UKBizDB.co.uk

WARREN HOUSE VETERINARY CENTRE LIMITED

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

This company is commonly known as Warren House Veterinary Centre Limited. The company was founded 13 years ago and was given the registration number 07478380. The firm's registered office is in WALSALL. You can find them at Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WARREN HOUSE VETERINARY CENTRE LIMITED
Company Number:07478380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Lichfield Road, Brownhills, Walsall, West Midlands, England, WS8 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Warren House Veterinary Centre, Lichfield Road, Brownhills, Walsall, England, WS8 6LS

Director11 March 2021Active
Warren House Veterinary Centre, Lichfield Road, Brownhills, Walsall, England, WS8 6LS

Director31 May 2013Active
High House, Farm, Dodds Lane, Lichfield, United Kingdom, WS13 8DL

Director29 December 2010Active
Warren House Veterinary Centre, Lichfield Road, Brownhills, Walsall, England, WS8 6LS

Director02 October 2015Active
Warren House, Farm, Barracks Lane Brownhills, Walsall, United Kingdom, WS8 6LS

Director29 December 2010Active

People with Significant Control

Warren House Centre (Holdings) Ltd
Notified on:04 April 2017
Status:Active
Country of residence:England
Address:Warren House Veterinary Centre Lichfield, Brownhills, Walsall, England, WS8 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Lynn Alsop
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:High House Farm, Dodds Lane, Lichfield, United Kingdom, WS13 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-12Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Resolution

Resolution.

Download
2017-07-25Resolution

Resolution.

Download
2017-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.