UKBizDB.co.uk

FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED

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

This company is commonly known as Fitzpatrick Referrals Oncology And Soft Tissue Limited. The company was founded 10 years ago and was given the registration number 08627448. The firm's registered office is in GODALMING. You can find them at Eashing Barns Halfway Lane, Eashing, Godalming, Surrey. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED
Company Number:08627448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Eashing Barns Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Priestley Road, Guildford, England, GU2 7AJ

Director01 October 2014Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director19 August 2022Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director01 October 2014Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director19 September 2023Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director01 June 2023Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director19 August 2022Active
Eashing Barns, Halfway Lane, Eashing, Godalming, United Kingdom, GU7 2QQ

Director08 November 2013Active
Eashing Barns, Halfway Lane, Eashing, Godalming, GU7 2QQ

Director03 October 2016Active
Eashing Barns, Halfway Lane, Eashing, Godalming, United Kingdom, GU7 2QQ

Director29 July 2013Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director19 August 2022Active
Eashing Barns, Halfway Lane, Eashing, Godalming, GU7 2QQ

Director06 February 2020Active
70, Priestley Road, Guildford, England, GU2 7AJ

Director19 August 2022Active
Eashing Barns, Halfway Lane, Godalming, England, GU7 2QQ

Corporate Director27 October 2020Active
Eashing Barns, Halfway Lane, Godalming, England, GU7 2QQ

Corporate Director24 November 2017Active

People with Significant Control

Medivet Group Limited
Notified on:19 August 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, Hyde, 38 Clarendon Road, Watford, United Kingdom, WD17 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fitz Clinic Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:Eashing Barns, Halfway Lane, Godalming, England, GU7 2QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Professor Martin Noel Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Irish
Address:Eashing Barns, Halfway Lane, Godalming, GU7 2QQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-07-05Accounts

Change account reference date company previous extended.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-09-14Change of name

Certificate change of name company.

Download
2022-09-14Change of name

Change of name request comments.

Download
2022-09-14Change of name

Change of name notice.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Capital

Capital name of class of shares.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Address

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

Download

Copyright © 2024. All rights reserved.