UKBizDB.co.uk

HAWTHORNE LODGE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Hawthorne Lodge Veterinary Practice Limited. The company was founded 15 years ago and was given the registration number 06660550. 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:HAWTHORNE LODGE VETERINARY PRACTICE LIMITED
Company Number:06660550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
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
Bartlett Cuttage 7 The Colony, Sibford Gower, Banbury, OX15 5RY

Secretary30 July 2008Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director07 June 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director07 June 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Bartlett Cottage 7 The Colony, Sibford Gower, Banbury, OX15 5RY

Director30 July 2008Active
Bartlett Cottage 7 The Colony, Sibford Gower, Banbury, OX15 5RY

Director30 July 2008Active

People with Significant Control

Independent Vetcare Limited
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, 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 Julia Margaret Yates
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Bartlett Cottage 7 The Colony, Sibford Gower, Banbury, England, OX15 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Justin Yates
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Bartlett Cottage 7 The Colony, Sibford Gower, Banbury, England, OX15 5RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation 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
2020-06-05Accounts

Accounts with accounts type dormant.

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
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

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
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.