UKBizDB.co.uk

THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director19 June 2020Active
66 Lordship Lane, East Dulwich, England, SE22 8HJ

Director04 July 2011Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director15 March 2019Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director15 March 2019Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director24 January 2020Active
66 Lordship Lane, East Dulwich, England, SE22 8HJ

Director04 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Second filing of director termination with name.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Accounts

Change account reference date company previous shortened.

Download
2019-04-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.