UKBizDB.co.uk

PEAK VETERINARY PRACTICE LIMITED

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

This company is commonly known as Peak Veterinary Practice Limited. The company was founded 13 years ago and was given the registration number 07378931. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PEAK VETERINARY PRACTICE LIMITED
Company Number:07378931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:14 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director19 September 2023Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director19 May 2023Active
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director25 January 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director19 May 2023Active
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director14 January 2019Active
36, Olivet Road, Sheffield, United Kingdom, S8 8QS

Director29 September 2011Active
36, Olivet Road, Sheffield, United Kingdom, S8 8QS

Director16 September 2010Active
36, Olivet Road, Sheffield, S8 8QS

Director29 September 2011Active
36, Olivet Road, Sheffield, United Kingdom, S8 8QS

Director16 September 2010Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:14 January 2019
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Goodear
Notified on:16 September 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:36, Olivet Road, Sheffield, S8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Gregory James Firth
Notified on:16 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:36, Olivet Road, Sheffield, S8 8QS
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Accounts

Change account reference date company current shortened.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-04Address

Move registers to sail company with new address.

Download
2019-03-04Address

Change sail address company with old address new address.

Download
2019-03-04Address

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

Download

Copyright © 2024. All rights reserved.