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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 18 June 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 18 June 2020 | Active |
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU | Secretary | 01 March 2017 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 01 February 2007 | Active |
5, Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 02 February 2007 | Active |
Fox And Hounds Farm, Lillingstone Dayrell, Buckingham, MK18 5AP | Director | 23 March 2007 | Active |
Fox And Hounds Farm, Lillingstone Dayrell, Buckingham, MK18 5AP | Director | 23 March 2007 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 01 February 2007 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 02 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Resolution | Resolution. | Download |
2020-07-16 | Incorporation | Memorandum articles. | Download |
2020-07-14 | Accounts | Change account reference date company previous extended. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.