UKBizDB.co.uk

VETSCAN LTD.

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

This company is commonly known as Vetscan Ltd.. The company was founded 19 years ago and was given the registration number 05242038. The firm's registered office is in GODSTONE. You can find them at The Veterinary Referral Centre Godstone Highway Depot, Oxted Road, Godstone, Surrey. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VETSCAN LTD.
Company Number:05242038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:22 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Veterinary Referral Centre Godstone Highway Depot, Oxted Road, Godstone, Surrey, England, RH9 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
Glenview House, Middleton, Ireland, IRISH

Secretary27 September 2004Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary23 July 2021Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 September 2004Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active
Glenview House, Midleton, Ireland, IRISH

Director27 September 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 September 2004Active

People with Significant Control

Medivet Group Limited
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Anthony Walsh
Notified on:27 September 2016
Status:Active
Date of birth:March 1964
Nationality:Irish
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Eilis Ann Boyle-Walsh
Notified on:27 September 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Significant influence or control

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 (5 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.