This company is commonly known as Glaven Veterinary Practice Limited. The company was founded 10 years ago and was given the registration number 08878217. 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 | : | GLAVEN VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 08878217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
Oakland House, Old Station Way, Holt, United Kingdom, NR25 6DH | Director | 05 February 2014 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 15 December 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 15 December 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Oakland House, Old Station Way, Holt, United Kingdom, NR25 6DH | Director | 05 February 2014 | Active |
Independent Vetcare Limited | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Michael Paul Charles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House East, Ashley Avenue, Bath, England, BA1 3DS |
Nature of control | : |
|
Miss Bridget Julia Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House East, Ashley Avenue, Bath, England, BA1 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.