UKBizDB.co.uk

HEATHSIDE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Heathside Veterinary Practice Limited. The company was founded 22 years ago and was given the registration number 04335775. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:HEATHSIDE VETERINARY PRACTICE LIMITED
Company Number:04335775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director17 December 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director17 December 2020Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Secretary06 December 2001Active
11 Bittern Close, Gosport, PO12 4JY

Secretary06 December 2001Active
Clarendon Barn, Anmore Road, Denmead, England, PO7 6NX

Director01 November 2014Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director06 December 2001Active
3 Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RF

Director06 December 2001Active

People with Significant Control

Independent Vetcare Limited
Notified on:17 December 2020
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 Danielle Giles
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Peter Christian Giles
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2022-02-21Change of constitution

Statement of companys objects.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-05Accounts

Change account reference date company previous shortened.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.