The Neighbourhood Veterinary Centre Limited

General information

Name:

The Neighbourhood Veterinary Centre Ltd

Office Address:

The Chocolate Factory Keynsham BS31 2AU Bristol

Number: 07692597

Incorporation date: 2011-07-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of The Neighbourhood Veterinary Centre Limited. The firm was founded 13 years ago and was registered with 07692597 as the registration number. The office of the firm is registered in Bristol. You can reach them at The Chocolate Factory, Keynsham. The name of this business was replaced in the year 2011 to The Neighbourhood Veterinary Centre Limited. The enterprise former name was East Dulwich Veterinary Practice. The enterprise's declared SIC number is 99999 which means Dormant Company. Friday 30th September 2022 is the last time account status updates were filed.

As mentioned in this firm's executives data, since 2020-06-19 there have been two directors: Donna S. and Mark G..

The companies that control this firm are: Independent Vetcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Keynsham, BS31 2AU and was registered as a PSC under the registration number 07746795.

  • Previous company's names
  • The Neighbourhood Veterinary Centre Limited 2011-12-13
  • East Dulwich Veterinary Practice Limited 2011-07-04

Financial data based on annual reports

Company staff

Donna S.

Role: Director

Appointed: 19 June 2020

Latest update: 25 January 2024

Mark G.

Role: Director

Appointed: 02 September 2019

Latest update: 25 January 2024

People with significant control

Independent Vetcare Limited
Address: The Chocolate Factory Keynsham, Bristol, BS31 2AU, PO Box BS31 2AU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07746795
Notified on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amber C.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
1/2 or less of shares
Suzanne M.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
1/2 or less of shares
Suzanne M.
Notified on 6 April 2017
Ceased on 15 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amber C.
Notified on 6 April 2017
Ceased on 15 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 13 December 2013
Annual Accounts 13th November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13th November 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 October 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 February 2017
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 2017
End Date For Period Covered By Report 31 July 2018
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 2017
End Date For Period Covered By Report 31 July 2018
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 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

HQ address,
2015

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

HQ address,
2016

Address:

Northside House 69 Tweedy Road

Post code:

BR1 3WA

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode