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.
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 | : |
|
Registered Address | : | 4 Park Road, East Molesey, Surrey, KT8 9LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quillets Royal, Bell Road, East Molesey, England, KT8 0SS | Secretary | 06 May 2010 | Active |
4 Park Road, East Molesey, England, KT8 9LE | Director | 06 May 2010 | Active |
Quillets Royal, Bell Road, East Molesey, England, KT8 0SS | Director | 05 October 2017 | Active |
6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN | Corporate Director | 01 September 2019 | Active |
Clarence House, 18 St Peters Hill, Caversham, Reading, England, RG4 7AX | Director | 06 May 2010 | Active |
51, Park Road, East Molesey, United Kingdom, LT8 9LD | Director | 06 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-22 | Officers | Change corporate director company with change date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Appoint corporate director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person secretary company with change date. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.