This company is commonly known as Friars Moor Veterinary Clinic Limited. The company was founded 5 years ago and was given the registration number 11988395. The firm's registered office is in STURMINSTER NEWTON. You can find them at Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, . This company's SIC code is 75000 - Veterinary activities.
Name | : | FRIARS MOOR VETERINARY CLINIC LIMITED |
---|---|---|
Company Number | : | 11988395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2019 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 10 May 2019 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 26 October 2021 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 26 October 2021 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 10 May 2019 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 10 May 2019 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 01 May 2020 | Active |
Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH | Director | 10 May 2019 | Active |
Mr Andrew William Hooker | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH |
Nature of control | : |
|
Mrs Helen Caroline Rogers | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH |
Nature of control | : |
|
Mr Yoav Alony-Gilboa | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH |
Nature of control | : |
|
Mr Julian Wemyss Allen | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, DT10 1BH |
Nature of control | : |
|
Fmlh (Holdco) Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Moor Veterinary Clinic, Manston Road, Sturminster Newton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Accounts | Change account reference date company current shortened. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-07-08 | Change of name | Change of name request comments. | Download |
2019-07-08 | Change of name | Change of name notice. | Download |
2019-07-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.