UKBizDB.co.uk

SUNNINGHILL VETERINARY CENTRE LIMITED

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

This company is commonly known as Sunninghill Veterinary Centre Limited. The company was founded 13 years ago and was given the registration number 07465588. The firm's registered office is in WEYBRIDGE. You can find them at Nicholson House, 41 Thames Street, Weybridge, Surrey. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:SUNNINGHILL VETERINARY CENTRE LIMITED
Company Number:07465588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Nicholson House, 41 Thames Street, Weybridge, Surrey, England, KT13 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director03 June 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director03 June 2021Active
27, High Street, Sunninghill, Ascot, United Kingdom, SL5 9NG

Director09 December 2010Active
27, High Street, Sunninghill, Ascot, United Kingdom, SL5 9NG

Director09 December 2010Active

People with Significant Control

Independent Vetcare Limited
Notified on:03 June 2021
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 Johanna Headley
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Headley
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Accounts

Change account reference date company previous extended.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-26Incorporation

Memorandum articles.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Address

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

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.