Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANIMATES VETERINARY CLINIC LIMITED
Company Information for

ANIMATES VETERINARY CLINIC LIMITED

THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
Company Registration Number
05368869
Private Limited Company
Active

Company Overview

About Animates Veterinary Clinic Ltd
ANIMATES VETERINARY CLINIC LIMITED was founded on 2005-02-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Animates Veterinary Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANIMATES VETERINARY CLINIC LIMITED
 
Legal Registered Office
THE CHOCOLATE FACTORY
KEYNSHAM
BRISTOL
BS31 2AU
Other companies in PE10
 
Filing Information
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 GB857802790  
Last Datalog update: 2024-03-07 03:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANIMATES VETERINARY CLINIC LIMITED
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 ANIMATES VETERINARY CLINIC LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KUTTEL
Director 2005-02-18
TOM AUGUST MADY VON DEN BUSCH
Director 2015-07-01
KATHERINE RUTH WYNN-OWEN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORWENNA ELIZABETH HAUMOANA HAWKINS
Company Secretary 2006-06-09 2015-04-23
MORWENNA ELIZABETH HAUMOANA HAWKINS
Director 2006-06-09 2015-04-23
JANE HELEN TURNER
Company Secretary 2005-02-18 2006-06-09
JANE HELEN TURNER
Director 2005-02-18 2006-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA KUTTEL HYDROPETS THERAPY & FITNESS CENTRE LTD Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH RAPID 8825 LIMITED Director 2000-04-07 - 2002-04-02 RESIGNED 1989-08-24 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
2024-02-27CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-22DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-10-15CH01Director's details changed for Miss Donna Louise Chapman on 2021-07-01
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-23AA01Previous accounting period shortened from 05/12/20 TO 30/09/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-07-27AA05/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AP01DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053688690008
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER
2020-02-27PSC05Change of details for Independent Vetcare Limited as a person with significant control on 2020-02-25
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 the Green Thurlby Bourne Lincolnshire PE10 0EB
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KUTTEL
2019-12-09AP01DIRECTOR APPOINTED MARK ANDREW GILLINGS
2019-12-09PSC07CESSATION OF REBECCA KUTTEL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09PSC02Notification of Independent Vetcare Limited as a person with significant control on 2019-12-05
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 87
2017-02-11SH0131/12/16 STATEMENT OF CAPITAL GBP 87
2017-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053688690007
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 78
2016-04-27SH0124/03/16 STATEMENT OF CAPITAL GBP 78.00
2016-04-15RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
  • Resolution removal of pre-emption rights
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 78
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-20SH06Cancellation of shares. Statement of capital on 2015-12-18 GBP 50
2016-01-20SH03Purchase of own shares
2015-11-24RES13Resolutions passed:
  • Purchase contract 12/11/2015
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 450078
2015-09-11SH0101/07/15 STATEMENT OF CAPITAL GBP 450078.00
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MORWENNA ELIZABETH HAUMOANA HAWKINS
2015-07-24TM02Termination of appointment of Morwenna Elizabeth Haumoana Hawkins on 2015-04-23
2015-07-21AP01DIRECTOR APPOINTED MRS KATHERINE RUTH WYNN-OWEN
2015-07-21AP01DIRECTOR APPOINTED MR TOM AUGUST MADY VON DEN BUSCH
2015-07-13SH0115/05/15 STATEMENT OF CAPITAL GBP 51
2015-07-13RES14Resolutions passed:
  • Capitalise 31 15/05/2015
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 450050
2015-05-22SH06Cancellation of shares. Statement of capital on 2015-04-22 GBP 450,050
2015-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 300100
2015-02-23AR0118/02/15 FULL LIST
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-03-04RES13FACILITATING SUBSCRIPTION CONTRACT 25/11/2013
2014-03-04RES01ADOPT ARTICLES 25/11/2013
2014-03-04SH0125/11/13 STATEMENT OF CAPITAL GBP 450100
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 300100
2014-02-24AR0118/02/14 FULL LIST
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-08AR0118/02/13 FULL LIST
2013-03-01RES13THAT 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
2013-03-01SH0126/11/12 STATEMENT OF CAPITAL GBP 300100
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0118/02/12 FULL LIST
2012-01-16RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS E SHARES 24/11/2011
2012-01-16RES01ADOPT ARTICLES 24/11/2011
2012-01-16SH0124/11/11 STATEMENT OF CAPITAL GBP 150000
2011-10-28AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-07AR0118/02/11 FULL LIST
2010-10-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-24AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KUTTEL / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MORWENNA ELIZABETH HAUMOANA HAWKINS / 23/02/2010
2010-01-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 17 BAKERS WAY, MORTON BOURNE LINCOLNSHIRE PE10 0XW
2005-06-1788(2)RAD 18/02/05--------- £ SI 98@1=98 £ IC 2/100
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to ANIMATES VETERINARY CLINIC LIMITED 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 ANIMATES VETERINARY CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-18 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-18 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-05
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of ANIMATES VETERINARY CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANIMATES VETERINARY CLINIC LIMITED
Trademarks
We have not found any records of ANIMATES VETERINARY CLINIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANIMATES VETERINARY CLINIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-03-24 GBP £522 Other Public Health Services
Lincoln City Council 2013-08-12 GBP £442

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.

Outgoings
Business Rates/Property Tax
No properties were found where ANIMATES VETERINARY CLINIC LIMITED 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 ANIMATES VETERINARY CLINIC LIMITED 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 ANIMATES VETERINARY CLINIC LIMITED 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.