UKBizDB.co.uk

FENWOLD VETERINARY PRACTICE LIMITED

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

This company is commonly known as Fenwold Veterinary Practice Limited. The company was founded 19 years ago and was given the registration number 05426579. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:FENWOLD VETERINARY PRACTICE LIMITED
Company Number:05426579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

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, England, BS31 2AU

Director27 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Woodlands, Claxby Corner, Willoughby, Alford, United Kingdom, LN13 0HL

Secretary15 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 April 2005Active
Woodlands, Claxby Corner, Willoughby, Alford, LN13 0HL

Director15 April 2005Active
The Manor, Sutton Road, Bilsby, Alford, England, LN13 9PX

Director13 October 2009Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director27 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Aswardby House, Aswardby, Spilsby, PE23 4JT

Director15 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 April 2005Active

People with Significant Control

Independent Vetcare Limited
Notified on:27 September 2019
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
Mr Richard David Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Estate Office, Spilsby, PE23 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Roy Barrand
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Estate Office, Spilsby, PE23 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Peter Bates
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Estate Office, Spilsby, PE23 5HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-22Resolution

Resolution.

Download
2019-10-09Resolution

Resolution.

Download
2019-10-08Accounts

Change account reference date company previous shortened.

Download
2019-10-01Address

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

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.