UKBizDB.co.uk

FOREST VETERINARY CENTRE LIMITED

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

This company is commonly known as Forest Veterinary Centre Limited. The company was founded 11 years ago and was given the registration number 08455672. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:FOREST VETERINARY CENTRE LIMITED
Company Number:08455672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director19 September 2023Active
Friars Gate 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director31 March 2023Active
76, Hemnall Close, Epping, England, CM16 4LQ

Director21 March 2013Active
Friars Gate 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director19 May 2023Active
Tuscan House, Little Laver Road, Matching Green, Essex, England, CM17 0QB

Director21 March 2013Active
Friars Gate 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director30 September 2022Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 March 2018Active
Friars Gate 1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director30 September 2022Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 March 2018Active
The Court House, Feathers Hill, Hatfield Broad Oak, England, CM22 7HD

Director21 March 2013Active

People with Significant Control

Linnaeus Veterinary Limited
Notified on:30 September 2022
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
Ares Management Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
August Equity Llp
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Right to appoint and remove directors
Mr Glenn Cooper Bengston
Notified on:29 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Thomas Hill
Notified on:29 June 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Swainsbury
Notified on:29 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-13Accounts

Change account reference date company current shortened.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Insolvency

Legacy.

Download
2023-03-24Capital

Legacy.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Accounts

Change account reference date company current extended.

Download
2022-10-04Address

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

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.