BLENHEIM VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562002

Incorporation date

10/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory Somerdale, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 26/02/26
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon11/03/2026
Statement by Directors
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
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 icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon14/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon23/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
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 2020-04-10 with no updates
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 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 icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/04/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-09-30
dot icon02/05/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 2018-05-02
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon18/10/2017
Previous accounting period shortened from 2017-12-12 to 2017-09-30
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-12
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-12
dot icon16/01/2017
Resolutions
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 Mary Round as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Paul Jeffrey Lewcock as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Paul Jeffrey Lewcock as a secretary on 2016-12-12
dot icon14/12/2016
Registered office address changed from Unit 2 Blenheim Road Ashbourne Derbyshire DE6 1HA to Station House East Ashley Avenue Bath BA1 3DS on 2016-12-14
dot icon02/12/2016
Satisfaction of charge 1 in full
dot icon07/09/2016
Second filing of the annual return made up to 2016-04-10
dot icon07/09/2016
Second filing of the annual return made up to 2011-04-10
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon23/04/2010
Director's details changed for Paul Jeffrey Lewcock on 2010-04-10
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Mary Round on 2010-04-10
dot icon23/04/2010
Director's details changed for Paul Jeffrey Lewcock on 2010-04-21
dot icon23/04/2010
Secretary's details changed for Paul Jeffrey Lewcock on 2010-04-21
dot icon23/03/2010
Resolutions
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon25/03/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon02/12/2008
Ad 10/04/08-10/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon21/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon21/11/2008
Appointment terminated director company directors LIMITED
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
Director appointed mary round
dot icon24/04/2008
Secretary appointed paul jeffrey lewcock
dot icon24/04/2008
Director appointed paul jeffrey lewcock
dot icon10/04/2008
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
10/04/2026
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
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
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
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
TEMPLE SECRETARIES LIMITED
Corporate Secretary
10/04/2008 - 10/04/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
10/04/2008 - 10/04/2008
-
Hillier, David Robert Geoffrey
Director
12/12/2016 - 02/03/2020
271
Davis, Amanda Jane
Director
12/12/2016 - 30/09/2019
250

Persons with Significant Control

0

No PSC data available.

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 BLENHEIM VETERINARY CENTRE LIMITED

BLENHEIM VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at The Chocolate Factory Somerdale, 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 BLENHEIM VETERINARY CENTRE LIMITED?

toggle

BLENHEIM VETERINARY CENTRE LIMITED is currently Active. It was registered on 10/04/2008 .

Where is BLENHEIM VETERINARY CENTRE LIMITED located?

toggle

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

What does BLENHEIM VETERINARY CENTRE LIMITED do?

toggle

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

What is the latest filing for BLENHEIM VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.