UKBizDB.co.uk

WESTOVER VETS LIMITED

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

This company is commonly known as Westover Vets Limited. The company was founded 10 years ago and was given the registration number 08986803. The firm's registered office is in NORTH WALSHAM. You can find them at Westover Veterinary Centre Hornbeam Business Park, Hornbeam Road, North Walsham, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WESTOVER VETS LIMITED
Company Number:08986803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Westover Veterinary Centre Hornbeam Business Park, Hornbeam Road, North Walsham, Norfolk, United Kingdom, NR28 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westover Veterinary Centre, Hornbeam Business Park, Hornbeam Road, North Walsham, United Kingdom, NR28 0FX

Director08 April 2014Active
Westover Veterinary Centre, Hornbeam Business Park, Hornbeam Road, North Walsham, United Kingdom, NR28 0FX

Director25 October 2022Active
40, Yarmouth Road, North Walsham, England, NR28 9AT

Director01 May 2014Active
40, Yarmouth Road, North Walsham, England, NR28 9AT

Director10 November 2014Active
40, Yarmouth Road, North Walsham, England, NR28 9AT

Director01 May 2014Active

People with Significant Control

Westover (Holdco) Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anne Freda Coller
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX
Nature of control:
  • Significant influence or control
Mr Thomas Charles Hume
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX
Nature of control:
  • Significant influence or control
Mr Nicholas Tobias Morrell
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX
Nature of control:
  • Significant influence or control
Mr Christopher Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX
Nature of control:
  • Significant influence or control as trust

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Capital

Capital name of class of shares.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Resolution

Resolution.

Download
2021-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-11-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.