Company Information for CHIPPING NORTON VETERINARY SERVICES LIMITED
THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
|
Company Registration Number
05965474
Private Limited Company
Active |
Company Name | |
---|---|
CHIPPING NORTON VETERINARY SERVICES LIMITED | |
Legal Registered Office | |
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU Other companies in OX7 | |
Company Number | 05965474 | |
---|---|---|
Company ID Number | 05965474 | |
Date formed | 2006-10-12 | |
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 | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 14:26:52 |
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 |
---|---|---|
MARTIN LAURENCE WHITEHEAD |
||
PETER WILDMAN KETTLEWELL |
||
MARTIN LAURENCE WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD LEE CANNON |
Director | ||
STEPHEN RICHARD LEE CANNON |
Company Secretary | ||
JENNIFER HARY AYLMER |
Director | ||
PETER STANLEY AYLMER |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEGBROKE VETERINARY SERVICES LTD | Director | 2017-01-03 | CURRENT | 2017-01-03 | Active - Proposal to Strike off | |
WHITEHEAD KETTLEWELL PROPERTY LIMITED | Director | 2008-09-24 | CURRENT | 2008-05-27 | Active | |
BEGBROKE VETERINARY SERVICES LTD | Director | 2017-01-03 | CURRENT | 2017-01-03 | Active - Proposal to Strike off | |
WHITEHEAD KETTLEWELL PROPERTY LIMITED | Director | 2008-09-24 | CURRENT | 2008-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
Previous accounting period shortened from 23/03/23 TO 30/09/22 | ||
23/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 23/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT | ||
AP01 | DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period extended from 30/11/21 TO 23/03/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059654740001 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILDMAN KETTLEWELL | |
PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2022-03-23 | |
TM02 | Termination of appointment of Martin Laurence Whitehead on 2022-03-23 | |
PSC07 | CESSATION OF PETER WILDMAN KETTLEWELL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATE KETTLEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter Wildman Kettlewell on 2019-10-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN LAURENCE WHITEHEAD on 2019-10-11 | |
PSC04 | Change of details for Mr Peter Wildman Kettlewell as a person with significant control on 2019-10-11 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059654740001 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SHARE TRANSFER AND COMPANY BUSINESS 07/04/2016 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
RES13 | STOCK TRANSFER 17/02/2015 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD LEE CANNON | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/15 FROM Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxon OX7 5SY United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Chipping Norton Veterinary Hospital, Albion Street Chipping Norton Oxon OX7 5BN | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MARTIN LAURENCE WHITEHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CANNON | |
AR01 | 12/10/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITEHEAD / 10/07/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER AYLMER | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER AYLMER | |
288a | DIRECTOR APPOINTED MARTIN LAURENCE WHITEHEAD | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JENNIFER HARY AYLMER | |
363s | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/11/06--------- £ SI 1199@1=1199 £ IC 1/1200 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 CHIPPING NORTON VETERINARY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Services |
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. |