UKBizDB.co.uk

RED KITE VETERINARY CONSULTANTS LIMITED

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

This company is commonly known as Red Kite Veterinary Consultants Limited. The company was founded 10 years ago and was given the registration number 08716366. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:RED KITE VETERINARY CONSULTANTS LIMITED
Company Number:08716366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Secretary03 October 2013Active
30 Upper High Street, Thame, England, OX9 3EZ

Director17 August 2015Active
30, Upper High Street, Thame, England, OX9 3EZ

Director03 October 2013Active
30 Upper High Street, Thame, England, OX9 3EZ

Secretary01 April 2016Active
30, Upper High Street, Thame, England, OX9 3EZ

Secretary03 October 2013Active
30, Upper High Street, Thame, England, OX9 3EZ

Director03 October 2013Active
30 Upper High Street, Thame, England, OX9 3EZ

Director17 August 2015Active

People with Significant Control

Mr Andrew Peter Theodore Lloyd
Notified on:14 March 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:30, Upper High Street, Thame, United Kingdom, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Trower
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Helen Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download
2019-01-02Capital

Capital cancellation shares.

Download
2019-01-02Capital

Capital return purchase own shares.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.