This company is commonly known as The Neighbourhood Veterinary Centre Limited. The company was founded 12 years ago and was given the registration number 07692597. 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.
Name | : | THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 07692597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 19 June 2020 | Active |
66 Lordship Lane, East Dulwich, England, SE22 8HJ | Director | 04 July 2011 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 15 March 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 15 March 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 24 January 2020 | Active |
66 Lordship Lane, East Dulwich, England, SE22 8HJ | Director | 04 July 2011 | Active |
Independent Vetcare Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU |
Nature of control | : |
|
Dr Amber Kay Christie | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 66 Lordship Lane, East Dulwich, England, SE22 8HJ |
Nature of control | : |
|
Dr Suzanne Clare Mcnabb | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 66 Lordship Lane, East Dulwich, England, SE22 8HJ |
Nature of control | : |
|
Dr Suzanne Clare Mcnabb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 21 East Street, Bromley, United Kingdom, BR1 1QE |
Nature of control | : |
|
Dr Amber Kay Christie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Australian |
Address | : | Northside House, 69 Tweedy Road, Bromley, BR1 3WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Second filing of director termination with name. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.