UKBizDB.co.uk

DICK WHITE REFERRALS LIMITED

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

This company is commonly known as Dick White Referrals Limited. The company was founded 19 years ago and was given the registration number 05337467. The firm's registered office is in WILMSLOW. You can find them at Epsom Avenue Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:DICK WHITE REFERRALS LIMITED
Company Number:05337467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:22 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Epsom Avenue Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire, England, SK9 3RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Farm, London Road, Six Mile Bottom, Newmarket, England, CB8 0UH

Director06 December 2022Active
111 High Street, Abbotsley, PE19 6UE

Secretary27 April 2006Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary19 January 2005Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Secretary28 April 2016Active
Station Farm, London Road, Six Mile Bottom, Cambridge, England, CB8 0UH

Secretary27 April 2006Active
Station Farmhouse, London Road, Six Mile Bottom, Cambridge, CB8 0UH

Secretary16 February 2005Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Secretary01 January 2020Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director23 March 2018Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director22 January 2020Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Director28 April 2016Active
Dick White Referrals, Station Farm, London Road, Six Mile Bottom, United Kingdom, CB8 0UH

Director10 December 2018Active
Central House, /124, High Street, Hampton Hill, TW12 1NS

Director23 January 2007Active
Central House, 124 High Street, Hampton Hill, TW12 1NS

Director23 January 2007Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Director28 April 2016Active
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director31 December 2020Active
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director31 December 2020Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director19 January 2005Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Director10 December 2018Active
Station Farm, London Road, Six Mile Bottom, Cambridge, England, CB8 0UH

Director27 April 2006Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, England, SK9 3RN

Director16 February 2005Active
C/O Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Corporate Director10 December 2018Active

People with Significant Control

The Dick White Charitable Foundation
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:Station Farm, London Road, Newmarket, England, CB8 0UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linnaeus Referrals Ltd
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Friars Gate, 1011 Stratford Road, Solihull, England, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pets At Home Veterinary Specialist Group Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Change account reference date company current extended.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts amended with accounts type dormant.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Address

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

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Change account reference date company previous extended.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.