UKBizDB.co.uk

GOOD CARE VETERINARY SERVICES LIMITED

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

This company is commonly known as Good Care Veterinary Services Limited. The company was founded 5 years ago and was given the registration number 11772991. The firm's registered office is in LONDON. You can find them at 21 Orchard Avenue, Southgate, London, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:GOOD CARE VETERINARY SERVICES LIMITED
Company Number:11772991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:21 Orchard Avenue, Southgate, London, United Kingdom, N14 4NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Belbroughton Road, Clent, Stourbridge, United Kingdom, DY9 9RD

Director01 July 2019Active
22, Blakebrook, Kidderminster, United Kingdom, DY11 6AP

Director17 January 2019Active

People with Significant Control

C S Day Limited
Notified on:06 January 2021
Status:Active
Country of residence:England
Address:77, Belbroughton Road, Stourbridge, England, DY9 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ntp Ventures Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:22, Blakebrook, Kidderminster, England, DY11 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christina Sally Finch
Notified on:01 July 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:77, Belbroughton Road, Stourbridge, United Kingdom, DY9 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Thomas Paveley
Notified on:17 January 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:22, Blakebrook, Kidderminster, United Kingdom, DY11 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-02-01Accounts

Change account reference date company current extended.

Download
2019-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.