COACH HOUSE VETS LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05473938

Incorporation date

07/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxhold House, Crookham Common, Thatcham, Berkshire RG19 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Satisfaction of charge 3 in full
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Appointment of Mrs Nicola Caroline Tufnell as a director on 2015-10-20
dot icon03/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon18/06/2010
Director's details changed for Christopher Wynne Tufnell on 2010-06-07
dot icon18/06/2010
Secretary's details changed for Nicola Caroline Tufnell on 2010-06-07
dot icon30/04/2010
Registered office address changed from the Coach House Burlyns East Woodhay Newbury Berkshire RG20 0NU on 2010-04-30
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 07/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Return made up to 07/06/08; full list of members
dot icon02/05/2008
Certificate of change of name
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/10/2007
Particulars of mortgage/charge
dot icon29/06/2007
Return made up to 07/06/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
Return made up to 07/06/06; full list of members
dot icon26/01/2006
Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2006
Registered office changed on 06/01/06 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Secretary resigned
dot icon07/06/2005
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
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
371.19K
-
0.00
269.50K
-
2022
2
411.77K
-
0.00
211.72K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tufnell, Christopher Wynne
Director
23/12/2005 - Present
4
Tufnell, Nicola Caroline
Director
20/10/2015 - Present
2

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 COACH HOUSE VETS LIMITED

COACH HOUSE VETS LIMITED is an(a) Active company incorporated on 07/06/2005 with the registered office located at Foxhold House, Crookham Common, Thatcham, Berkshire RG19 8EL. 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 COACH HOUSE VETS LIMITED?

toggle

COACH HOUSE VETS LIMITED is currently Active. It was registered on 07/06/2005 .

Where is COACH HOUSE VETS LIMITED located?

toggle

COACH HOUSE VETS LIMITED is registered at Foxhold House, Crookham Common, Thatcham, Berkshire RG19 8EL.

What does COACH HOUSE VETS LIMITED do?

toggle

COACH HOUSE VETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for COACH HOUSE VETS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.