Warning: file_put_contents(c/95aa1106976f38d93efaf9a63c77498f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Swaffham Veterinary Centre Limited, PE37 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWAFFHAM VETERINARY CENTRE LIMITED

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

This company is commonly known as Swaffham Veterinary Centre Limited. The company was founded 8 years ago and was given the registration number 09620041. The firm's registered office is in SWAFFHAM. You can find them at Unit 3, Tower Meadows, Swaffham, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:SWAFFHAM VETERINARY CENTRE LIMITED
Company Number:09620041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director14 July 2023Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director14 July 2023Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director14 December 2021Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director21 July 2022Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director02 June 2015Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director02 June 2015Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director02 June 2015Active
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT

Director14 December 2021Active

People with Significant Control

Hbs @ Home Limited
Notified on:14 July 2023
Status:Active
Country of residence:England
Address:Scarning Lodge, Dereham Road, Dereham, England, NR19 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Independent Vetcare Limited
Notified on:14 December 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
Mr Jonathan Mills
Notified on:02 June 2017
Status:Active
Date of birth:July 1978
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
Mr Liam Manson
Notified on:02 June 2017
Status:Active
Date of birth:November 1980
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
Mrs Helen Manning
Notified on:02 June 2017
Status:Active
Date of birth:December 1976
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

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
2023-11-10Accounts

Change account reference date company previous extended.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Address

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

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Change account reference date company previous shortened.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.