AMICAL VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

AMICAL VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140802

Incorporation date

06/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon17/09/2024
Second filing of Confirmation Statement dated 2023-03-06
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon05/04/2023
Previous accounting period shortened from 2022-11-09 to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon22/08/2022
Appointment of Mr Clark Alexander Grant as a director on 2022-07-21
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-09
dot icon12/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon15/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-11-09
dot icon09/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Second filing for the appointment of Donna Louise Chapman as a director
dot icon18/11/2021
Change of details for Dr Nick Valley as a person with significant control on 2021-10-27
dot icon17/11/2021
Cessation of Gala Valley Investments Limited as a person with significant control on 2021-10-27
dot icon17/11/2021
Notification of Gala Valley Investments Limited as a person with significant control on 2021-10-27
dot icon16/11/2021
Notification of Amical Holdings Limited as a person with significant control on 2021-10-27
dot icon16/11/2021
Cessation of Nick Valley as a person with significant control on 2021-10-27
dot icon16/11/2021
Cessation of Hengameh Mousavi as a person with significant control on 2021-10-27
dot icon11/11/2021
Appointment of Donna Louise Chapman as a director on 2021-11-09
dot icon11/11/2021
Appointment of Mr Mark Andrew Gillings as a director on 2021-11-09
dot icon11/11/2021
Termination of appointment of Nick Valley as a director on 2021-11-09
dot icon11/11/2021
Termination of appointment of Hengameh Mousavi as a secretary on 2021-11-09
dot icon11/11/2021
Registered office address changed from 90 High Street March PE15 9LQ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11
dot icon16/07/2021
Satisfaction of charge 1 in full
dot icon16/07/2021
Satisfaction of charge 2 in full
dot icon16/07/2021
Satisfaction of charge 061408020003 in full
dot icon16/07/2021
Satisfaction of charge 061408020004 in full
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/08/2019
Resolutions
dot icon30/07/2019
Change of share class name or designation
dot icon30/07/2019
Particulars of variation of rights attached to shares
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Register(s) moved to registered inspection location 6 High Street Ely Cambridgeshire CB7 4JU
dot icon11/06/2018
Register inspection address has been changed to 6 High Street Ely Cambridgeshire CB7 4JU
dot icon11/06/2018
Registered office address changed from 6 High Street Ely Cambs CB7 4JU United Kingdom to 90 High Street March PE15 9LQ on 2018-06-11
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/08/2017
Second filing of Confirmation Statement dated 06/03/2017
dot icon04/08/2017
Change of details for Dr Nick Valley as a person with significant control on 2016-07-14
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/02/2017
Registration of charge 061408020004, created on 2017-02-22
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/08/2016
Change of share class name or designation
dot icon29/07/2016
Resolutions
dot icon18/05/2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 2016-05-18
dot icon21/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon21/03/2016
Director's details changed for Dr Nick Valley on 2016-03-21
dot icon21/03/2016
Secretary's details changed for Hengameh Mousavi on 2016-03-21
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Registration of charge 061408020003, created on 2015-03-05
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Tara Valley on 2013-02-18
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon06/04/2010
Director's details changed for Dr Nick Valley on 2010-04-06
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 06/03/09; full list of members
dot icon06/01/2009
Capitals not rolled up
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Resolutions
dot icon05/01/2009
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon14/04/2008
Return made up to 06/03/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2007
Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon06/03/2007
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
30/09/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
21
246.39K
-
0.00
671.10K
-
2022
19
598.87K
-
0.00
995.50K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Clark Alexander
Director
21/07/2022 - Present
31
Gillings, Mark Andrew
Director
09/11/2021 - Present
363
Valley, Nick, Dr
Director
06/03/2007 - 09/11/2021
4
Simpson, Donna Louise
Director
09/11/2021 - Present
116

Persons with Significant Control

2
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 AMICAL VETERINARY CENTRE LIMITED

AMICAL VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICAL VETERINARY CENTRE LIMITED?

toggle

AMICAL VETERINARY CENTRE LIMITED is currently Active. It was registered on 06/03/2007 .

Where is AMICAL VETERINARY CENTRE LIMITED located?

toggle

AMICAL VETERINARY CENTRE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does AMICAL VETERINARY CENTRE LIMITED do?

toggle

AMICAL VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AMICAL VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.