UKBizDB.co.uk

VETERINARY SOLUTIONS LIMITED

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

This company is commonly known as Veterinary Solutions Limited. The company was founded 23 years ago and was given the registration number 04207571. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VETERINARY SOLUTIONS LIMITED
Company Number:04207571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Brae House, 30, Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director08 December 2020Active
5, Merchant Square West, London, England, W2 1AS

Director08 December 2020Active
Greenways 14 Barnes Croft, Hilderstone, Stone, ST15 8XU

Secretary27 April 2001Active
Barchester House, Stanway Road Stanton, Broadway, WR12 7NQ

Secretary16 May 2001Active
8, Parker Close, Hamstreet, TN26 2JQ

Secretary29 June 2009Active
Medcare South Bailey Drive, Gillingham Business Park, Gillingham, United Kingdom, ME8 0PZ

Secretary04 February 2019Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Secretary02 January 2013Active
Eclipse House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary01 June 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
Barchester House, Stanway Road Stanton, Broadway, WR12 7NQ

Director27 April 2001Active
7 Skivo Wynd, Murieston, Livingston, EH54 9GY

Director14 May 2001Active
Medcare South Bailey Drive, Gillingham Business Park, Gillingham, United Kingdom, ME8 0PZ

Director04 February 2019Active
8, Parker Close, Hamstreet, TN26 2JQ

Director29 June 2009Active
Medcare South Bailey Drive, Gillingham Business Park, Gillingham, United Kingdom, ME8 0PZ

Director04 February 2019Active
Medcare South Bailey Drive, Gillingham Business Park, Gillingham, United Kingdom, ME8 0PZ

Director04 February 2019Active
The Hermitage, Station Road, Duns, TD11 3EP

Director14 May 2001Active
165 High Farms Road, Glen Head, Ny 11545, United States,

Director29 June 2009Active
Little Cobwebbs, North Lane, West Hoathly, RH19 4QG

Director14 May 2001Active
15 Tammi Court, Kings Park, New York 11754, Usa,

Director29 June 2009Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director01 June 2010Active
Motto House, Lower Road, Sutton Valence, ME17 3BJ

Director29 June 2009Active
21 Syringa Avenue, Sandy Lane, Bradford, BD15 9LB

Director14 May 2001Active
53 Piccadilly Road, Great Neck, Usa, NY 11023

Director29 June 2009Active

People with Significant Control

Covetrus Inc
Notified on:04 February 2019
Status:Active
Country of residence:United States
Address:7, Custom House St, Portland, United States, 04101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Software Of Excellence Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Medcare South, Bailey Drive, Gillingham, United Kingdom, ME8 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Software Of Excellence Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Medcare South, Bailey Drive, Gillingham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Address

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

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-22Confirmation statement

Confirmation statement.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2019-12-23Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.