UKBizDB.co.uk

THE CHESS VETERINARY CLINIC LIMITED

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

This company is commonly known as The Chess Veterinary Clinic Limited. The company was founded 18 years ago and was given the registration number 05772763. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE CHESS VETERINARY CLINIC LIMITED
Company Number:05772763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:17 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director17 August 2020Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Secretary06 April 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary06 April 2006Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director17 August 2020Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director06 April 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director06 April 2006Active

People with Significant Control

Linnaeus Veterinary Limited
Notified on:17 August 2020
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katrina Hedges
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip George Thomas Hedges
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Change account reference date company previous shortened.

Download
2020-08-20Accounts

Change account reference date company current extended.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Address

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

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person secretary company with change date.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.