UKBizDB.co.uk

POOL FARM VETERINARY PRACTICE LIMITED

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

This company is commonly known as Pool Farm Veterinary Practice Limited. The company was founded 16 years ago and was given the registration number 06433984. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:POOL FARM VETERINARY PRACTICE LIMITED
Company Number:06433984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

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

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Saddlers Cottage, Main Road, Betley, Crewe, CW3 9AA

Secretary22 November 2007Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 November 2017Active
Saddlers Cottage, Main Road, Betley, Crewe, CW3 9AA

Director22 November 2007Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director22 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director22 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:22 October 2018
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
Mr Sebastian Jeremy Daly
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Accounts

Change account reference date company previous shortened.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-14Accounts

Change account reference date company previous shortened.

Download
2018-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.