Cootes, Burgess Hill, RH15 9XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalind Dawn Norledge
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Cootes, Burgess Hill, RH15 9XD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation 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
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Change account reference date company current extended.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-07Address

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

Download
2019-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.