UKBizDB.co.uk

WATERLOO HOUSE VETERINARY SERVICES LIMITED

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

This company is commonly known as Waterloo House Veterinary Services Limited. The company was founded 22 years ago and was given the registration number 04457844. 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:WATERLOO HOUSE VETERINARY SERVICES LIMITED
Company Number:04457844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

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

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
Station House East, Ashley Avenue, Bath, England, BA1 3DS

Secretary10 June 2002Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 December 2017Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 December 2017Active
2 Ribble Place, Winsford, CW7 3NA

Director16 July 2009Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Waterloo House, 49 West Street, Swadlincote, DE11 9DN

Director10 June 2002Active
Waterloo House, 49 West Street, Swadlincote, DE11 9DN

Director10 June 2002Active

People with Significant Control

Independent Vetcare Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Nigel Charles Hough
Notified on:01 June 2016
Status:Active
Date of birth:June 1964
Nationality:New Zealander
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.