UKBizDB.co.uk

PET CLINIC HOLDINGS LIMITED

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

This company is commonly known as Pet Clinic Holdings Limited. The company was founded 26 years ago and was given the registration number 03379473. The firm's registered office is in GUILDFORD. You can find them at 1 Garden Cottages Monkshatch, Compton, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PET CLINIC HOLDINGS LIMITED
Company Number:03379473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Garden Cottages Monkshatch, Compton, Guildford, Surrey, GU3 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Garden Cottages, Monkshatch, Compton, Guildford, GU3 1DL

Secretary10 January 2017Active
1 Garden Cottages, Monkshatch, Compton, Guildford, England, GU3 1DL

Director02 June 1997Active
7, Albion Mews, Islington, London, England, N1 1JX

Director01 August 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary02 June 1997Active
1 Garden Cottages, Monkshatch, Compton, Guildford, England, GU3 1DL

Secretary02 June 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director02 June 1997Active

People with Significant Control

Mr Rodney Lawrence Zasman
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:South African
Country of residence:England
Address:7, Albion Mews, London, England, N1 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Baitz
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Irish
Address:1 Garden Cottages, Monkshatch, Guildford, GU3 1DL
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 (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
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination secretary company with name termination date.

Download
2017-01-10Officers

Appoint person secretary company with name date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Officers

Change person director company with change date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type total exemption full.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.