DERBYSHIRE VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06522965

Incorporation date

04/03/2008

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 04/03/2008)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-04 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 icon13/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon25/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-04 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 icon04/06/2020
Accounts for a small company made up to 2019-09-30
dot icon20/03/2020
Previous accounting period extended from 2019-09-12 to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with updates
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 icon02/09/2019
Total exemption full accounts made up to 2018-09-13
dot icon06/06/2019
Previous accounting period shortened from 2018-09-13 to 2018-09-12
dot icon14/05/2019
Statement of company's objects
dot icon09/04/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-04-08
dot icon15/03/2019
Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to The Chocolate Factory Keynsham Bristol BS31 2AU
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon14/03/2019
Register(s) moved to registered office address The Chocolate Factory Keynsham Bristol BS31 2AU
dot icon17/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-13
dot icon04/10/2018
Satisfaction of charge 2 in full
dot icon04/10/2018
Satisfaction of charge 065229650005 in full
dot icon04/10/2018
Satisfaction of charge 065229650004 in full
dot icon01/10/2018
Resolutions
dot icon14/09/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-09-13
dot icon14/09/2018
Withdrawal of a person with significant control statement on 2018-09-14
dot icon14/09/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-09-13
dot icon14/09/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Stephen Trethewey as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Natalie Ruth Russell as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of James Simon Russell as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Amy Trethewey as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Deborah Harding as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of David Daniel Harding as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Michael Brendan Colgan as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Michael Brendan Colgan as a secretary on 2018-09-13
dot icon14/09/2018
Registered office address changed from Derbyshire Veterinary Services Ltd Clifton Road Clifton Ashbourne Derbyshire DE6 2DH to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-09-14
dot icon01/08/2018
Satisfaction of charge 3 in full
dot icon19/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
All of the property or undertaking has been released from charge 3
dot icon24/03/2016
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 to Calyx House South Road Taunton Somerset TA1 3DU
dot icon23/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/03/2016
Secretary's details changed for Mr Michael Brendan Colgan on 2016-03-23
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Derbyshire Veterinary Services Clifton Road Ashbourne Derbyshire DE6 1ES England to Derbyshire Veterinary Services Ltd Clifton Road Clifton Ashbourne Derbyshire DE6 2DH on 2015-04-09
dot icon09/04/2015
Appointment of Mrs Natalie Ruth Russell as a director on 2014-12-16
dot icon09/03/2015
Registered office address changed from 34 Market Place Ashbourne Derbyshire DE6 1ES to Derbyshire Veterinary Services Clifton Road Ashbourne Derbyshire DE6 1ES on 2015-03-09
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/01/2014
Registration of charge 065229650005
dot icon12/12/2013
Registration of charge 065229650004
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon11/12/2012
Resolutions
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Mr James Simon Russell as a director
dot icon15/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2011
Appointment of Mrs Deborah Harding as a director
dot icon09/12/2011
Appointment of Mrs Amy Trethewey as a director
dot icon09/12/2011
Rectified The AP01 was removed from the public register on 07/05/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr David Daniel Harding on 2010-03-09
dot icon09/03/2010
Director's details changed for Stephen Trethewey on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Michael Brendan Colgan on 2010-03-09
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 04/03/09; full list of members
dot icon22/05/2008
Memorandum and Articles of Association
dot icon17/05/2008
Certificate of change of name
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Registered office changed on 25/03/2008 from 34 market street ashbourne DE6 1ES
dot icon19/03/2008
Ad 06/03/08\gbp si 117@1=117\gbp ic 3/120\
dot icon04/03/2008
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
30/09/2023
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
120.00
-
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

1
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 DERBYSHIRE VETERINARY SERVICES LIMITED

DERBYSHIRE VETERINARY SERVICES LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at The Chocolate Factory, Keynsham, Bristol 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 DERBYSHIRE VETERINARY SERVICES LIMITED?

toggle

DERBYSHIRE VETERINARY SERVICES LIMITED is currently Active. It was registered on 04/03/2008 .

Where is DERBYSHIRE VETERINARY SERVICES LIMITED located?

toggle

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

What does DERBYSHIRE VETERINARY SERVICES LIMITED do?

toggle

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

What is the latest filing for DERBYSHIRE VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.