UKBizDB.co.uk

WEST YORKSHIRE VETERINARY REFERRALS LTD

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

This company is commonly known as West Yorkshire Veterinary Referrals Ltd. The company was founded 7 years ago and was given the registration number 10399502. The firm's registered office is in HALIFAX. You can find them at 55 Pellon Lane, , Halifax, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WEST YORKSHIRE VETERINARY REFERRALS LTD
Company Number:10399502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:55 Pellon Lane, Halifax, West Yorkshire, United Kingdom, HX1 5SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director28 September 2016Active
55, Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director28 September 2016Active

People with Significant Control

Mrs Sophie Elizabeth Currivan
Notified on:28 September 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Equitable House 55, Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Eugene Currivan
Notified on:28 September 2016
Status:Active
Date of birth:May 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Equitable House 55, Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Elizabeth Currivan
Notified on:28 September 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Eugene Currivan
Notified on:28 September 2016
Status:Active
Date of birth:May 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous extended.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Change of name

Certificate change of name company.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-22Change of name

Change of name notice.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.