CHIPPING NORTON VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHIPPING NORTON VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965474

Incorporation date

12/10/2006

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 12/10/2006)
dot icon21/10/2025
Confirmation statement made on 2025-10-12 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
Consolidated accounts of parent company for subsidiary company 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
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-12 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 icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no 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 2023-03-23 to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-23
dot icon22/08/2022
Appointment of Mr Clark Alexander Grant as a director on 2022-07-21
dot icon04/05/2022
Statement of company's objects
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Previous accounting period extended from 2021-11-30 to 2022-03-23
dot icon25/03/2022
Satisfaction of charge 059654740001 in full
dot icon23/03/2022
Appointment of Miss Donna Louise Chapman as a director on 2022-03-23
dot icon23/03/2022
Appointment of Mr Mark Andrew Gillings as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Janine Whitehead as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Martin Laurence Whitehead as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Kate Kettlewell as a director on 2022-03-23
dot icon23/03/2022
Termination of appointment of Peter Wildman Kettlewell as a director on 2022-03-23
dot icon23/03/2022
Notification of Independent Vetcare Limited as a person with significant control on 2022-03-23
dot icon23/03/2022
Termination of appointment of Martin Laurence Whitehead as a secretary on 2022-03-23
dot icon23/03/2022
Cessation of Martin Laurence Whitehead as a person with significant control on 2022-03-23
dot icon23/03/2022
Cessation of Peter Wildman Kettlewell as a person with significant control on 2022-03-23
dot icon23/03/2022
Registered office address changed from Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY to The Chocolate Factory Keynsham Bristol BS31 2AU on 2022-03-23
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Appointment of Mrs Janine Whitehead as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mrs Kate Kettlewell as a director on 2021-04-01
dot icon19/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon15/10/2019
Director's details changed for Dr Martin Laurence Whitehead on 2019-10-11
dot icon15/10/2019
Director's details changed for Mr Peter Wildman Kettlewell on 2019-10-11
dot icon15/10/2019
Secretary's details changed for Martin Laurence Whitehead on 2019-10-11
dot icon15/10/2019
Change of details for Dr Martin Laurence Whitehead as a person with significant control on 2019-10-11
dot icon15/10/2019
Change of details for Mr Peter Wildman Kettlewell as a person with significant control on 2019-10-11
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Change of share class name or designation
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/01/2017
Registration of charge 059654740001, created on 2017-01-13
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/05/2016
Resolutions
dot icon25/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/11/2015
Resolutions
dot icon10/11/2015
Termination of appointment of Stephen Richard Lee Cannon as a director on 2015-02-16
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/03/2015
Registered office address changed from Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxon OX7 5SY United Kingdom to Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY on 2015-03-09
dot icon17/02/2015
Registered office address changed from Chipping Norton Veterinary Hospital, Albion Street Chipping Norton Oxon OX7 5BN to Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxon OX7 5SY on 2015-02-17
dot icon04/12/2014
Resolutions
dot icon02/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/05/2010
Appointment of Martin Laurence Whitehead as a secretary
dot icon27/05/2010
Termination of appointment of Stephen Cannon as a secretary
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/10/2009
Director's change of particulars / martin whitehead / 10/07/2009
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Appointment terminated director jennifer aylmer
dot icon10/03/2009
Return made up to 12/10/08; full list of members
dot icon13/01/2009
Appointment terminated director peter aylmer
dot icon13/01/2009
Director appointed martin laurence whitehead
dot icon31/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/05/2008
Director appointed jennifer hary aylmer
dot icon18/12/2007
Return made up to 12/10/07; full list of members
dot icon19/02/2007
Accounting reference date extended from 31/10/07 to 30/11/07
dot icon29/12/2006
Statement of affairs
dot icon29/12/2006
Ad 30/11/06--------- £ si 1199@1=1199 £ ic 1/1200
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon12/10/2006
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
12/10/2026
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)
2022
54
1.81M
-
0.00
625.34K
-
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
23/03/2022 - Present
363
Simpson, Donna Louise
Director
23/03/2022 - Present
116

Persons with Significant Control

2
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 CHIPPING NORTON VETERINARY SERVICES LIMITED

CHIPPING NORTON VETERINARY SERVICES LIMITED is an(a) Active company incorporated on 12/10/2006 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 CHIPPING NORTON VETERINARY SERVICES LIMITED?

toggle

CHIPPING NORTON VETERINARY SERVICES LIMITED is currently Active. It was registered on 12/10/2006 .

Where is CHIPPING NORTON VETERINARY SERVICES LIMITED located?

toggle

CHIPPING NORTON VETERINARY SERVICES LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does CHIPPING NORTON VETERINARY SERVICES LIMITED do?

toggle

CHIPPING NORTON VETERINARY SERVICES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CHIPPING NORTON VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-12 with no updates.