ASHLEIGH VETERINARY CENTRE LTD

Register to unlock more data on OkredoRegister

ASHLEIGH VETERINARY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726256

Incorporation date

08/04/2003

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 08/04/2003)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
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 icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon12/10/2021
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 icon22/04/2021
Confirmation statement made on 2021-04-08 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 icon21/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon18/02/2020
Current accounting period extended from 2020-06-26 to 2020-09-30
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-26
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon07/11/2019
Statement of company's objects
dot icon16/10/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-10-11
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon24/09/2019
Second filing of the annual return made up to 2016-04-08
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon14/08/2019
Previous accounting period shortened from 2019-08-31 to 2019-06-26
dot icon11/07/2019
Resolutions
dot icon09/07/2019
Second filing of Confirmation Statement dated 08/04/2017
dot icon27/06/2019
Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-06-27
dot icon27/06/2019
Termination of appointment of Bernard Wynne as a director on 2019-06-26
dot icon27/06/2019
Termination of appointment of Aiden Paul Raftery as a director on 2019-06-26
dot icon27/06/2019
Termination of appointment of Matthew Paul Saunby as a director on 2019-06-26
dot icon27/06/2019
Termination of appointment of Bernard Wynne as a secretary on 2019-06-26
dot icon27/06/2019
Appointment of Mr David Robert Geoffrey Hillier as a director on 2019-06-26
dot icon27/06/2019
Appointment of Amanda Jane Davis as a director on 2019-06-26
dot icon27/06/2019
Cessation of Aiden Paul Raftery as a person with significant control on 2019-06-26
dot icon27/06/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-06-26
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon23/05/2017
08/04/17 Statement of Capital gbp 6.00
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Previous accounting period shortened from 2010-11-30 to 2010-08-31
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/05/2010
Director's details changed for Matthew Paul Saunby on 2009-10-01
dot icon20/05/2010
Director's details changed for Aiden Raftery on 2009-10-01
dot icon20/05/2010
Director's details changed for Bernard Wynne on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/05/2009
Return made up to 08/04/09; full list of members
dot icon19/11/2008
Return made up to 08/04/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Ad 01/12/07--------- £ si 4@1=4 £ ic 2/6
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/05/2007
Return made up to 08/04/07; no change of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/06/2006
Return made up to 08/04/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Return made up to 08/04/04; full list of members
dot icon17/06/2004
Accounting reference date shortened from 30/04/04 to 30/11/03
dot icon17/06/2004
Ad 30/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
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 iconNext confirmation date
08/04/2025
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
dot iconNext due on
30/06/2025
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
6.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
01/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2003 - 07/04/2003
99600
Raftery, Aiden Paul
Director
07/04/2003 - 25/06/2019
1
Hillier, David Robert Geoffrey
Director
25/06/2019 - 01/03/2020
271

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 ASHLEIGH VETERINARY CENTRE LTD

ASHLEIGH VETERINARY CENTRE LTD is an(a) Active company incorporated on 08/04/2003 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 ASHLEIGH VETERINARY CENTRE LTD?

toggle

ASHLEIGH VETERINARY CENTRE LTD is currently Active. It was registered on 08/04/2003 .

Where is ASHLEIGH VETERINARY CENTRE LTD located?

toggle

ASHLEIGH VETERINARY CENTRE LTD is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ASHLEIGH VETERINARY CENTRE LTD do?

toggle

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

What is the latest filing for ASHLEIGH VETERINARY CENTRE LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.