EMERGENCY VETCARE LTD

Register to unlock more data on OkredoRegister

EMERGENCY VETCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06080679

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon22/02/2023
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
dot icon06/02/2023
Compulsory strike-off action has been discontinued
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon25/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-12
dot icon11/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Confirmation statement made on 2022-02-02 with updates
dot icon01/02/2022
Termination of appointment of John William Hampden Smithers as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Kevin Lance Morris as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Bart Borms as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01
dot icon01/02/2022
Appointment of Mrs Deirdre Burns as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-01
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Satisfaction of charge 060806790002 in full
dot icon03/03/2021
Termination of appointment of Ayesha Deborah Kyari as a director on 2021-03-02
dot icon03/03/2021
Cessation of Ayesha Deborah Kyari as a person with significant control on 2021-03-02
dot icon03/03/2021
Appointment of Mr Kevin Lance Morris as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr John William Hampden Smithers as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Arnold Stephen Levy as a secretary on 2021-03-02
dot icon03/03/2021
Appointment of Mr Arnold Stephen Levy as a director on 2021-03-02
dot icon03/03/2021
Notification of Medivet Group Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Registered office address changed from 101 North Road Poole Dorset BH14 0LT to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-03-03
dot icon12/02/2021
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon06/02/2018
Notification of Ayesha Deborah Kyari as a person with significant control on 2016-04-06
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Registration of charge 060806790002, created on 2017-06-30
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/02/2015
Director's details changed for Ayesha Deborah Kyari on 2014-09-29
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2011
Certificate of change of name
dot icon08/09/2011
Change of name with request to seek comments from relevant body
dot icon02/09/2011
Change of name notice
dot icon01/09/2011
Registered office address changed from 21 Hermitage Road Poole Dorset BH14 0QG United Kingdom on 2011-09-01
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon14/02/2010
Director's details changed for Ayesha Deborah Kyari on 2010-02-12
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Registered office changed on 02/03/2009 from anidrug po box 6752 poole dorset BH14 4BR
dot icon25/02/2009
Memorandum and Articles of Association
dot icon18/02/2009
Certificate of change of name
dot icon16/02/2009
Appointment terminated secretary patricia kyari
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon02/06/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon03/03/2008
Return made up to 02/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 21, hermitage road poole dorset BH14 0QG
dot icon02/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,278.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.28M
-
0.00
18.28K
-
2021
12
1.28M
-
0.00
18.28K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.28K £Ascended- *

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
Borms, Bart Frits
Director
31/01/2022 - Present
102
Smithers, John William Hampden, Dr
Director
02/03/2021 - 01/02/2022
58
Borms, Bart
Secretary
31/01/2022 - Present
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About EMERGENCY VETCARE LTD

EMERGENCY VETCARE LTD is an(a) Dissolved company incorporated on 02/02/2007 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGENCY VETCARE LTD?

toggle

EMERGENCY VETCARE LTD is currently Dissolved. It was registered on 02/02/2007 and dissolved on 25/07/2023.

Where is EMERGENCY VETCARE LTD located?

toggle

EMERGENCY VETCARE LTD is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does EMERGENCY VETCARE LTD do?

toggle

EMERGENCY VETCARE LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does EMERGENCY VETCARE LTD have?

toggle

EMERGENCY VETCARE LTD had 12 employees in 2021.

What is the latest filing for EMERGENCY VETCARE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.