UKBizDB.co.uk

THE VET CENTRE LIMITED

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

This company is commonly known as The Vet Centre Limited. The company was founded 17 years ago and was given the registration number 06077424. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE VET CENTRE LIMITED
Company Number:06077424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director18 June 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director18 June 2020Active
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Secretary01 March 2017Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary01 February 2007Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary02 February 2007Active
Fox And Hounds Farm, Lillingstone Dayrell, Buckingham, MK18 5AP

Director23 March 2007Active
Fox And Hounds Farm, Lillingstone Dayrell, Buckingham, MK18 5AP

Director23 March 2007Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director01 February 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Director02 February 2007Active

People with Significant Control

Independent Vetcare Limited
Notified on:18 June 2020
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
Mrs Alison Hazel Clare Marshall
Notified on:06 April 2020
Status:Active
Date of birth:June 1955
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Brantingham Marshall
Notified on:01 July 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-07-14Accounts

Change account reference date company previous extended.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Address

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

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.