UKBizDB.co.uk

WHITE HOUSE VETS LIMITED

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

This company is commonly known as White House Vets Limited. The company was founded 12 years ago and was given the registration number 07696860. 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:WHITE HOUSE VETS LIMITED
Company Number:07696860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
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
156, Newtown Road, Malvern, United Kingdom, WR14 1PJ

Secretary07 July 2011Active
156, Newtown Road, Malvern, United Kingdom, WR14 1PJ

Director07 July 2011Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director06 September 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director06 September 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:06 September 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 Richard John Chamings
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:156 Newtown Road, Malvern, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elaine Margaret Chamings
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:156 Newtown Road, Malvern, United Kingdom,
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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation 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
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

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 extended.

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
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Change account reference date company previous shortened.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.