CARMEL VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CARMEL VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07022023

Incorporation date

17/09/2009

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 17/09/2009)
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 icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon07/06/2023
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 icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/03/2020
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 icon26/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon24/06/2019
Accounts for a small company made up to 2018-09-30
dot icon01/03/2019
Previous accounting period extended from 2018-07-03 to 2018-09-30
dot icon27/09/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-03
dot icon08/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon05/10/2017
Change of details for Independent Vetcare Limited as a person with significant control on 2017-07-28
dot icon05/10/2017
Change of details for Independent Vetcare Limited as a person with significant control on 2017-07-28
dot icon02/08/2017
Previous accounting period shortened from 2018-02-28 to 2017-07-03
dot icon24/07/2017
Resolutions
dot icon17/07/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-07-03
dot icon17/07/2017
Cessation of Julie Marie Mccullagh as a person with significant control on 2017-07-03
dot icon06/07/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-07-03
dot icon06/07/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-07-03
dot icon06/07/2017
Cessation of Peter James Mccullagh as a person with significant control on 2017-07-03
dot icon06/07/2017
Registered office address changed from Blackberry Cottage 8/9 Uckington Shrewsbury Shropshire SY4 4UL to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2017-07-06
dot icon06/07/2017
Termination of appointment of Julie Marie Mccullagh as a director on 2017-07-03
dot icon06/07/2017
Termination of appointment of Peter James Mccullagh as a director on 2017-07-03
dot icon05/07/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon19/06/2017
Satisfaction of charge 1 in full
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
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 2015-09-17 with full list of shareholders
dot icon21/09/2015
Director's details changed for Julie Mccullagh on 2015-03-01
dot icon21/09/2015
Director's details changed for Peter Mccullagh on 2015-03-01
dot icon11/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/07/2015
Registered office address changed from 52 Long Knowle Lane Wednesfield Wolverhampton WV11 1JH to Blackberry Cottage 8/9 Uckington Shrewsbury Shropshire SY4 4UL on 2015-07-13
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon22/09/2014
Register inspection address has been changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England to Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon05/10/2010
Director's details changed for Peter Mccullagh on 2010-09-16
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Director's details changed for Julie Mccullagh on 2010-09-16
dot icon05/10/2010
Register inspection address has been changed
dot icon13/07/2010
Current accounting period extended from 2010-09-30 to 2011-02-28
dot icon17/09/2009
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
17/09/2025
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
2.00
-
0.00
-
-
2022
0
2.00
-
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

7
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
Hillier, David Robert Geoffrey
Director
03/07/2017 - 02/03/2020
271
Mccullagh, Peter James
Director
17/09/2009 - 03/07/2017
-
Mrs Julie Marie Mccullagh
Director
17/09/2009 - 03/07/2017
-

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 CARMEL VETERINARY CENTRE LIMITED

CARMEL VETERINARY CENTRE LIMITED is an(a) Dissolved company incorporated on 17/09/2009 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 CARMEL VETERINARY CENTRE LIMITED?

toggle

CARMEL VETERINARY CENTRE LIMITED is currently Dissolved. It was registered on 17/09/2009 and dissolved on 02/09/2025.

Where is CARMEL VETERINARY CENTRE LIMITED located?

toggle

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

What does CARMEL VETERINARY CENTRE LIMITED do?

toggle

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

What is the latest filing for CARMEL VETERINARY CENTRE LIMITED?

toggle

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