CROSSROADS VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROSSROADS VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07785182

Incorporation date

23/09/2011

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 23/09/2011)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon07/04/2026
Application to strike the company off the register
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Solvency Statement dated 26/02/26
dot icon12/03/2026
Statement by Directors
dot icon12/03/2026
Statement of capital on 2026-03-12
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-23 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 icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon25/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-23 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 icon04/06/2020
Accounts for a small company made up to 2019-09-30
dot icon20/03/2020
Previous accounting period shortened from 2019-10-05 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 icon03/10/2019
Confirmation statement made on 2019-09-23 with updates
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 icon30/08/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-08-30
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-05
dot icon14/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-05
dot icon05/11/2018
Resolutions
dot icon02/11/2018
Resolutions
dot icon15/10/2018
Satisfaction of charge 077851820001 in full
dot icon15/10/2018
Satisfaction of charge 077851820002 in full
dot icon08/10/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-10-05
dot icon08/10/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-10-05
dot icon08/10/2018
Termination of appointment of Denise Kinnard as a director on 2018-10-05
dot icon08/10/2018
Termination of appointment of Simon Cartwright as a director on 2018-10-05
dot icon08/10/2018
Termination of appointment of Kim Cartwright as a director on 2018-10-05
dot icon08/10/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-10-05
dot icon08/10/2018
Cessation of Denise Kinnard as a person with significant control on 2018-10-05
dot icon08/10/2018
Cessation of Simon Cartwright as a person with significant control on 2018-10-05
dot icon08/10/2018
Registered office address changed from 54 West Wycombe Road High Wycombe Buckinghamshire HP11 2LP to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-10-08
dot icon05/10/2018
Resolutions
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon26/09/2018
Cessation of Malcolm Walters as a person with significant control on 2017-01-12
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Registration of charge 077851820002, created on 2017-03-24
dot icon27/03/2017
Registration of charge 077851820001, created on 2017-03-23
dot icon07/02/2017
Cancellation of shares. Statement of capital on 2017-01-12
dot icon07/02/2017
Purchase of own shares.
dot icon31/01/2017
Particulars of variation of rights attached to shares
dot icon27/01/2017
Resolutions
dot icon17/01/2017
Termination of appointment of Malcolm Walters as a director on 2017-01-12
dot icon17/01/2017
Termination of appointment of Sandra Walters as a director on 2017-01-12
dot icon16/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Resolutions
dot icon16/12/2013
Change of share class name or designation
dot icon09/12/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon10/07/2012
Appointment of Kim Cartwright as a director
dot icon10/07/2012
Appointment of Sandra Walters as a director
dot icon16/05/2012
Appointment of Sandra Walters as a director
dot icon16/05/2012
Appointment of Kim Cartwright as a director
dot icon23/09/2011
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
23/09/2026
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
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)
2021
0
600.00
-
0.00
-
-
2022
0
600.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Walters, Malcolm
Director
23/09/2011 - 12/01/2017
-
Cartwright, Simon
Director
23/09/2011 - 05/10/2018
-
Kinnard, Denise
Director
23/09/2011 - 05/10/2018
-
Hillier, David Robert Geoffrey
Director
05/10/2018 - 02/03/2020
271

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 CROSSROADS VETERINARY SERVICES LIMITED

CROSSROADS VETERINARY SERVICES LIMITED is an(a) Active company incorporated on 23/09/2011 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 CROSSROADS VETERINARY SERVICES LIMITED?

toggle

CROSSROADS VETERINARY SERVICES LIMITED is currently Active. It was registered on 23/09/2011 .

Where is CROSSROADS VETERINARY SERVICES LIMITED located?

toggle

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

What does CROSSROADS VETERINARY SERVICES LIMITED do?

toggle

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

What is the latest filing for CROSSROADS VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.