CHAPELFIELD VETERINARY PARTNERSHIP LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CHAPELFIELD VETERINARY PARTNERSHIP LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
CHAPELFIELD VETERINARY PARTNERSHIP LIMITED was incorporated 19 years ago on 23/03/2005 and has the registered number: 05402001. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHAPELFIELD VETERINARY PARTNERSHIP LIMITED was incorporated 19 years ago on 23/03/2005 and has the registered number: 05402001. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHAPELFIELD VETERINARY PARTNERSHIP LIMITED - BRISTOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
Previous trading names include:
HALLSBERRY LIMITED (until 11/04/2005)
HALLSBERRY LIMITED (until 11/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW GILLINGS | Jul 1979 | British | Director | 2019-09-02 | CURRENT |
MISS DONNA LOUISE SIMPSON | Sep 1980 | British | Director | 2020-06-19 | CURRENT |
LESLIE ANN LEHRBACH | Jan 1972 | American | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
ANDREW DOMINIC ILLING | British | Secretary | 2014-04-01 UNTIL 2017-09-29 | RESIGNED | |
ROBERT JOHN WARWICK | Jul 1949 | British | Secretary | 2006-02-15 UNTIL 2014-04-01 | RESIGNED |
STEVEN MICHAEL TRICKEY | Jan 1973 | British | Secretary | 2005-03-24 UNTIL 2006-02-15 | RESIGNED |
MR PAUL MARK KENYON | Dec 1963 | British | Director | 2020-01-24 UNTIL 2020-06-19 | RESIGNED |
ROBERT JOHN WARWICK | Jul 1949 | British | Director | 2005-03-24 UNTIL 2014-04-01 | RESIGNED |
STEVEN MICHAEL TRICKEY | Jan 1973 | British | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
DAVID WILLIAM STOCKTON | Jun 1965 | British | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-03-23 UNTIL 2005-03-24 | RESIGNED | ||
ANDREW ILLING | May 1962 | British | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
CHRISPIN LEHRBACH | Oct 1970 | British | Director | 2008-04-06 UNTIL 2017-09-29 | RESIGNED |
MR IAN JACKSON | Jun 1941 | British | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
MR DAVID ROBERT GEOFFREY HILLIER | Nov 1962 | British | Director | 2017-09-29 UNTIL 2020-03-02 | RESIGNED |
CHANTAL DEREEPERE | Jul 1961 | Belgian | Director | 2005-03-24 UNTIL 2017-09-29 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-23 UNTIL 2005-03-24 | RESIGNED | ||
MRS AMANDA JANE DAVIS | Dec 1968 | British | Director | 2017-09-29 UNTIL 2019-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Independent Vetcare Limited | 2017-09-29 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vauxhall Laboratories Limited | 2016-04-06 - 2017-09-29 | Norwich Norfolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHAPELFIELD VETERINARY PARTNERSHIP LIMITED | 2023-06-08 | 30-09-2022 | £100 equity |
Micro-entity Accounts - CHAPELFIELD VETERINARY PARTNERSHIP LIMITED | 2022-04-30 | 30-09-2021 | £100 equity |
Micro-entity Accounts - CHAPELFIELD VETERINARY PARTNERSHIP LIMITED | 2021-04-21 | 30-09-2020 | £100 equity |
Chapelfield Veterinary Partnership Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-05 | 31-03-2017 | £171,156 Cash £1,151,927 equity |