UKBizDB.co.uk

PETCARE VETERINARY PRACTICE LIMITED

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

This company is commonly known as Petcare Veterinary Practice Limited. The company was founded 20 years ago and was given the registration number 04879448. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PETCARE VETERINARY PRACTICE LIMITED
Company Number:04879448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director27 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR

Secretary27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 August 2003Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director27 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR

Director27 August 2003Active
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR

Director27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 August 2003Active

People with Significant Control

Independent Vetcare Limited
Notified on:27 September 2019
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 Maya Mangabhai
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Neighbourhood Centre, Sycamore, Salisbury, SP1 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjay Mangabhai
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Neighbourhood Centre, Sycamore, Salisbury, SP1 3GZ
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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-08Accounts

Change account reference date company previous shortened.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Address

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

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.