Company NameBristol Kingswood Vets4Pets Limited
DirectorsCatherine Mary Spence and Vets4Pets Limited
Company StatusActive
Company Number08779661
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Catherine Mary Spence
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address247 Charlton Road
Bristol
BS15 1LT
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed18 November 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed18 November 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Catherine Mary Spence
50.00%
Ordinary A
60 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£166,318
Gross Profit£130,684
Net Worth-£142,611
Cash£20,944
Current Liabilities£26,404

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in ground floor 247 charlton road, kingswood, bristol BS15 1LT (leasehold) land registry no. BL135545.
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
12 January 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
6 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
15 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
31 January 2017Director's details changed for Miss Catherine Mary Spence on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Miss Catherine Mary Spence on 31 January 2017 (2 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(6 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(6 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
(6 pages)
25 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 60
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 61
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 61
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 60
(3 pages)
7 July 2014Registration of charge 087796610002 (7 pages)
7 July 2014Registration of charge 087796610002 (7 pages)
9 May 2014Registration of charge 087796610001 (9 pages)
9 May 2014Registration of charge 087796610001 (9 pages)
3 April 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
3 April 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 March 2014Appointment of Miss Catherine Mary Spence as a director (3 pages)
14 March 2014Appointment of Miss Catherine Mary Spence as a director (3 pages)
12 March 2014Termination of appointment of Abdul Khan as a director (1 page)
12 March 2014Termination of appointment of Abdul Khan as a director (1 page)
18 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(24 pages)
18 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(24 pages)