ANIMATES VETERINARY CLINIC LIMITED

Register to unlock more data on OkredoRegister

ANIMATES VETERINARY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368869

Incorporation date

18/02/2005

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 18/02/2005)
dot icon17/03/2026
Termination of appointment of Duncan Howard Phillips as a director on 2026-03-13
dot icon17/03/2026
Appointment of Mr George Barnaby Dymond as a director on 2026-03-13
dot icon17/03/2026
Change of details for Independent Vetcare Limited as a person with significant control on 2026-03-12
dot icon28/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/09/2025
Appointment of Naomi Howden as a secretary on 2025-08-31
dot icon05/08/2025
Appointment of Mr Robert Matthew Keates as a director on 2025-07-31
dot icon04/08/2025
Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Donna Louise Simpson as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Mark Andrew Gillings as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Clark Alexander Grant as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Duncan Howard Phillips as a director on 2025-07-31
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon31/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon31/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon31/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon27/02/2024
Confirmation statement made on 2024-02-18 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 icon27/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/08/2022
Appointment of Mr Clark Alexander Grant as a director on 2022-07-21
dot icon20/06/2022
Accounts for a small company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon23/03/2021
Previous accounting period shortened from 2020-12-05 to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-05
dot icon26/06/2020
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 icon18/06/2020
Registration of charge 053688690008, created on 2020-06-16
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon27/02/2020
Change of details for Independent Vetcare Limited as a person with significant control on 2020-02-25
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon08/01/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-05
dot icon20/12/2019
Statement of company's objects
dot icon14/12/2019
Resolutions
dot icon11/12/2019
Satisfaction of charge 4 in full
dot icon11/12/2019
Satisfaction of charge 5 in full
dot icon11/12/2019
Satisfaction of charge 6 in full
dot icon11/12/2019
Satisfaction of charge 053688690007 in full
dot icon09/12/2019
Registered office address changed from , 2 the Green, Thurlby, Bourne, Lincolnshire, PE10 0EB to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-12-09
dot icon09/12/2019
Termination of appointment of Katherine Ruth Wynn-Owen as a director on 2019-12-05
dot icon09/12/2019
Termination of appointment of Rebecca Kuttel as a director on 2019-12-05
dot icon09/12/2019
Appointment of Mark Andrew Gillings as a director on 2019-12-05
dot icon09/12/2019
Termination of appointment of Tom August Mady Von Den Busch as a director on 2019-12-05
dot icon09/12/2019
Appointment of Mr David Robert Geoffrey Hillier as a director on 2019-12-05
dot icon09/12/2019
Cessation of Rebecca Kuttel as a person with significant control on 2019-12-05
dot icon09/12/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-12-05
dot icon23/09/2019
Satisfaction of charge 3 in full
dot icon23/09/2019
Satisfaction of charge 2 in full
dot icon11/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon22/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon07/02/2017
Resolutions
dot icon01/09/2016
Registration of charge 053688690007, created on 2016-08-24
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon15/04/2016
Resolutions
dot icon17/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon20/01/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon20/01/2016
Purchase of own shares.
dot icon24/11/2015
Resolutions
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon24/07/2015
Termination of appointment of Morwenna Elizabeth Haumoana Hawkins as a director on 2015-04-23
dot icon24/07/2015
Termination of appointment of Morwenna Elizabeth Haumoana Hawkins as a secretary on 2015-04-23
dot icon21/07/2015
Appointment of Mrs Katherine Ruth Wynn-Owen as a director on 2015-07-01
dot icon21/07/2015
Appointment of Mr Tom August Mady Von Den Busch as a director on 2015-07-01
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Resolutions
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Cancellation of shares. Statement of capital on 2015-04-22
dot icon22/05/2015
Purchase of own shares.
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
All of the property or undertaking has been released from charge 3
dot icon19/03/2014
All of the property or undertaking has been released from charge 2
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon04/03/2014
Resolutions
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon01/03/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon01/03/2013
Resolutions
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon16/01/2012
Resolutions
dot icon28/10/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon07/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Rebecca Kuttel on 2010-02-23
dot icon23/02/2010
Director's details changed for Morwenna Elizabeth Haumoana Hawkins on 2010-02-23
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/03/2009
Return made up to 18/02/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2008
Return made up to 18/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon06/03/2007
Return made up to 18/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon17/02/2006
Return made up to 18/02/06; full list of members
dot icon07/07/2005
New director appointed
dot icon17/06/2005
Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/2005
Registered office changed on 17/06/05 from:\17 bakers way, morton, bourne, lincolnshire, PE10 0XW
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/02/2005
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
18/02/2027
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
45
2.96M
-
0.00
285.63K
-
2022
42
3.69M
-
0.00
267.29K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dymond, George Barnaby
Director
13/03/2026 - Present
42
Hawkins, Morwenna Elizabeth Haumoana
Director
08/06/2006 - 22/04/2015
-
Chapman, Donna Louise
Director
19/06/2020 - 31/07/2025
278
Gillings, Mark Andrew
Director
05/12/2019 - 31/07/2025
363
Von Den Busch, Tom August Mady
Director
01/07/2015 - 05/12/2019
-

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 ANIMATES VETERINARY CLINIC LIMITED

ANIMATES VETERINARY CLINIC LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 4 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 ANIMATES VETERINARY CLINIC LIMITED?

toggle

ANIMATES VETERINARY CLINIC LIMITED is currently Active. It was registered on 18/02/2005 .

Where is ANIMATES VETERINARY CLINIC LIMITED located?

toggle

ANIMATES VETERINARY CLINIC LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ANIMATES VETERINARY CLINIC LIMITED do?

toggle

ANIMATES VETERINARY CLINIC LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ANIMATES VETERINARY CLINIC LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Duncan Howard Phillips as a director on 2026-03-13.