Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERSON MOORES VETERINARY SPECIALISTS LTD.
Company Information for

ANDERSON MOORES VETERINARY SPECIALISTS LTD.

FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BN,
Company Registration Number
05576269
Private Limited Company
Active

Company Overview

About Anderson Moores Veterinary Specialists Ltd.
ANDERSON MOORES VETERINARY SPECIALISTS LTD. was founded on 2005-09-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Anderson Moores Veterinary Specialists 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
ANDERSON MOORES VETERINARY SPECIALISTS LTD.
 
Legal Registered Office
FRIARS GATE 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4BN
Other companies in SO21
 
Previous Names
ANDERSON STURGESS VETERINARY SPECIALISTS LIMITED29/07/2011
Filing Information
Company Number 05576269
Company ID Number 05576269
Date formed 2005-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 22/05/2022
Account next due 22/05/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB881327808  
Last Datalog update: 2024-03-07 02:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON MOORES VETERINARY SPECIALISTS 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 ANDERSON MOORES VETERINARY SPECIALISTS LTD.

Current Directors
Officer Role Date Appointed
LOUISE STONIER
Company Secretary 2016-01-18
HARVEY BERTENSHAW AINLEY
Director 2018-03-23
ANDREI BALTA
Director 2016-01-18
RICHARD DAVID HOILE
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ELIZABETH HOPSON
Director 2016-01-18 2018-03-23
DAVINA MARY ANDERSON
Director 2006-02-28 2016-01-18
NOLA GONELLA
Director 2010-02-01 2016-01-18
RICHARD DAVID HOILE
Director 2006-02-28 2016-01-18
ALISON LOUISE MOORES
Director 2015-06-01 2016-01-18
ANDREW PHILLIP MOORES
Director 2009-04-03 2016-01-18
DAVID WALKER
Director 2012-02-27 2016-01-18
AVERY STURGESS
Director 2006-02-28 2012-10-01
RICHARD DAVID HOILE
Company Secretary 2006-02-28 2012-03-02
CHRISTOPHER PAUL STURGESS
Director 2006-02-28 2012-02-07
THOMAS RAGNAR SISSENER
Director 2007-01-01 2007-05-08
D G SECRETARIES LIMITED
Company Secretary 2005-09-27 2006-02-28
DUTTON GREGORY CORPORATE SERVICES
Director 2005-09-27 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY BERTENSHAW AINLEY COMPANION CARE (EXETER) LIMITED Director 2018-04-26 CURRENT 2003-10-13 Active
HARVEY BERTENSHAW AINLEY PETERLEE VETS4PETS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY HORDEN VETS4PETS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY BRACKNELL VETS4PETS LIMITED Director 2018-03-29 CURRENT 2017-02-07 Active
HARVEY BERTENSHAW AINLEY DICK WHITE REFERRALS LIMITED Director 2018-03-23 CURRENT 2005-01-19 Active
HARVEY BERTENSHAW AINLEY VETERINARY SPECIALISTS (SCOTLAND) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
HARVEY BERTENSHAW AINLEY DUNDEE VETS4PETS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY BARNSTAPLE VETS4PETS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
HARVEY BERTENSHAW AINLEY THE HEART OF DULWICH VETERINARY CARE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY ADDLESTONE VETS4PETS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY NOTTINGHAM CASTLE MARINA VETS4PETS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY SOMBRERO HOLDINGS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY STREET VETS4PETS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
HARVEY BERTENSHAW AINLEY SOMBRERO INTL HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
HARVEY BERTENSHAW AINLEY VETS4PETS (SERVICES) LIMITED Director 2017-03-31 CURRENT 2001-11-06 Active
HARVEY BERTENSHAW AINLEY COMPANION CARE MANAGEMENT SERVICES LIMITED Director 2017-03-31 CURRENT 2014-02-05 Active
HARVEY BERTENSHAW AINLEY COMPANION CARE (SERVICES) LIMITED Director 2017-03-31 CURRENT 2001-01-15 Active
HARVEY BERTENSHAW AINLEY PETS AT HOME VET GROUP LIMITED Director 2017-03-31 CURRENT 2013-07-03 Active
HARVEY BERTENSHAW AINLEY LINNAEUS REFERRALS LTD Director 2017-03-31 CURRENT 2015-03-25 Active
HARVEY BERTENSHAW AINLEY NM HOPE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
ANDREI BALTA DICK WHITE REFERRALS LIMITED Director 2016-04-28 CURRENT 2005-01-19 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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MS ANNA WREN CASSELL-WARD
2023-09-26APPOINTMENT TERMINATED, DIRECTOR SASKIA TURNER CONNELL
2023-05-23DIRECTOR APPOINTED MRS SASKIA TURNER CONNELL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR RAY ANDREW REIDY
2023-04-20DIRECTOR APPOINTED MRS JULIA HENDRICKSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR EDWARD BATHOLOMEW JOHNSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR EDWARD BATHOLOMEW JOHNSON
2023-02-16Register inspection address changed from C/O Paris Smith 1 London Road Southampton SO15 2AE England to 21 Holborn Viaduct London EC1A 2DY
2023-02-16Register inspection address changed from C/O Paris Smith 1 London Road Southampton SO15 2AE England to 21 Holborn Viaduct London EC1A 2DY
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 22/05/22
2022-05-19AAFULL ACCOUNTS MADE UP TO 25/05/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-01AA01Previous accounting period extended from 31/03/21 TO 22/05/21
2021-04-27AAFULL ACCOUNTS MADE UP TO 26/03/20
2021-03-02PSC02Notification of Linnaeus Referrals Ltd as a person with significant control on 2020-12-31
2021-03-02PSC07CESSATION OF PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES01ADOPT ARTICLES 13/01/21
2021-01-08AP01DIRECTOR APPOINTED MR RAY ANDREW REIDY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE BALMAIN
2021-01-06TM02Termination of appointment of Lucy Kate Williams on 2020-12-31
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England
2020-12-07RES12Resolution of varying share rights or name
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-03-11RES13Resolutions passed:
  • Action required if you wish to approve agreement 12/02/2020
  • ADOPT ARTICLES
2020-03-11SH08Change of share class name or designation
2020-03-11SH08Change of share class name or designation
2020-02-20RES12Resolution of varying share rights or name
2020-02-20RES12Resolution of varying share rights or name
2020-02-14AP01DIRECTOR APPOINTED MS JANE BALMAIN
2020-02-14AP01DIRECTOR APPOINTED MS JANE BALMAIN
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GRANGE STEAD
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GRANGE STEAD
2020-01-07TM02Termination of appointment of Louise Stonier on 2020-01-01
2020-01-06AP03Appointment of Mrs Lucy Kate Williams as company secretary on 2020-01-01
2019-12-19AAFULL ACCOUNTS MADE UP TO 28/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOILE
2019-03-13AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM GRANGE STEAD
2018-12-19AAFULL ACCOUNTS MADE UP TO 29/03/18
2018-12-11AP02Appointment of Pets at Home Veterinary Specialist Group Limited as director on 2018-12-10
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY BERTENSHAW AINLEY
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI BALTA
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH HOPSON
2017-12-14AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 90
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-06CH01Director's details changed for Mr Andrei Balta on 2017-02-03
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-04-21RES01ALTER ARTICLES 31/03/2016
2016-04-21RES01ALTER ARTICLES 31/03/2016
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2016-02-26AP01DIRECTOR APPOINTED MR RICHARD DAVID HOILE
2016-02-04SH10Particulars of variation of rights attached to shares
2016-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-04RES12VARYING SHARE RIGHTS AND NAMES
2016-02-04RES01ADOPT ARTICLES 04/02/16
2016-02-04RES12VARYING SHARE RIGHTS AND NAMES
2016-01-28AP03Appointment of Louise Stonier as company secretary on 2016-01-18
2016-01-28AP01DIRECTOR APPOINTED SALLY ELIZABETH HOPSON
2016-01-28AP01DIRECTOR APPOINTED MR ANDREI BALTA
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORES
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORES
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA ANDERSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NOLA GONELLA
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE GRANARY BUNSTEAD BARNS HURSLEY WINCHESTER SO21 2LL
2016-01-27AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 90
2015-09-28AR0127/09/15 FULL LIST
2015-08-14AP01DIRECTOR APPOINTED ALISON LOUISE MOORES
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-03RES12VARYING SHARE RIGHTS AND NAMES
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 90
2014-10-07AR0127/09/14 FULL LIST
2014-08-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP MOORES / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. NOLA GONELLA / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINA MARY ANDERSON / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINA MARY ANDERSON / 14/01/2014
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 90
2013-10-11AR0127/09/13 FULL LIST
2013-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2013-10-11AD02SAIL ADDRESS CREATED
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP MOORES / 27/09/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. NOLA GONELLA / 28/09/2012
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-25SH0625/10/12 STATEMENT OF CAPITAL GBP 90
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR AVERY STURGESS
2012-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-28AR0127/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP MOORES / 27/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINA MARY ANDERSON / 27/09/2012
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-12AP01DIRECTOR APPOINTED MR DAVID WALKER
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOILE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STURGESS
2011-10-17AR0127/09/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-29CERTNMCOMPANY NAME CHANGED ANDERSON STURGESS VETERINARY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-21RES15CHANGE OF NAME 18/07/2011
2011-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINA MARY ANDERSON / 10/02/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 10/02/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 10/02/2011
2010-10-11AR0127/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP MOORES / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINA MARY ANDERSON / 27/09/2010
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AP01DIRECTOR APPOINTED MS. NOLA GONELLA
2009-11-03AR0127/09/09 FULL LIST
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07288aDIRECTOR APPOINTED ANDREW PHILLIP MOORES
2008-10-21363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 23 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BT
2006-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/06
2006-06-09122S-DIV 30/05/06
2006-06-09RES13RE-SUB DIV 30/05/06
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-15225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288bSECRETARY RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
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 ANDERSON MOORES VETERINARY SPECIALISTS 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 ANDERSON MOORES VETERINARY SPECIALISTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-22 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 343,024
Creditors Due Within One Year 2012-01-01 £ 635,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2021-05-25

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 ANDERSON MOORES VETERINARY SPECIALISTS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 90
Cash Bank In Hand 2012-01-01 £ 358,120
Current Assets 2012-01-01 £ 630,615
Debtors 2012-01-01 £ 173,314
Fixed Assets 2012-01-01 £ 803,468
Secured Debts 2012-01-01 £ 343,024
Shareholder Funds 2012-01-01 £ 455,236
Stocks Inventory 2012-01-01 £ 99,181
Tangible Fixed Assets 2012-01-01 £ 803,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDERSON MOORES VETERINARY SPECIALISTS LTD. registering or being granted any patents
Domain Names

ANDERSON MOORES VETERINARY SPECIALISTS LTD. owns 1 domain names.

andersonsturgess.co.uk  

Trademarks
We have not found any records of ANDERSON MOORES VETERINARY SPECIALISTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON MOORES VETERINARY SPECIALISTS 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 (75000 - Veterinary activities) as ANDERSON MOORES VETERINARY SPECIALISTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON MOORES VETERINARY SPECIALISTS 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 ANDERSON MOORES VETERINARY SPECIALISTS 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 ANDERSON MOORES VETERINARY SPECIALISTS 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.