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.
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 | : |
|
Registered Address | : | Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 14 July 2023 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 14 July 2023 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 14 December 2021 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 21 July 2022 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 02 June 2015 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 02 June 2015 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 02 June 2015 | Active |
Unit 3, Tower Meadows, Swaffham, United Kingdom, PE37 7LT | Director | 14 December 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Change account reference date company previous extended. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Incorporation | Memorandum articles. | Download |
2022-01-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.