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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD | Secretary | 12 June 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 12 June 2006 | Active |
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD | Director | 12 June 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 01 November 2018 | Active |
Pond Close, Rookery Road, Monewden, Woodbridge, United Kingdom, IP13 7DD | Director | 12 June 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 01 November 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
Oakwood, The Green, Saxtead, Woodbridge, England, IP13 9QH | Director | 12 April 2012 | Active |
Oakwood, The Green, Saxtead, Woodbridge, England, IP13 9QH | Director | 12 April 2012 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 12 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | 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 |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | 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 |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | 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 |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.