Carisbrooke Vets Limited

General information

Name:

Carisbrooke Vets Ltd

Office Address:

Gateway House Highpoint Business Village TN24 8DH Henwood

Number: 08114946

Incorporation date: 2012-06-21

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

08114946 - registration number of Carisbrooke Vets Limited. It was registered as a Private Limited Company on 21st June 2012. It has been on the British market for twelve years. The enterprise may be reached at Gateway House Highpoint Business Village in Henwood. The office's area code assigned to this location is TN24 8DH. The company's listed name transformation from Green And Forster to Carisbrooke Vets Limited occurred on 27th March 2018. This enterprise's classified under the NACE and SIC code 75000: Veterinary activities. 31st August 2022 is the last time company accounts were filed.

  • Previous company's names
  • Carisbrooke Vets Limited 2018-03-27
  • Green And Forster Limited 2012-06-21

Financial data based on annual reports

Company staff

Katy B.

Role: Director

Appointed: 01 January 2018

Latest update: 30 January 2024

Honor R.

Role: Director

Appointed: 01 January 2018

Latest update: 30 January 2024

Ian G.

Role: Director

Appointed: 21 June 2012

Latest update: 30 January 2024

People with significant control

Irg Associates Limited
Address: 1 Langley Court Pyle Street, Newport, Isle Of Wight, PO30 1LA, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08114133
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sf Associates Limited
Address: 1 Langley Court Pyle Street, Newport, Isle Of Wight, PO30 1LA, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08114182
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 March 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on Thu, 18th Jan 2024 to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2014

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2015

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2016

Address:

1 Langley Court Pyle Street

Post code:

PO30 1LA

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
11
Company Age

Closest Companies - by postcode