CAIN VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAIN VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04654383

Incorporation date

31/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cain Veterinery Centre, Llansantffraid, Powys SY22 6UACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Director's details changed for Mr Simon John Wilson on 2025-01-30
dot icon17/02/2025
Change of details for Mr Simon John Wilson as a person with significant control on 2025-01-30
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/02/2022
Change of details for Mr Simon John Wilson as a person with significant control on 2022-01-31
dot icon08/02/2022
Change of details for Mr Robert John Clayton Edwards as a person with significant control on 2022-01-31
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon11/10/2021
Purchase of own shares.
dot icon01/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/05/2021
Previous accounting period shortened from 2021-02-28 to 2020-11-30
dot icon05/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon05/03/2021
Director's details changed for Mr Robert John Clayton Edwards on 2021-01-31
dot icon05/03/2021
Change of details for Mr Robert John Clayton Edwards as a person with significant control on 2021-01-31
dot icon19/02/2021
Change of details for Mr Simon John Wilson as a person with significant control on 2020-11-30
dot icon19/02/2021
Change of details for Mr Robert John Clayton Edwards as a person with significant control on 2020-11-30
dot icon16/12/2020
Registration of charge 046543830007, created on 2020-11-30
dot icon10/12/2020
Registration of charge 046543830006, created on 2020-11-30
dot icon03/12/2020
Termination of appointment of Harry Ian Williamson as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Harry Ian Williamson as a secretary on 2020-11-30
dot icon03/12/2020
Cessation of Harry Ian Williamson as a person with significant control on 2020-11-30
dot icon22/09/2020
Satisfaction of charge 2 in full
dot icon07/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon08/02/2018
Notification of Robert John Clayton Edwards as a person with significant control on 2016-04-06
dot icon08/02/2018
Notification of Simon John Wilson as a person with significant control on 2017-09-08
dot icon04/12/2017
Registration of charge 046543830005, created on 2017-12-04
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon12/09/2017
Appointment of Mr Simon John Wilson as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Mark Alexander Dunlop Overend as a director on 2017-09-11
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/08/2015
Particulars of variation of rights attached to shares
dot icon12/08/2015
Change of share class name or designation
dot icon12/08/2015
Resolutions
dot icon20/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-31
dot icon03/03/2015
Director's details changed for Robert John Clayton Edwards on 2014-07-21
dot icon24/02/2015
Change of share class name or designation
dot icon24/02/2015
Particulars of variation of rights attached to shares
dot icon24/02/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/12/2012
Amended accounts made up to 2012-02-29
dot icon07/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Harry Ian Williamson on 2010-02-11
dot icon11/02/2010
Director's details changed for Mark Alexander Dunlop Overend on 2010-02-11
dot icon11/02/2010
Director's details changed for Robert John Clayton Edwards on 2010-02-11
dot icon07/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/01/2006
Return made up to 31/01/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/08/2004
Accounting reference date shortened from 31/03/04 to 29/02/04
dot icon26/03/2004
Return made up to 31/01/04; full list of members
dot icon04/05/2003
Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed;new director appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon31/01/2003
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
30/11/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
707.77K
-
0.00
381.22K
-
2022
10
979.61K
-
0.00
504.65K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon John Wilson
Director
11/09/2017 - Present
-
Business Information Research & Reporting Limited
Nominee Director
31/01/2003 - 31/01/2003
5082
Harrison, Irene Lesley
Nominee Secretary
31/01/2003 - 31/01/2003
3811
Mr Harry Ian Williamson
Director
31/01/2003 - 30/11/2020
-
Williamson, Harry Ian
Secretary
31/01/2003 - 30/11/2020
-

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+
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 CAIN VETERINARY CENTRE LIMITED

CAIN VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at Cain Veterinery Centre, Llansantffraid, Powys SY22 6UA. 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 CAIN VETERINARY CENTRE LIMITED?

toggle

CAIN VETERINARY CENTRE LIMITED is currently Active. It was registered on 31/01/2003 .

Where is CAIN VETERINARY CENTRE LIMITED located?

toggle

CAIN VETERINARY CENTRE LIMITED is registered at Cain Veterinery Centre, Llansantffraid, Powys SY22 6UA.

What does CAIN VETERINARY CENTRE LIMITED do?

toggle

CAIN VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CAIN VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.