UKBizDB.co.uk

CORNER HOUSE EQUINE CLINIC LIMITED

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

This company is commonly known as Corner House Equine Clinic Limited. The company was founded 15 years ago and was given the registration number 06849407. 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:CORNER HOUSE EQUINE CLINIC LIMITED
Company Number:06849407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2009
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

Director01 August 2018Active
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
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary31 July 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director31 July 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director31 July 2018Active
Oak Hollow, Ullenhall Lane, Ullenhall, Henley-In-Arden, United Kingdom, B95 5PE

Director17 March 2009Active
Oak Hollow, Ullenhall Lane, Ullenhall, Henley-In-Arden, United Kingdom, B95 5PE

Director17 March 2009Active

People with Significant Control

Cvs (Uk) Limited
Notified on:31 July 2018
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 Robert Thomas Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Irish
Country of residence:England
Address:Corner House Equine Clinic Ltd, Ullenhall Lane, Henley-In-Arden, England, B95 5PE
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 (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
2024-05-15Address

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

Download
2024-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-15Resolution

Resolution.

Download
2024-05-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
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
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.