ADVANCED VETCARE LTD

Register to unlock more data on OkredoRegister

ADVANCED VETCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135990

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Choclate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon16/04/2026
Statement of capital on 2026-04-16
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 26/02/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon05/12/2022
Change of details for Ivc Acquisition Limited as a person with significant control on 2018-04-16
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon11/05/2022
Termination of appointment of Stuart Caton as a director on 2022-03-31
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon24/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon12/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bnes BA1 3DS to The Choclate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon02/03/2018
Micro company accounts made up to 2017-09-30
dot icon30/08/2017
Cessation of Independent Vetcare Finance Limited as a person with significant control on 2017-06-22
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Notification of Ivc Acquisition Limited as a person with significant control on 2017-06-22
dot icon30/08/2017
Cessation of Independent Vetcare Limted as a person with significant control on 2017-06-22
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/07/2017
Notification of Independent Vetcare Finance Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/02/2017
Satisfaction of charge 4 in full
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon15/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon10/10/2012
Resolutions
dot icon08/08/2012
Miscellaneous
dot icon26/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/02/2012
Registered office address changed from Advanced Vetcare Ltd 5 the Dairy Priston Mill Priston Bath Somerset BA2 9EQ on 2012-02-28
dot icon10/11/2011
Termination of appointment of Terence Norris as a director
dot icon10/11/2011
Appointment of Mr David Robert Geoffrey Hillier as a director
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2011
Resolutions
dot icon15/09/2011
Notice of Restriction on the Company's Articles
dot icon15/09/2011
Termination of appointment of Sarah Caton as a secretary
dot icon15/09/2011
Termination of appointment of John Campbell as a director
dot icon15/09/2011
Termination of appointment of Alexander Gough as a director
dot icon15/09/2011
Termination of appointment of Martin Caton as a director
dot icon15/09/2011
Termination of appointment of Paul Smith as a director
dot icon15/09/2011
Appointment of Amanda Jane Davis as a director
dot icon15/09/2011
Appointment of Terence John Norris as a director
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon24/05/2011
Resolutions
dot icon31/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/03/2011
Director's details changed for Martin Geoffrey Caton on 2011-03-02
dot icon31/03/2011
Director's details changed for Alexander Gerard Gough on 2011-03-02
dot icon31/03/2011
Director's details changed for Stuart Caton on 2011-03-02
dot icon07/02/2011
Termination of appointment of Douglas Veitch as a director
dot icon29/09/2010
Appointment of Douglas Neilson Veitch as a director
dot icon29/09/2010
Appointment of Paul Anthony Smith as a director
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon29/09/2010
Sub-division of shares on 2010-09-24
dot icon29/09/2010
Resolutions
dot icon14/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Martin Geoffrey Caton on 2010-03-02
dot icon13/04/2010
Director's details changed for John Cadogan Campbell on 2010-03-02
dot icon13/04/2010
Director's details changed for Alexander Gerard Gough on 2010-03-02
dot icon13/04/2010
Director's details changed for Stuart Caton on 2010-03-02
dot icon13/04/2010
Secretary's details changed for Sarah Louise Caton on 2010-03-02
dot icon27/07/2009
Registered office changed on 27/07/2009 from, 21 the firs combe down, bath, somerset, BA2 5ED, uk
dot icon22/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon09/04/2009
Return made up to 05/03/09; no change of members
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/06/2008
Accounting reference date shortened from 31/03/2008 to 30/09/2007
dot icon10/04/2008
Return made up to 05/03/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from, 163 lyndhurst road, ashurst, hampshire, SO40 7AW
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
Memorandum and Articles of Association
dot icon28/01/2008
Certificate of change of name
dot icon08/01/2008
Resolutions
dot icon17/12/2007
Ad 07/12/07--------- £ si 6@1=6 £ ic 2/8
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Registered office changed on 26/09/07 from: ground floor tower house, 26 the strand, bideford, devon EX39 2ND
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon18/09/2007
Certificate of change of name
dot icon05/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.98K
-
0.00
-
-
2022
0
16.98K
-
0.00
-
-
2022
0
16.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.98K £Descended-89.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Mr Stuart Jonathan Caton
Director
07/12/2007 - 31/03/2022
2
Norris, Terence John
Director
09/09/2011 - 31/10/2011
37
Hillier, David Robert Geoffrey
Director
31/10/2011 - 02/03/2020
271

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED VETCARE LTD

ADVANCED VETCARE LTD is an(a) Active company incorporated on 05/03/2007 with the registered office located at The Choclate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VETCARE LTD?

toggle

ADVANCED VETCARE LTD is currently Active. It was registered on 05/03/2007 .

Where is ADVANCED VETCARE LTD located?

toggle

ADVANCED VETCARE LTD is registered at The Choclate Factory, Keynsham, Bristol BS31 2AU.

What does ADVANCED VETCARE LTD do?

toggle

ADVANCED VETCARE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED VETCARE LTD?

toggle

The latest filing was on 16/04/2026: Statement of capital on 2026-04-16.