ANIWELL VETERINARY CLINIC LTD

Register to unlock more data on OkredoRegister

ANIWELL VETERINARY CLINIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462755

Incorporation date

07/12/2010

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 07/12/2010)
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 of capital on 2026-03-11
dot icon11/03/2026
Statement by Directors
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/06/2023
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 icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon15/04/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/06/2020
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 icon11/06/2020
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 icon27/11/2019
Confirmation statement made on 2019-11-15 with updates
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 icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/11/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-09-30
dot icon04/05/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-05-04
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon27/11/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-01-27
dot icon27/11/2017
Cessation of Hadyn Gillespie O'neile as a person with significant control on 2017-01-27
dot icon18/10/2017
Previous accounting period shortened from 2018-01-27 to 2017-09-30
dot icon29/06/2017
Total exemption full accounts made up to 2017-01-27
dot icon31/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-01-27
dot icon08/03/2017
Memorandum and Articles of Association
dot icon20/02/2017
Resolutions
dot icon30/01/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-01-27
dot icon30/01/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Catherine Anne O'neile as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Hadyn Gillespie O'neile as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Paul James Green as a secretary on 2017-01-27
dot icon30/01/2017
Registered office address changed from 30 Halfpenny Road Salisbury SP2 8JR to Station House East Ashley Avenue Bath BA1 3DS on 2017-01-30
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Hadyn Gillespie O'neile on 2015-12-06
dot icon07/12/2015
Director's details changed for Mrs Catherine Anne O'neile on 2015-12-06
dot icon07/12/2015
Secretary's details changed for Mr Paul James Green on 2015-12-01
dot icon07/12/2015
Registered office address changed from 3 Manningford Road Blandford Forum Dorset DT11 7TZ to 30 Halfpenny Road Salisbury SP2 8JR on 2015-12-07
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/04/2013
Appointment of Mrs Catherine Anne O'neile as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/12/2012
Registered office address changed from 1504 Wimborne Road Bournemouth BH11 9AD United Kingdom on 2012-12-24
dot icon14/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/05/2011
Current accounting period shortened from 2011-12-31 to 2011-05-31
dot icon07/12/2010
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
15/11/2026
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
358.91K
-
0.00
-
-
2022
0
358.91K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Mr Hadyn Gillespie O'neile
Director
07/12/2010 - 27/01/2017
4
Hillier, David Robert Geoffrey
Director
27/01/2017 - 02/03/2020
271
Davis, Amanda Jane
Director
27/01/2017 - 30/09/2019
250
Kenyon, Paul Mark
Director
24/01/2020 - 19/06/2020
273

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 ANIWELL VETERINARY CLINIC LTD

ANIWELL VETERINARY CLINIC LTD is an(a) Active company incorporated on 07/12/2010 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 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 ANIWELL VETERINARY CLINIC LTD?

toggle

ANIWELL VETERINARY CLINIC LTD is currently Active. It was registered on 07/12/2010 .

Where is ANIWELL VETERINARY CLINIC LTD located?

toggle

ANIWELL VETERINARY CLINIC LTD is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ANIWELL VETERINARY CLINIC LTD do?

toggle

ANIWELL VETERINARY CLINIC LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANIWELL VETERINARY CLINIC LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.