EDEN VETERINARY CENTRE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
EDEN VETERINARY CENTRE LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
EDEN VETERINARY CENTRE LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04861680. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EDEN VETERINARY CENTRE LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04861680. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EDEN VETERINARY CENTRE LIMITED - BRISTOL
This company is listed in the following categories:
75000 - Veterinary activities
75000 - Veterinary activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE CHOCOLATE FACTORY
BRISTOL
BS31 2AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS DONNA LOUISE SIMPSON | Sep 1980 | British | Director | 2020-06-19 | CURRENT |
MR MARK ANDREW GILLINGS | Jul 1979 | British | Director | 2019-09-02 | CURRENT |
MR CLARK GRANT | Aug 1976 | British | Director | 2022-07-21 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-08-08 UNTIL 2003-08-08 | RESIGNED | ||
MICHAEL ANDREW MAYHEW | Jun 1968 | British | Director | 2007-09-01 UNTIL 2011-08-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-08-08 UNTIL 2003-08-08 | RESIGNED | ||
ANNA GRETE MAYHEW | Sep 1968 | British | Director | 2009-01-23 UNTIL 2011-08-31 | RESIGNED |
MR PAUL MARK KENYON | Dec 1963 | British | Director | 2020-01-24 UNTIL 2020-06-19 | RESIGNED |
MRS RUTH CHRISTINA FOSTER | Feb 1967 | British | Director | 2003-08-08 UNTIL 2019-06-11 | RESIGNED |
MR DAVID ROBERT GEOFFREY HILLIER | Nov 1962 | British | Director | 2019-06-11 UNTIL 2020-03-02 | RESIGNED |
CHARLES ROBERT WOLFE FOSTER | Sep 1963 | British | Director | 2003-08-08 UNTIL 2019-06-11 | RESIGNED |
MRS AMANDA JANE DAVIS | Dec 1968 | British | Director | 2019-06-11 UNTIL 2019-09-30 | RESIGNED |
MRS RUTH CHRISTINA FOSTER | Feb 1967 | British | Secretary | 2003-08-08 UNTIL 2019-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Independent Vetcare Limited | 2019-06-11 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Ruth Christina Foster | 2016-08-07 - 2019-06-11 | 2/1967 | Canonbie Dumfriesshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Robert Wolfe Foster | 2016-08-07 - 2019-06-11 | 9/1963 | Canonbie Dumfriesshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EDEN VETERINARY CENTRE LIMITED | 2024-02-23 | 30-09-2023 | £100 equity |
Micro-entity Accounts - EDEN VETERINARY CENTRE LIMITED | 2023-06-08 | 30-09-2022 | £100 equity |
Micro-entity Accounts - EDEN VETERINARY CENTRE LIMITED | 2022-05-11 | 30-09-2021 | £100 equity |
Eden Veterinary Centre Limited - Period Ending 2019-09-30 | 2020-06-05 | 30-09-2019 | £100 equity |
Eden Veterinary Centre Limited - Period Ending 2019-06-11 | 2020-03-06 | 11-06-2019 | £271,255 Cash £269,886 equity |
Accounts filed on 31-08-2018 | 2018-11-28 | 31-08-2018 | £119,041 Cash £234,024 equity |
Accounts filed on 31-08-2017 | 2018-05-31 | 31-08-2017 | £72,254 Cash £173,020 equity |