West Bar Veterinary Hospital Ltd

General information

Name:

West Bar Veterinary Hospital Limited

Office Address:

19 West Bar Street OX16 9SA Banbury

Number: 09123546

Incorporation date: 2014-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

09123546 is the reg. no. for West Bar Veterinary Hospital Ltd. This firm was registered as a Private Limited Company on 2014-07-09. This firm has existed on the British market for the last ten years. This enterprise can be reached at 19 West Bar Street in Banbury. The post code assigned to this place is OX16 9SA. This firm has a history in registered name changes. Previously the company had two other names. Up to 2015 the company was prospering under the name of West Bar Vh and before that the official company name was Bansols Seventy-four. This firm's principal business activity number is 75000 meaning Veterinary activities. West Bar Veterinary Hospital Limited released its latest accounts for the financial year up to 2022-03-31. The company's latest annual confirmation statement was filed on 2023-04-06.

There seems to be a team of three directors managing the firm now, namely Richard B., Sophie H. and Clive M. who have been utilizing the directors duties for ten years. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Clive M. as a secretary since the appointment on 2014-09-11.

  • Previous company's names
  • West Bar Veterinary Hospital Ltd 2015-07-15
  • West Bar Vh Limited 2014-09-10
  • Bansols Seventy-four Limited 2014-07-09

Financial data based on annual reports

Company staff

Clive M.

Role: Secretary

Appointed: 11 September 2014

Latest update: 9 March 2024

Richard B.

Role: Director

Appointed: 11 September 2014

Latest update: 9 March 2024

Sophie H.

Role: Director

Appointed: 11 September 2014

Latest update: 9 March 2024

Clive M.

Role: Director

Appointed: 11 September 2014

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Clive M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Sophie H.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 09 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 5 September 2016
Date Approval Accounts 5 September 2016

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
Confirmation statement with no updates Sat, 6th Apr 2024 (CS01)
filed on: 17th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
9
Company Age

Similar companies nearby

Closest companies