CORNER HOUSE VETS LIMITED

Register to unlock more data on OkredoRegister

CORNER HOUSE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05883638

Incorporation date

21/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol, Bs31 2au BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Application to strike the company off the register
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 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 icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/06/2020
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 icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon14/06/2018
Accounts for a small company made up to 2017-09-30
dot icon07/06/2018
Previous accounting period shortened from 2018-06-30 to 2017-09-30
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 BS31 2AU on 2018-04-25
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Change of name with request to seek comments from relevant body
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Change of name notice
dot icon02/08/2017
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon01/08/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-06-30
dot icon14/07/2017
Cessation of Jeremy Samuel Pearson as a person with significant control on 2017-06-30
dot icon14/07/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-06-30
dot icon14/07/2017
Cessation of Carol Everest as a person with significant control on 2017-06-30
dot icon14/07/2017
Resolutions
dot icon30/06/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Jeremy Pearson as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Carol Everest as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Jeremy Pearson as a secretary on 2017-06-30
dot icon30/06/2017
Registered office address changed from 20 Canterbury Road Herne Bay Kent CT6 5DJ to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2017-06-30
dot icon15/06/2017
Satisfaction of charge 058836380002 in full
dot icon15/06/2017
All of the property or undertaking has been released from charge 058836380002
dot icon13/06/2017
Certificate of change of name
dot icon05/06/2017
All of the property or undertaking has been released from charge 058836380002
dot icon13/05/2017
Resolutions
dot icon13/05/2017
Change of name notice
dot icon13/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon21/07/2015
Registration of charge 058836380002, created on 2015-07-15
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Mr Jeremy Pearson on 2011-03-15
dot icon15/03/2011
Appointment of Mr Jeremy Pearson as a secretary
dot icon15/03/2011
Termination of appointment of Diane Harris as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Jeremy Pearson on 2010-07-21
dot icon21/07/2010
Director's details changed for Mrs Carol Everest on 2010-07-21
dot icon17/12/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2008
Return made up to 21/07/08; full list of members
dot icon30/07/2008
Secretary's change of particulars / diane harris / 01/09/2007
dot icon29/07/2008
Director's change of particulars / jeremy pearson / 01/02/2008
dot icon29/07/2008
Director's change of particulars / carol foord / 28/10/2006
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/05/2008
Accounting reference date extended from 31/07/2007 to 31/10/2007
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary's particulars changed
dot icon04/09/2007
Return made up to 21/07/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 20 canterbury road herne bay kent CT6 5DJ
dot icon26/02/2007
Registered office changed on 26/02/07 from: 96 western road deal kent CT14 6PT
dot icon21/07/2006
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
20/07/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - 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+
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 CORNER HOUSE VETS LIMITED

CORNER HOUSE VETS LIMITED is an(a) Dissolved company incorporated on 21/07/2006 with the registered office located at The Chocolate Factory, Keynsham, Bristol, Bs31 2au BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER HOUSE VETS LIMITED?

toggle

CORNER HOUSE VETS LIMITED is currently Dissolved. It was registered on 21/07/2006 and dissolved on 05/08/2025.

Where is CORNER HOUSE VETS LIMITED located?

toggle

CORNER HOUSE VETS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol, Bs31 2au BS31 2AU.

What does CORNER HOUSE VETS LIMITED do?

toggle

CORNER HOUSE VETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNER HOUSE VETS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.