ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06148838

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Bmas House, 2/3 Winnington Street, Northwich, Cheshire CW8 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon24/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/03/2026
Appointment of Dr Filiz Koncagul as a director on 2025-08-13
dot icon23/03/2026
Director's details changed for Miss Heike Kopac on 2021-10-01
dot icon23/03/2026
Director's details changed for Ms Gwen Covey-Crump on 2026-03-23
dot icon23/03/2026
Director's details changed for Professor Charles Foster on 2026-03-23
dot icon23/03/2026
Director's details changed for Jennifer Elizabeth Porter on 2026-03-23
dot icon23/03/2026
Director's details changed for Dr Charles Foster on 2026-03-23
dot icon23/03/2026
Change of details for Miss Heike Kopac as a person with significant control on 2026-03-23
dot icon20/03/2026
Termination of appointment of Dietrich Graf Von Schweinitz as a director on 2025-08-13
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Resolutions
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Appointment of Mrs Bettina Teichmann as a director on 2022-10-24
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/03/2023
Appointment of Dr Claire Rosemary Greenway as a director on 2022-10-24
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon25/01/2022
Termination of appointment of Gary Cregan as a director on 2022-01-17
dot icon25/01/2022
Termination of appointment of Emma Jane Hedderson as a director on 2022-01-17
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Appointment of Ms Emma Hedderson as a director on 2020-05-18
dot icon20/05/2020
Notification of Heike Kopac as a person with significant control on 2020-05-18
dot icon20/05/2020
Appointment of Ms Gwen Covey-Crump as a director on 2020-03-30
dot icon20/05/2020
Cessation of Leslie David Cox as a person with significant control on 2020-05-18
dot icon20/05/2020
Termination of appointment of Leslie David Cox as a director on 2020-05-18
dot icon25/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/01/2020
Appointment of Professor Charles Foster as a director on 2019-03-14
dot icon28/01/2020
Director's details changed for Jennifer Elizabeth Harrison on 2020-01-20
dot icon28/01/2020
Termination of appointment of Stuart Marston as a director on 2020-01-01
dot icon28/01/2020
Termination of appointment of Paul David Cockerham as a secretary on 2019-03-14
dot icon28/01/2020
Termination of appointment of Paul David Cockerham as a director on 2018-03-14
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-09 no member list
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 no member list
dot icon12/03/2015
Termination of appointment of Rachel Elizabeth Tweedle as a director on 2015-01-18
dot icon12/03/2015
Appointment of Miss Heike Kopac as a director on 2014-03-15
dot icon12/03/2015
Registered office address changed from Bmas House 3 Winnington Court Northwich Cheshire CW8 1AQ to Bmas House 2/3 Winnington Street Northwich Cheshire CW8 1AQ on 2015-03-12
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-09 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-09 no member list
dot icon25/03/2013
Termination of appointment of Lowri Davies as a director
dot icon25/03/2013
Appointment of Mr Paul David Cockerham as a secretary
dot icon25/03/2013
Termination of appointment of Allyson Brown as a secretary
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-09 no member list
dot icon03/04/2012
Appointment of Mr Paul David Cockerham as a director
dot icon03/04/2012
Appointment of Jennifer Elizabeth Harrison as a director
dot icon03/04/2012
Appointment of Rachel Elizabeth Tweedle as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Emma Styles as a director
dot icon10/06/2011
Termination of appointment of Ann Zollman as a director
dot icon10/03/2011
Annual return made up to 2011-03-09 no member list
dot icon10/03/2011
Secretary's details changed for Miss Allyson Nicola Brown on 2011-03-10
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-09 no member list
dot icon18/03/2010
Director's details changed for Doctor Dietrich Graf Von Schweinitz on 2010-03-18
dot icon18/03/2010
Director's details changed for Lowri Wyn Davies on 2010-03-18
dot icon18/03/2010
Director's details changed for Emma Styles on 2010-03-18
dot icon18/03/2010
Director's details changed for Ms Ann Christine Zollman on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Leslie David Cox on 2010-03-18
dot icon18/03/2010
Director's details changed for Gary Cregan on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Stuart Marston on 2010-03-18
dot icon18/03/2010
Appointment of Mr Stuart Marston as a director
dot icon12/03/2010
Termination of appointment of Siobhan Menzies as a director
dot icon12/03/2010
Termination of appointment of Anna Newman as a director
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/05/2009
Memorandum and Articles of Association
dot icon09/05/2009
Resolutions
dot icon24/03/2009
Annual return made up to 09/03/09
dot icon19/03/2009
Director's change of particulars / gary cregon / 19/03/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed leslie david cox
dot icon03/07/2008
Director appointed emma styles
dot icon03/07/2008
Director appointed gary cregon
dot icon28/03/2008
Annual return made up to 09/03/08
dot icon27/03/2008
Director appointed ms ann christine zollman
dot icon27/03/2008
Location of register of members
dot icon27/03/2008
Location of debenture register
dot icon27/03/2008
Secretary appointed miss allyson nicola brown
dot icon27/03/2008
Registered office changed on 27/03/2008 from bmas house 3 winnington court northwich cheshire CW8 1AD
dot icon26/03/2008
Director appointed mrs anna louise newman
dot icon26/03/2008
Director appointed mrs siobhan teresa mary menzies
dot icon26/03/2008
Appointment terminated director samantha lindley
dot icon26/03/2008
Appointment terminated director jonathan coupe
dot icon26/03/2008
Appointment terminated director michael dale
dot icon26/03/2008
Appointment terminated director christopher monk
dot icon26/03/2008
Appointment terminated secretary jane llewelyn
dot icon09/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.70K
-
0.00
-
-
2022
0
62.56K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Christopher Leonard
Director
09/03/2007 - 26/03/2007
-
Menzies, Siobhan Teresa Mary
Director
27/03/2007 - 08/04/2009
1
Hedderson, Emma Jane
Director
18/05/2020 - 17/01/2022
-
Dale, Michael Valentine
Director
09/03/2007 - 26/03/2007
-
Cockerham, Paul David
Director
07/03/2012 - 14/03/2018
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS

ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS is an(a) Active company incorporated on 09/03/2007 with the registered office located at Bmas House, 2/3 Winnington Street, Northwich, Cheshire CW8 1AQ. There are currently 7 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 ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS?

toggle

ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS is currently Active. It was registered on 09/03/2007 .

Where is ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS located?

toggle

ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS is registered at Bmas House, 2/3 Winnington Street, Northwich, Cheshire CW8 1AQ.

What does ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS do?

toggle

ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BRITISH VETERINARY ACUPUNCTURISTS?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-09 with no updates.