AT ANIMAL CARE LIMITED

Register to unlock more data on OkredoRegister

AT ANIMAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09311923

Incorporation date

14/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-15
dot icon14/05/2024
Declaration of solvency
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Previous accounting period shortened from 2024-01-23 to 2023-06-30
dot icon29/12/2023
Total exemption full accounts made up to 2023-01-23
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon21/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-01-23
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon12/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon27/01/2023
Appointment of Mr Richard William Mark Fairman as a director on 2023-01-24
dot icon27/01/2023
Appointment of Mr Benjamin David Jacklin as a director on 2023-01-24
dot icon27/01/2023
Appointment of Robin Jay Alfonso as a director on 2023-01-24
dot icon27/01/2023
Termination of appointment of Madalina Plugaru as a director on 2023-01-24
dot icon27/01/2023
Termination of appointment of Adrian Stefan Tanase as a director on 2023-01-24
dot icon27/01/2023
Cessation of Adrian Stefan Tanase as a person with significant control on 2023-01-24
dot icon27/01/2023
Notification of Cvs (Uk) Limited as a person with significant control on 2023-01-24
dot icon27/01/2023
Registered office address changed from 5 Stokewood Road Bournemouth BH3 7NA England to Cvs House Owen Road Diss Norfolk IP22 4ER on 2023-01-27
dot icon27/01/2023
Appointment of Jenny Farrer as a secretary on 2023-01-24
dot icon25/01/2023
Satisfaction of charge 093119230001 in full
dot icon25/01/2023
Satisfaction of charge 093119230002 in full
dot icon19/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/04/2022
Registered office address changed from Calyx House South Road Taunton TA1 3DU England to 5 Stokewood Road Bournemouth BH3 7NA on 2022-04-01
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/11/2020
Director's details changed for Mr Adrian Stefan Tanase on 2019-02-27
dot icon24/11/2020
Director's details changed for Mrs Madalina Plugaru on 2019-02-28
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/08/2019
Previous accounting period extended from 2018-11-30 to 2019-02-28
dot icon05/03/2019
Registration of charge 093119230002, created on 2019-02-26
dot icon06/02/2019
Registration of charge 093119230001, created on 2019-02-06
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon25/11/2018
Appointment of Mrs Madalina Plugaru as a director on 2018-11-14
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon02/08/2018
Registered office address changed from C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF England to Calyx House South Road Taunton TA1 3DU on 2018-08-02
dot icon12/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/11/2016
Registered office address changed from 478 the Old Post Office 478 Nottingham Road Derby Derbyshire DE21 6PF to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 2016-11-18
dot icon25/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Adrian Stefan Tanase on 2015-12-11
dot icon14/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-36.40 % *

* during past year

Cash in Bank

£101,484.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
249.27K
-
0.00
159.56K
-
2022
12
243.20K
-
0.00
101.48K
-
2022
12
243.20K
-
0.00
101.48K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

243.20K £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.48K £Descended-36.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanase, Adrian Stefan
Director
14/11/2014 - 24/01/2023
4
Farrer, Jenny
Secretary
24/01/2023 - 08/06/2023
-
Jacklin, Benjamin David
Director
24/01/2023 - 08/07/2024
107
Plugaru, Madalina
Director
14/11/2018 - 24/01/2023
6
Alfonso, Robin Jay
Director
24/01/2023 - Present
100

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AT ANIMAL CARE LIMITED

AT ANIMAL CARE LIMITED is an(a) Dissolved company incorporated on 14/11/2014 with the registered office located at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AT ANIMAL CARE LIMITED?

toggle

AT ANIMAL CARE LIMITED is currently Dissolved. It was registered on 14/11/2014 and dissolved on 26/07/2025.

Where is AT ANIMAL CARE LIMITED located?

toggle

AT ANIMAL CARE LIMITED is registered at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does AT ANIMAL CARE LIMITED do?

toggle

AT ANIMAL CARE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does AT ANIMAL CARE LIMITED have?

toggle

AT ANIMAL CARE LIMITED had 12 employees in 2022.

What is the latest filing for AT ANIMAL CARE LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.