UKBizDB.co.uk

NORTH SURREY VETERINARY EMERGENCIES LTD

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

This company is commonly known as North Surrey Veterinary Emergencies Ltd. The company was founded 14 years ago and was given the registration number 07245045. The firm's registered office is in EAST MOLESEY. You can find them at 4 Park Road, , East Molesey, Surrey. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NORTH SURREY VETERINARY EMERGENCIES LTD
Company Number:07245045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:4 Park Road, East Molesey, Surrey, KT8 9LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quillets Royal, Bell Road, East Molesey, England, KT8 0SS

Secretary06 May 2010Active
4 Park Road, East Molesey, England, KT8 9LE

Director06 May 2010Active
Quillets Royal, Bell Road, East Molesey, England, KT8 0SS

Director05 October 2017Active
6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN

Corporate Director01 September 2019Active
Clarence House, 18 St Peters Hill, Caversham, Reading, England, RG4 7AX

Director06 May 2010Active
51, Park Road, East Molesey, United Kingdom, LT8 9LD

Director06 May 2010Active

People with Significant Control

The Alliance Of Independent Veterinary Practices Ltd
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:6 Elsley Road, Tilehurst, Reading, England, RG31 6RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip John Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Clarence House, 18 St Peters Hill, Reading, England, RG4 7AX
Nature of control:
  • Significant influence or control
Mr John Ralph Ball
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:4 Park Road, East Molesey, England, KT8 9LE
Nature of control:
  • Significant influence or control
Chameleon Henley Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN
Nature of control:
  • Significant influence or control
Mr Darren Richard Partridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Quillets Royal, Bell Road, East Molesey, England, KT8 0SS
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 (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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Officers

Change corporate director company with change date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint corporate director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.