UKBizDB.co.uk

STAMFORD VETERINARY CENTRE LTD

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

This company is commonly known as Stamford Veterinary Centre Ltd. The company was founded 15 years ago and was given the registration number 06734483. 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:STAMFORD VETERINARY CENTRE LTD
Company Number:06734483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
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
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Secretary27 October 2008Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director26 April 2011Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director12 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director26 April 2011Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director12 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director27 October 2008Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director27 October 2008Active

People with Significant Control

Independent Vetcare Limited
Notified on:12 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 William David Cawte
Notified on:01 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robert Park
Notified on:01 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Hugh Thorne
Notified on:01 October 2016
Status:Active
Date of birth:September 1968
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation 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
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation 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
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-12-07Resolution

Resolution.

Download
2018-11-14Accounts

Change account reference date company previous shortened.

Download
2018-11-05Incorporation

Memorandum articles.

Download
2018-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.