ALCOMBE VETERINARY PRACTICE LIMITED

Register to unlock more data on OkredoRegister

ALCOMBE VETERINARY PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03733238

Incorporation date

16/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon26/06/2023
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 icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon23/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon29/03/2021
Confirmation statement made on 2021-03-16 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 icon03/06/2020
Accounts for a small company made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon23/03/2020
Previous accounting period shortened from 2019-12-04 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 icon08/11/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-11-08
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 icon02/09/2019
Total exemption full accounts made up to 2018-12-04
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-04
dot icon14/01/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-12-04
dot icon05/12/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of William Owen Henry Holford as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of William Owen Henry Holford as a secretary on 2018-12-04
dot icon05/12/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-12-04
dot icon05/12/2018
Registered office address changed from 160 Northfield Avenue Ealing London W13 9SB to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-12-05
dot icon05/12/2018
Cessation of Sheila Anne Sullivan as a person with significant control on 2018-12-04
dot icon05/12/2018
Cessation of William Owen Henry Holford as a person with significant control on 2018-12-04
dot icon05/12/2018
Cessation of Tim Holford as a person with significant control on 2018-12-04
dot icon05/12/2018
Satisfaction of charge 1 in full
dot icon05/12/2018
Satisfaction of charge 2 in full
dot icon05/12/2018
Satisfaction of charge 3 in full
dot icon05/12/2018
Satisfaction of charge 4 in full
dot icon22/10/2018
Director's details changed for Mr William Owen Henry Holford on 2018-09-21
dot icon22/10/2018
Secretary's details changed for Mr William Owen Henry Holford on 2018-09-21
dot icon22/10/2018
Change of details for Mr William Owen Henry Holford as a person with significant control on 2018-09-21
dot icon24/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon24/03/2018
Cessation of Isabelle Jasmine Holford as a person with significant control on 2018-03-15
dot icon23/03/2018
Termination of appointment of Isabelle Jasmine Holford as a director on 2018-03-15
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon31/03/2017
Director's details changed for Mr William Owen Henry Holford on 2017-03-16
dot icon30/03/2017
Director's details changed for Mr William Owen Henry Holford on 2017-03-16
dot icon30/03/2017
Director's details changed for Mr William Owen Henry Holford on 2017-03-16
dot icon30/03/2017
Secretary's details changed for Mr William Owen Henry Holford on 2017-03-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Appointment of Dr Isabelle Jasmine Holford as a director on 2016-04-01
dot icon30/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Director's details changed for Mr William Owen Henry Holford on 2015-11-01
dot icon01/12/2015
Secretary's details changed for Mr William Owen Henry Holford on 2015-11-01
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Isabelle Jasmine Holford as a director on 2015-01-31
dot icon09/02/2015
Director's details changed for Mr William Owen Henry Holford on 2014-10-01
dot icon09/02/2015
Secretary's details changed for Mr William Owen Henry Holford on 2014-10-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/10/2014
Appointment of Miss Isabelle Jasmine Holford as a director on 2014-07-02
dot icon14/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Isabelle Holford as a secretary
dot icon07/02/2014
Termination of appointment of Isabelle Holford as a director
dot icon07/02/2014
Appointment of Mr William Owen Henry Holford as a secretary
dot icon07/02/2014
Appointment of Mr William Owen Henry Holford as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Timothy Holford as a secretary
dot icon02/05/2012
Appointment of Ms Isabelle Jasmine Holford as a secretary
dot icon02/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Timothy Holford as a director
dot icon25/03/2012
Appointment of Ms Isabelle Jasmine Holford as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Sheila Sullivan as a secretary
dot icon30/03/2011
Secretary's details changed for Mr Timothy Clive Holford on 2011-03-30
dot icon30/03/2011
Appointment of Mr Timothy Clive Holford as a secretary
dot icon30/03/2011
Termination of appointment of Sheila Sullivan as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/03/2010
Director's details changed for Sheila Anne Sullivan on 2010-03-17
dot icon17/03/2010
Director's details changed for Timothy Clive Holford on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Sheila Anne Sullivan on 2010-03-17
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 16/03/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / sheila sullivan / 01/01/2009
dot icon03/04/2009
Director's change of particulars / timothy holford / 01/01/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 16/03/08; full list of members
dot icon28/07/2008
Director and secretary's change of particulars / sheila sullivan / 02/04/2007
dot icon28/07/2008
Director's change of particulars / timothy holford / 02/04/2007
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Registered office changed on 01/02/08 from: 459 oldfield lane north greenford middlesex UB6 0EU
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 16/03/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 16/03/05; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 16/03/04; full list of members
dot icon21/09/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon09/04/2003
Return made up to 16/03/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 16/03/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon30/04/2001
Secretary resigned
dot icon25/04/2001
Resolutions
dot icon25/04/2001
New secretary appointed
dot icon24/04/2001
Certificate of change of name
dot icon22/03/2001
Return made up to 16/03/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-04-30
dot icon23/06/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon19/04/2000
Return made up to 16/03/00; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon22/04/1999
Ad 16/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX
dot icon16/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCOMBE VETERINARY PRACTICE LIMITED

ALCOMBE VETERINARY PRACTICE LIMITED is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOMBE VETERINARY PRACTICE LIMITED?

toggle

ALCOMBE VETERINARY PRACTICE LIMITED is currently Dissolved. It was registered on 16/03/1999 and dissolved on 30/07/2024.

Where is ALCOMBE VETERINARY PRACTICE LIMITED located?

toggle

ALCOMBE VETERINARY PRACTICE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ALCOMBE VETERINARY PRACTICE LIMITED do?

toggle

ALCOMBE VETERINARY PRACTICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALCOMBE VETERINARY PRACTICE LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.