BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

Register to unlock more data on OkredoRegister

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023390

Incorporation date

18/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon22/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon24/03/2025
Change of details for Independent Vetcare Limited as a person with significant control on 2022-06-14
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon05/04/2023
Previous accounting period shortened from 2023-06-14 to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-06-14
dot icon22/08/2022
Appointment of Mr Clark Alexander Grant as a director on 2022-07-21
dot icon07/07/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-14
dot icon17/06/2022
Notification of Independent Vetcare Limited as a person with significant control on 2022-06-14
dot icon17/06/2022
Termination of appointment of Patrick Traill as a director on 2022-06-14
dot icon17/06/2022
Termination of appointment of Lucy Melanie Traill as a director on 2022-06-14
dot icon17/06/2022
Termination of appointment of Mark Meter as a director on 2022-06-14
dot icon17/06/2022
Termination of appointment of Kim Jeanne Meter as a director on 2022-06-14
dot icon17/06/2022
Termination of appointment of Ralph Hege as a director on 2022-06-14
dot icon17/06/2022
Appointment of Donna Louise Chapman as a director on 2022-06-14
dot icon17/06/2022
Termination of appointment of Michelle Victoria Hege as a director on 2022-06-14
dot icon17/06/2022
Appointment of Mark Andrew Gillings as a director on 2022-06-14
dot icon17/06/2022
Registered office address changed from The Barns Crows Lane Woodham Ferrers Chelmsford CM3 8RR to The Chocolate Factory Keynsham Bristol BS31 2AU on 2022-06-17
dot icon18/05/2022
Cessation of Patrick Traill as a person with significant control on 2019-05-22
dot icon18/05/2022
Cessation of Mark Meter as a person with significant control on 2019-05-22
dot icon18/05/2022
Cessation of Ralph Hege as a person with significant control on 2019-05-22
dot icon25/04/2022
Amended accounts made up to 2021-12-31
dot icon01/04/2022
Satisfaction of charge 070233900002 in full
dot icon29/03/2022
Satisfaction of charge 1 in full
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon10/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon21/09/2018
Change of details for Mr Mark Meter as a person with significant control on 2016-09-18
dot icon21/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon21/09/2018
Notification of Mark Meter as a person with significant control on 2016-09-18
dot icon06/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/08/2017
Cessation of Mark Meter as a person with significant control on 2017-08-01
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
dot icon23/03/2016
Register inspection address has been changed from Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon21/09/2015
Director's details changed for Kim Jeanne Meter on 2015-01-01
dot icon29/07/2015
Registration of a charge with Charles court order to extend. Charge code 070233900002, created on 2014-12-17
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon04/11/2014
Termination of appointment of Lizette Phyliss Elizabeth Martin as a director on 2014-11-04
dot icon04/11/2014
Appointment of Mrs Michelle Victoria Hege as a director on 2014-10-01
dot icon04/11/2014
Appointment of Mrs Lucy Melanie Traill as a director on 2014-10-01
dot icon04/11/2014
Appointment of Mr Patrick Traill as a director on 2014-10-01
dot icon04/11/2014
Termination of appointment of Patrick Martin as a director on 2014-11-04
dot icon04/11/2014
Appointment of Mr Ralph Hege as a director on 2014-10-01
dot icon21/10/2014
Resolutions
dot icon29/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon29/09/2014
Register inspection address has been changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton West Midlands WV3 9PH England to Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon20/09/2013
Director's details changed for Patrick Martin on 2013-09-19
dot icon20/09/2013
Director's details changed for Mark Meter on 2013-09-19
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2011
Appointment of Kim Jeanne Meter as a director
dot icon18/10/2011
Appointment of Lizette Phyliss Elizabeth Martin as a director
dot icon07/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/10/2011
Register(s) moved to registered inspection location
dot icon07/10/2011
Register inspection address has been changed
dot icon02/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon09/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon09/11/2010
Director's details changed for Patrick Martin on 2010-09-17
dot icon09/11/2010
Director's details changed for Mark Meter on 2010-09-17
dot icon18/09/2009
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
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
22
590.78K
-
0.00
353.90K
-
2022
26
945.73K
-
0.00
527.45K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Clark Alexander
Director
21/07/2022 - Present
31
Gillings, Mark Andrew
Director
14/06/2022 - Present
363
Simpson, Donna Louise
Director
14/06/2022 - Present
116

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

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 BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 3 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 BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED?

toggle

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED is currently Active. It was registered on 18/09/2009 .

Where is BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED located?

toggle

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED do?

toggle

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-03 with no updates.