Company Information for ANIMATES VETERINARY CLINIC LIMITED
THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
|
Company Registration Number
05368869
Private Limited Company
Active |
Company Name | |
---|---|
ANIMATES VETERINARY CLINIC LIMITED | |
Legal Registered Office | |
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU Other companies in PE10 | |
Company Number | 05368869 | |
---|---|---|
Company ID Number | 05368869 | |
Date formed | 2005-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 03:23:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA KUTTEL |
||
TOM AUGUST MADY VON DEN BUSCH |
||
KATHERINE RUTH WYNN-OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORWENNA ELIZABETH HAUMOANA HAWKINS |
Company Secretary | ||
MORWENNA ELIZABETH HAUMOANA HAWKINS |
Director | ||
JANE HELEN TURNER |
Company Secretary | ||
JANE HELEN TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROPETS THERAPY & FITNESS CENTRE LTD | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
RAPID 8825 LIMITED | Director | 2000-04-07 - 2002-04-02 | RESIGNED | 1989-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
CH01 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period shortened from 05/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 05/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053688690008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER | |
PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 2020-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK KENYON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 the Green Thurlby Bourne Lincolnshire PE10 0EB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KUTTEL | |
AP01 | DIRECTOR APPOINTED MARK ANDREW GILLINGS | |
PSC07 | CESSATION OF REBECCA KUTTEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2019-12-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 87 | |
SH01 | 31/12/16 STATEMENT OF CAPITAL GBP 87 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053688690007 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 78 | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 78.00 | |
RES03 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 78 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-18 GBP 50 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 450078 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 450078.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORWENNA ELIZABETH HAUMOANA HAWKINS | |
TM02 | Termination of appointment of Morwenna Elizabeth Haumoana Hawkins on 2015-04-23 | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE RUTH WYNN-OWEN | |
AP01 | DIRECTOR APPOINTED MR TOM AUGUST MADY VON DEN BUSCH | |
SH01 | 15/05/15 STATEMENT OF CAPITAL GBP 51 | |
RES14 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/07/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 450050 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-22 GBP 450,050 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 18/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
RES13 | FACILITATING SUBSCRIPTION CONTRACT 25/11/2013 | |
RES01 | ADOPT ARTICLES 25/11/2013 | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 450100 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 18/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
RES13 | THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES BY THE DIRECTORS LISTED ON THE RESOLUTIONS 26/11/2012 | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 300100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
RES13 | THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS E SHARES 24/11/2011 | |
RES01 | ADOPT ARTICLES 24/11/2011 | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 150000 | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 18/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KUTTEL / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORWENNA ELIZABETH HAUMOANA HAWKINS / 23/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 17 BAKERS WAY, MORTON BOURNE LINCOLNSHIRE PE10 0XW | |
88(2)R | AD 18/02/05--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC |
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 ANIMATES VETERINARY CLINIC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Lincoln Council | |
|
Other Public Health Services |
Lincoln City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |