This company is commonly known as Darley House Veterinary Centre Limited. The company was founded 17 years ago and was given the registration number 05862755. 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.
Name | : | DARLEY HOUSE VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 05862755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
19-25 Peel Street, Farnworth, Bolton, BL4 8AA | Secretary | 30 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 June 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 05 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 05 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
19-25 Peel Street, Farnworth, Bolton, BL4 8AA | Director | 30 June 2006 | Active |
19-25 Peel Street, Farnworth, Bolton, BL4 8AA | Director | 30 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 June 2006 | Active |
Independent Vetcare Limited | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Michael John William Nolan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 19-25 Peel Street, Bolton, BL4 8AA |
Nature of control | : |
|
Mrs Susan Estelle Nolan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 19-25 Peel Street, Bolton, BL4 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | 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 |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-17 | 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 |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.