BEECHES VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEECHES VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05608688

Incorporation date

01/11/2005

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 01/11/2005)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon12/06/2023
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 icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
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 icon01/04/2020
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 icon13/11/2019
Confirmation statement made on 2019-11-01 with no 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 icon14/11/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-09-30
dot icon10/05/2018
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-05-10
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon13/11/2017
Notification of Independent Vetcare Limited as a person with significant control on 2016-12-12
dot icon13/11/2017
Cessation of Trevor Lystra Warner as a person with significant control on 2016-12-12
dot icon13/11/2017
Cessation of Jill Diana Warner as a person with significant control on 2016-12-12
dot icon18/10/2017
Previous accounting period shortened from 2017-12-12 to 2017-09-30
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-12
dot icon02/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-12
dot icon16/01/2017
Resolutions
dot icon04/01/2017
Satisfaction of charge 3 in full
dot icon04/01/2017
Satisfaction of charge 4 in full
dot icon14/12/2016
Appointment of Mr David Robert Geoffrey Hillier as a director on 2016-12-12
dot icon14/12/2016
Appointment of Mrs Amanda Jane Davis as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Trevor Lystra Warner as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Jill Diana Warner as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Jill Diana Warner as a secretary on 2016-12-12
dot icon14/12/2016
Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to Station House East Ashley Avenue Bath BA1 3DS on 2016-12-14
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Trevor Lystra Warner on 2009-10-02
dot icon02/12/2009
Director's details changed for Mrs Jill Diana Warner on 2009-10-02
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed mrs jill diane murrell warner
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon22/11/2007
Return made up to 01/11/07; full list of members
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/07/2007
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon14/07/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 01/11/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon18/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
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
01/11/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/11/2005 - 01/11/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/11/2005 - 01/11/2005
67500
Trevor Lystra Warner
Director
01/11/2005 - 12/12/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHES VETERINARY CENTRE LIMITED

BEECHES VETERINARY CENTRE LIMITED is an(a) Dissolved company incorporated on 01/11/2005 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 BEECHES VETERINARY CENTRE LIMITED?

toggle

BEECHES VETERINARY CENTRE LIMITED is currently Dissolved. It was registered on 01/11/2005 and dissolved on 02/09/2025.

Where is BEECHES VETERINARY CENTRE LIMITED located?

toggle

BEECHES VETERINARY CENTRE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BEECHES VETERINARY CENTRE LIMITED do?

toggle

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

What is the latest filing for BEECHES VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.