UKBizDB.co.uk

WILLOWS VETERINARY CENTRE LIMITED

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

This company is commonly known as Willows Veterinary Centre Limited. The company was founded 14 years ago and was given the registration number 07104079. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, North Yorkshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WILLOWS VETERINARY CENTRE LIMITED
Company Number:07104079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, North Yorkshire, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director28 January 2020Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director28 January 2020Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director14 December 2009Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director14 December 2009Active

People with Significant Control

Vetpartners Limited
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammad Kamal Javed
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zubaida Javed
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
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 (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
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Change account reference date company current extended.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Accounts

Change account reference date company previous extended.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.