UKBizDB.co.uk

EARL SOHAM VETERINARY CENTRE LIMITED

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

This company is commonly known as Earl Soham Veterinary Centre Limited. The company was founded 17 years ago and was given the registration number 05843947. 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:EARL SOHAM VETERINARY CENTRE LIMITED
Company Number:05843947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 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, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director19 June 2020Active
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD

Secretary12 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 June 2006Active
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD

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

Director01 November 2018Active
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD

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

Director01 November 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Oakwood, The Green, Saxtead, Woodbridge, England, IP13 9QH

Director12 April 2012Active
Oakwood, The Green, Saxtead, Woodbridge, England, IP13 9QH

Director12 April 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 June 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doctor Kieren John Peterkin
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:Australian / British Dual
Country of residence:England
Address:Framlingham Vets, Station Road, Woodbridge, England, IP13 9EE
Nature of control:
  • Significant influence or control
Kieren Peterkin Ltd
Notified on:06 April 2016
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation 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
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-03-20Accounts

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
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.