UKBizDB.co.uk

HEAD & HEAD VETERINARY PRACTICE LIMITED

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

This company is commonly known as Head & Head Veterinary Practice Limited. The company was founded 11 years ago and was given the registration number 08519493. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:HEAD & HEAD VETERINARY PRACTICE LIMITED
Company Number:08519493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 June 2021Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 June 2021Active
Chy Melyn, Helston Road, Porkellis, Helston, United Kingdom, TR13 0JS

Secretary08 May 2013Active
Trewince Farm, St Martin, Helston, United Kingdom, TR12 6EE

Director08 May 2013Active
Chy Melyn, Helston Road, Porkellis, Helston, United Kingdom, TR13 0JS

Director08 May 2013Active

People with Significant Control

Vetpartners Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Johnny Duncan Alston
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Trewince Farm, St Martin, Helston, United Kingdom, TR12 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Riley
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Chy Melyn, Helston Road, Helston, United Kingdom, TR13 0JS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-25Accounts

Legacy.

Download
2024-03-25Other

Legacy.

Download
2024-03-25Other

Legacy.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2022-01-05Resolution

Resolution.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Incorporation

Memorandum articles.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.