Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ANIMAL HEALTHCARE COMPANY LTD
Company Information for

THE ANIMAL HEALTHCARE COMPANY LTD

THE QUORUM, BOND STREET SOUTH, BRISTOL, BS1 3AE,
Company Registration Number
03302348
Private Limited Company
Active

Company Overview

About The Animal Healthcare Company Ltd
THE ANIMAL HEALTHCARE COMPANY LTD was founded on 1997-01-14 and has its registered office in Bristol. The organisation's status is listed as "Active". The Animal Healthcare Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ANIMAL HEALTHCARE COMPANY LTD
 
Legal Registered Office
THE QUORUM
BOND STREET SOUTH
BRISTOL
BS1 3AE
Other companies in RH16
 
Filing Information
Company Number 03302348
Company ID Number 03302348
Date formed 1997-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ANIMAL HEALTHCARE COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ANIMAL HEALTHCARE COMPANY LTD

Current Directors
Officer Role Date Appointed
ROMANA ABDIN
Director 2015-01-06
BENJAMIN DAVID JEMPHREY KENT
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2015-01-06 2017-12-31
STEPHEN JOHN GATES
Director 2015-01-06 2017-02-21
JOANNE LOUISE JOHNSON
Company Secretary 2008-11-10 2015-01-06
NIGEL GEORGE HUCKNALL
Director 1998-07-29 2015-01-06
JOANNE JOHNSON
Director 2012-09-01 2015-01-06
MARTIN CAMPBELL WELLS
Director 1997-10-17 2015-01-06
NIGEL GEORGE HUCKNALL
Company Secretary 1998-07-28 2008-11-10
BRADLEY PHILLIP VINER
Director 1997-10-17 2001-06-04
ADRIAN WELLS
Director 1998-07-28 2000-06-14
RICHARD JOHN WELLS
Director 1997-10-17 1999-04-14
JULIAN ALBAN GREEN
Company Secretary 1997-10-17 1998-07-28
MICHAEL DAVID ALLEN BENTON
Director 1997-10-17 1998-07-28
JULIAN ALBAN GREEN
Director 1997-10-17 1998-07-28
NIGEL GEORGE HUCKNALL
Director 1997-12-16 1998-07-28
TIMOTHY SANGSTER
Director 1997-02-12 1998-07-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-01-14 1997-01-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-01-14 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMANA ABDIN SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
ROMANA ABDIN SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
ROMANA ABDIN TOTALLY ACTIVE LIMITED Director 2013-07-01 CURRENT 2003-10-15 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH PEOPLE LIMITED Director 2013-07-01 CURRENT 2005-09-01 Active
ROMANA ABDIN LEEDS HOSPITAL FUND Director 2013-07-01 CURRENT 1900-02-01 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH ACCESS Director 2013-07-01 CURRENT 1922-07-11 Active
ROMANA ABDIN SIMPLYHEALTH LIMITED Director 2013-07-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH GROUP LIMITED Director 2013-07-01 CURRENT 2005-05-06 Active
ROMANA ABDIN DENPLAN LIMITED Director 2011-12-20 CURRENT 1986-01-22 Active
ROMANA ABDIN SIMPLYHEALTH NOMINEES LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH HOLDINGS LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH WELLBEING LIMITED Director 2005-06-22 CURRENT 2005-04-21 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
BENJAMIN DAVID JEMPHREY KENT DENPLAN LIMITED Director 2013-12-27 CURRENT 1986-01-22 Active
BENJAMIN DAVID JEMPHREY KENT TOTALLY ACTIVE LIMITED Director 2013-12-12 CURRENT 2003-10-15 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH PEOPLE LIMITED Director 2013-12-12 CURRENT 2005-09-01 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH NOMINEES LIMITED Director 2013-12-12 CURRENT 2005-10-25 Active
BENJAMIN DAVID JEMPHREY KENT LEEDS HOSPITAL FUND Director 2013-12-12 CURRENT 1900-02-01 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH ACCESS Director 2013-12-12 CURRENT 1922-07-11 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH LIMITED Director 2013-12-12 CURRENT 1999-08-04 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH WELLBEING LIMITED Director 2013-12-12 CURRENT 2005-04-21 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GROUP LIMITED Director 2013-12-12 CURRENT 2005-05-06 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH HOLDINGS LIMITED Director 2013-12-12 CURRENT 2005-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033023480001
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 033023480003
2023-09-08Register(s) moved to registered office address The Quorum Bond Street South Bristol BS1 3AE
2023-09-08Register inspection address changed from New Bond House Bond Street Bristol BS2 9AG England to The Quorum Bond Street South Bristol BS1 3AE
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-01-26Change of details for Premier Veterinary Group Plc as a person with significant control on 2023-01-13
2023-01-26PSC05Change of details for Premier Veterinary Group Plc as a person with significant control on 2023-01-13
2023-01-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-10-06FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM New Bond House Bond Street Bristol BS2 9AG England
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-03-30AD02Register inspection address changed from Anton House Chantry Street Andover Hampshire SP10 1DE United Kingdom to New Bond House Bond Street Bristol BS2 9AG
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033023480001
2020-10-13AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-10-13PSC02Notification of Premier Veterinary Group Plc as a person with significant control on 2020-10-12
2020-10-13PSC07CESSATION OF DENPLAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Hambleden House Waterloo Court Andover Hampshire SP10 1LQ
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN
2020-10-13AP01DIRECTOR APPOINTED MR ANDREW PAULL
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-30AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 15000
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-10TM02Termination of appointment of James Nicholas Glover on 2017-12-31
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-10-20AD03Registers moved to registered inspection location of Anton House Chantry Street Andover Hampshire SP10 1DE
2015-10-20AD02Register inspection address changed to Anton House Chantry Street Andover Hampshire SP10 1DE
2015-07-16CH01Director's details changed for Mr Benjamin David Jemphrey Kent on 2015-07-16
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR JAMES NICHOLAS GLOVER on 2015-07-16
2015-06-16AR0114/01/05 ANNUAL RETURN FULL LIST
2015-06-10RP04SECOND FILING WITH MUD 14/01/12 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/01/11 FOR FORM AR01
2015-06-10RP04SECOND FILING WITH MUD 14/01/10 FOR FORM AR01
2015-06-10ANNOTATIONClarification
2015-05-28RP04SECOND FILING WITH MUD 14/01/14 FOR FORM AR01
2015-05-28RP04SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2015-05-28ANNOTATIONClarification
2015-05-20AR0114/01/09 FULL LIST AMEND
2015-05-20AR0114/01/08 FULL LIST AMEND
2015-05-20AR0114/01/07 FULL LIST AMEND
2015-05-20AR0114/01/06 FULL LIST AMEND
2015-05-20AR0114/01/04 FULL LIST AMEND
2015-05-20AR0114/01/03 FULL LIST AMEND
2015-05-20AR0114/01/01 FULL LIST AMEND
2015-05-20AR0114/01/02 FULL LIST AMEND
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-06AR0114/01/15 FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN GATES
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOANNE JOHNSON
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUCKNALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WELLS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JOHNSON
2015-01-28AP03SECRETARY APPOINTED JAMES NICHOLAS GLOVER
2015-01-28AP01DIRECTOR APPOINTED MRS ROMANA ABDIN
2015-01-28AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 4 BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH WEST SUSSEX RH16 1TX
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM, 4 BRIDGE ROAD BUSINESS PARK, HAYWARDS HEATH, WEST SUSSEX, RH16 1TX
2014-10-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 13773.8
2014-02-12AR0114/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CAMPBELL WELLS / 01/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE JOHNSON / 01/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE HUCKNALL / 01/02/2014
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE JOHNSON / 01/02/2014
2014-02-12AR0114/01/14 FULL LIST
2013-09-13AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0114/01/13 FULL LIST
2013-02-05AR0114/01/13 FULL LIST
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MISS JOANNE JOHNSON
2012-05-23RES01ALTER ARTICLES 23/05/2011
2012-05-23RES12VARYING SHARE RIGHTS AND NAMES
2012-01-20AR0114/01/12 FULL LIST
2012-01-20AR0114/01/12 FULL LIST
2011-08-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-04RES01ADOPT ARTICLES 23/05/2011
2011-07-04RES12VARYING SHARE RIGHTS AND NAMES
2011-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-21AR0114/01/11 FULL LIST
2011-01-21AR0114/01/11 FULL LIST
2010-09-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-11AR0114/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE HUCKNALL / 09/02/2010
2010-02-11AR0114/01/10 FULL LIST
2009-09-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY NIGEL HUCKNALL
2009-01-21288aSECRETARY APPOINTED MISS JOANNE LOUISE JOHNSON
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL HUCKNALL / 27/05/2008
2008-03-07363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-07363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: CLOCK TOWER HOUSE LEWES ROAD LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2LQ
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-14363sRETURN MADE UP TO 14/01/03; NO CHANGE OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-04363sRETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-18288bDIRECTOR RESIGNED
2001-03-16363(288)DIRECTOR RESIGNED
2001-03-16363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-25288bDIRECTOR RESIGNED
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-01-04ORES04NC INC ALREADY ADJUSTED 10/02/98
2000-01-04123£ NC 10000/50000 10/02/98
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
2000-01-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98
2000-01-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-02-03288aNEW DIRECTOR APPOINTED
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288aNEW SECRETARY APPOINTED
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-13288bSECRETARY RESIGNED
1998-10-13288bDIRECTOR RESIGNED
1998-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-12363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ANIMAL HEALTHCARE COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ANIMAL HEALTHCARE COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE ANIMAL HEALTHCARE COMPANY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 7,684,466
Creditors Due Within One Year 2012-01-31 £ 3,549,252
Provisions For Liabilities Charges 2013-01-31 £ 9,177
Provisions For Liabilities Charges 2012-01-31 £ 7,674

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ANIMAL HEALTHCARE COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 13,774
Called Up Share Capital 2012-01-31 £ 13,774
Cash Bank In Hand 2013-01-31 £ 1,006,419
Cash Bank In Hand 2012-01-31 £ 424,366
Current Assets 2013-01-31 £ 7,839,090
Current Assets 2012-01-31 £ 3,635,082
Debtors 2013-01-31 £ 6,828,671
Debtors 2012-01-31 £ 3,207,714
Shareholder Funds 2013-01-31 £ 199,207
Shareholder Funds 2012-01-31 £ 126,171
Tangible Fixed Assets 2013-01-31 £ 53,760
Tangible Fixed Assets 2012-01-31 £ 48,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ANIMAL HEALTHCARE COMPANY LTD registering or being granted any patents
Domain Names

THE ANIMAL HEALTHCARE COMPANY LTD owns 1 domain names.

ddadmincentre.co.uk  

Trademarks
We have not found any records of THE ANIMAL HEALTHCARE COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ANIMAL HEALTHCARE COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE ANIMAL HEALTHCARE COMPANY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE ANIMAL HEALTHCARE COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ANIMAL HEALTHCARE COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ANIMAL HEALTHCARE COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.