MOLECARE VETERINARY SERVICES LIMITED - SOUTH MOLTON
Company Profile | Company Filings |
Overview
MOLECARE VETERINARY SERVICES LIMITED is a Private Limited Company from SOUTH MOLTON and has the status: Active.
MOLECARE VETERINARY SERVICES LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06878939. The accounts status is SMALL and accounts are next due on 30/06/2024.
MOLECARE VETERINARY SERVICES LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06878939. The accounts status is SMALL and accounts are next due on 30/06/2024.
MOLECARE VETERINARY SERVICES LIMITED - SOUTH MOLTON
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
EXMOOR HOUSE LIME WAY
SOUTH MOLTON
DEVON
EX36 3LH
This Company Originates in : United Kingdom
Previous trading names include:
ENERGY HARVESTERS LIMITED (until 04/07/2014)
ENERGY HARVESTERS LIMITED (until 04/07/2014)
AD BIOTEK LIMITED (until 05/10/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK ANTHONY CORDERY | Dec 1977 | British | Director | 2020-05-11 | CURRENT |
MR BRUCE KORICAN | Secretary | 2018-05-07 | CURRENT | ||
MR GRAEME MAURICE COCK | Aug 1965 | British | Director | 2014-06-26 | CURRENT |
MR RICHARD GEORGE COOMBS | Mar 1954 | British | Director | 2009-04-16 UNTIL 2009-11-04 | RESIGNED |
MR ANDREW GEORGE CHAPPLE | Jan 1967 | British | Director | 2009-11-27 UNTIL 2016-07-01 | RESIGNED |
MR ALAN HUW BEYNON | Dec 1964 | British | Director | 2014-08-01 UNTIL 2020-11-12 | RESIGNED |
MR ANDREW JACKSON | May 1957 | British | Director | 2009-11-27 UNTIL 2020-05-11 | RESIGNED |
PROF CHRISTOPHER GERARD DOWSON | Nov 1959 | British | Director | 2009-11-27 UNTIL 2010-03-29 | RESIGNED |
STEVEN ANTHONY EDMUNDS | Oct 1959 | British | Director | 2009-11-27 UNTIL 2014-05-29 | RESIGNED |
MR ANTHONY JAMES O'LOUGHLIN | Jan 1967 | British | Director | 2014-08-01 UNTIL 2017-05-26 | RESIGNED |
MRS MICHELLE FOX | Secretary | 2017-01-12 UNTIL 2018-05-06 | RESIGNED | ||
HENRY WILLIAM WARREN | Secretary | 2009-11-04 UNTIL 2010-02-18 | RESIGNED | ||
MR ADRIAN DAVID LADDS | Oct 1958 | British | Director | 2009-11-04 UNTIL 2010-02-25 | RESIGNED |
MR RICHARD GEORGE TURNER | Nov 1957 | British | Director | 2014-08-01 UNTIL 2020-11-12 | RESIGNED |
DR TIMOTHY MARCUS PATRICK WALL | May 1958 | British | Director | 2009-11-27 UNTIL 2014-06-26 | RESIGNED |
MICHELLE FOX | Oct 1965 | British | Director | 2016-07-01 UNTIL 2018-05-06 | RESIGNED |
MR HENRY WILLIAM WARREN | May 1950 | British | Director | 2009-11-04 UNTIL 2010-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mole Valley Farmers Ltd | 2016-04-16 | South Molton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Molecare Veterinary Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-09 | 30-09-2020 | £268,565 Cash £117,741 equity |
Molecare Veterinary Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-20 | 30-09-2019 | £120,521 Cash £34,314 equity |
Molecare Veterinary Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £39,239 Cash £-51,960 equity |