Company NameEvergreen Veterinary Limited
DirectorCharlotte Jane Platts
Company StatusActive
Company Number05412854
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Previous NameEvergreen Veterinary Surgery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Charlotte Jane Platts
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address63 London Road London Road South
Poynton
Stockport
SK12 1LA
Director NameChristine Jane Ding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm Lyme Road
Higher Poynton
Stockport
Cheshire
SK12 1TH
Director NamePeter Graham Ding
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm
Lyme Road
Stockport
Cheshire
SK12 1TH
Secretary NamePeter Graham Ding
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm
Lyme Road
Stockport
Cheshire
SK12 1TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63 London Road London Road South
Poynton
Stockport
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

50 at £1Christine Jane Ding
50.00%
Ordinary
50 at £1Peter Graham Ding
50.00%
Ordinary

Financials

Year2014
Net Worth£52,365
Cash£53,259
Current Liabilities£39,883

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
31 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
17 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
8 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
13 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 April 2017Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL to 63 London Road London Road South Poynton Stockport SK12 1LA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL to 63 London Road London Road South Poynton Stockport SK12 1LA on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 July 2016Termination of appointment of Peter Graham Ding as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Charlotte Jane Platts as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Christine Jane Ding as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Charlotte Jane Platts as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Peter Graham Ding as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Christine Jane Ding as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Peter Graham Ding as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Peter Graham Ding as a director on 30 June 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 April 2010Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Peter Graham Ding on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Christine Jane Ding on 6 April 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 November 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
7 April 2006Return made up to 04/04/06; full list of members (2 pages)
7 April 2006Return made up to 04/04/06; full list of members (2 pages)
1 June 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Memorandum and Articles of Association (12 pages)
18 April 2005Memorandum and Articles of Association (12 pages)
14 April 2005Company name changed evergreen veterinary surgery lim ited\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed evergreen veterinary surgery lim ited\certificate issued on 14/04/05 (2 pages)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)