UKBizDB.co.uk

HAUGHLEY VETERINARY CENTRE LTD

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

This company is commonly known as Haughley Veterinary Centre Ltd. The company was founded 12 years ago and was given the registration number 07986910. 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.

Company Information

Name:HAUGHLEY VETERINARY CENTRE LTD
Company Number:07986910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
63, Old Street, Haughley, Stowmarket, United Kingdom, IP14 3NT

Secretary12 March 2012Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director23 March 2017Active
63, Old Street, Haughley, Stowmarket, United Kingdom, IP14 3NT

Director12 March 2012Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director23 March 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:23 March 2017
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beverley Karen Deans
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Paul Deans
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-06-07Accounts

Change account reference date company previous shortened.

Download
2018-04-25Address

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

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.