Active
Company Information for ISLE VETERINARY GROUP LIMITED
THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
|
Company Registration Number
07289166
Private Limited Company
Active |
Company Name | ||
---|---|---|
ISLE VETERINARY GROUP LIMITED | ||
Legal Registered Office | ||
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU Other companies in CB6 | ||
Previous Names | ||
|
Company Number | 07289166 | |
---|---|---|
Company ID Number | 07289166 | |
Date formed | 2010-06-18 | |
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 | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 10:38:13 |
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 |
---|---|---|
KAREN ELIZABETH FROUD |
||
DAVID JOHN EDWARD SCOTT |
||
ROSANNE HELEN SMITH |
||
LAURA CLAIRE STEPHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE BARBARA SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CDR (ELY) LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
CDR (ELY) LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Donna Louise Chapman on 2022-08-13 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AA01 | Previous accounting period shortened from 02/03/22 TO 30/09/21 | |
PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-28 | |
CH01 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 | |
AA | 02/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/21 TO 02/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/03/21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2021-03-02 | |
PSC07 | CESSATION OF DAVID JOHN EDWARD SCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH FROUD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM Isle Small Animal Veterinary Centre West Fen Road Ely Cambridgeshire CB6 2BZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Laura Claire Stephen on 2018-06-19 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Replacement | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH FROUD | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AP01 | DIRECTOR APPOINTED LAURA CLAIRE STEPHEN | |
ANNOTATION | Replaced | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN EDWARD SCOTT | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNE HELEN SMITH | |
CH01 | Director's details changed for Mrs Rosanne Helen Smith on 2017-05-30 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH FROUD | |
AP01 | DIRECTOR APPOINTED MRS LAURA CLAIRE STEPHEN | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-05-01 | |
RES01 | ADOPT ARTICLES 01/05/2013 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT | |
AR01 | 18/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWARD SCOTT / 18/01/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/07/2011 | |
AR01 | 18/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY UNITED KINGDOM | |
RES15 | CHANGE OF NAME 15/07/2010 | |
CERTNM | COMPANY NAME CHANGED CATHY, DAVID, ROSANNE LIMITED CERTIFICATE ISSUED ON 05/08/10 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 15/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 415,057 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 406,173 |
Creditors Due Within One Year | 2012-07-31 | £ 406,173 |
Creditors Due Within One Year | 2011-07-31 | £ 496,957 |
Provisions For Liabilities Charges | 2013-07-31 | £ 12,730 |
Provisions For Liabilities Charges | 2012-07-31 | £ 15,189 |
Provisions For Liabilities Charges | 2012-07-31 | £ 15,189 |
Provisions For Liabilities Charges | 2011-07-31 | £ 21,681 |
Creditors and other liabilities
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 ISLE VETERINARY GROUP LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-07-31 | £ 70,533 |
Current Assets | 2013-07-31 | £ 378,106 |
Current Assets | 2012-07-31 | £ 317,018 |
Current Assets | 2012-07-31 | £ 317,018 |
Current Assets | 2011-07-31 | £ 399,100 |
Debtors | 2013-07-31 | £ 289,125 |
Debtors | 2012-07-31 | £ 246,087 |
Debtors | 2012-07-31 | £ 246,087 |
Debtors | 2011-07-31 | £ 264,820 |
Fixed Assets | 2013-07-31 | £ 128,946 |
Fixed Assets | 2012-07-31 | £ 162,406 |
Fixed Assets | 2012-07-31 | £ 162,406 |
Fixed Assets | 2011-07-31 | £ 174,608 |
Secured Debts | 2013-07-31 | £ 19,938 |
Secured Debts | 2012-07-31 | £ 51,970 |
Secured Debts | 2012-07-31 | £ 51,970 |
Shareholder Funds | 2013-07-31 | £ 79,265 |
Shareholder Funds | 2012-07-31 | £ 58,062 |
Shareholder Funds | 2012-07-31 | £ 58,062 |
Shareholder Funds | 2011-07-31 | £ 55,070 |
Stocks Inventory | 2013-07-31 | £ 88,813 |
Stocks Inventory | 2012-07-31 | £ 70,581 |
Stocks Inventory | 2012-07-31 | £ 70,581 |
Stocks Inventory | 2011-07-31 | £ 63,747 |
Tangible Fixed Assets | 2013-07-31 | £ 128,945 |
Tangible Fixed Assets | 2012-07-31 | £ 162,405 |
Tangible Fixed Assets | 2012-07-31 | £ 162,405 |
Tangible Fixed Assets | 2011-07-31 | £ 174,607 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ISLE VETERINARY GROUP LIMITED are:
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. |