Warning: file_put_contents(c/b754a9d033b81ff0997f11af86bf9ff6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shaw Veterinary Centre Limited, BS31 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAW VETERINARY CENTRE LIMITED

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

This company is commonly known as Shaw Veterinary Centre Limited. The company was founded 18 years ago and was given the registration number 05632414. 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:SHAW VETERINARY CENTRE LIMITED
Company Number:05632414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
3 The Hill, Bourton, Swindon, SN6 8JA

Secretary22 November 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 November 2005Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director05 February 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director05 February 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
3 The Hill, Bourton, Swindon, SN6 8JA

Director22 November 2005Active
3 The Hill, Bourton, Swindon, SN6 8JA

Director22 November 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 November 2005Active

People with Significant Control

Independent Vetcare Limited
Notified on:05 February 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 Caroline Elizabeth Warnes
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Richard Warnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

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
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-30Accounts

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
2019-11-07Change of constitution

Statement of companys objects.

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
2019-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.