UKBizDB.co.uk

WAVERLEY VETERINARY SERVICES LIMITED

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

This company is commonly known as Waverley Veterinary Services Limited. The company was founded 18 years ago and was given the registration number 05756358. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WAVERLEY VETERINARY SERVICES LIMITED
Company Number:05756358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

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

Director19 June 2020Active
9 Chapel Road, Rowledge, Farnham, GU10 4AW

Secretary24 March 2006Active
35 Firs Avenue, London, N11 3NE

Corporate Secretary24 March 2006Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director08 November 2018Active
9 Chapel Road, Rowledge, Farnham, GU10 4AW

Director24 March 2006Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director01 June 2013Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director08 November 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
35 Firs Avenue, London, N11 3NE

Corporate Director24 March 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Park Lascelles Hart
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:Irish
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Lucy Hart
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Change account reference date company previous shortened.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-09Accounts

Change account reference date company previous shortened.

Download
2019-01-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.