Association Of British Veterinary Acupuncturists NORTHWICH


Founded in 2007, Association Of British Veterinary Acupuncturists, classified under reg no. 06148838 is an active company. Currently registered at Bmas House CW8 1AQ, Northwich the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 7 directors, namely Claire G., Bettina T. and Gwen C. and others. Of them, Dietrich V. has been with the company the longest, being appointed on 9 March 2007 and Claire G. and Bettina T. have been with the company for the least time - from 24 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Association Of British Veterinary Acupuncturists Address / Contact

Office Address Bmas House
Office Address2 2/3 Winnington Street
Town Northwich
Post code CW8 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06148838
Date of Incorporation Fri, 9th Mar 2007
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Claire G.

Position: Director

Appointed: 24 October 2022

Bettina T.

Position: Director

Appointed: 24 October 2022

Gwen C.

Position: Director

Appointed: 30 March 2020

Charles F.

Position: Director

Appointed: 14 March 2019

Heike K.

Position: Director

Appointed: 15 March 2014

Jennifer P.

Position: Director

Appointed: 30 March 2011

Dietrich V.

Position: Director

Appointed: 09 March 2007

Emma H.

Position: Director

Appointed: 18 May 2020

Resigned: 17 January 2022

Paul C.

Position: Secretary

Appointed: 27 June 2012

Resigned: 14 March 2019

Paul C.

Position: Director

Appointed: 07 March 2012

Resigned: 14 March 2018

Rachel T.

Position: Director

Appointed: 07 March 2012

Resigned: 18 January 2015

Stuart M.

Position: Director

Appointed: 01 June 2009

Resigned: 01 January 2020

Leslie C.

Position: Director

Appointed: 02 April 2008

Resigned: 18 May 2020

Emma S.

Position: Director

Appointed: 02 April 2008

Resigned: 30 March 2011

Gary C.

Position: Director

Appointed: 02 April 2008

Resigned: 17 January 2022

Allyson B.

Position: Secretary

Appointed: 12 October 2007

Resigned: 27 June 2012

Ann Z.

Position: Director

Appointed: 27 March 2007

Resigned: 30 March 2011

Anna N.

Position: Director

Appointed: 27 March 2007

Resigned: 08 April 2009

Siobhan M.

Position: Director

Appointed: 27 March 2007

Resigned: 08 April 2009

Lowri D.

Position: Director

Appointed: 09 March 2007

Resigned: 27 June 2012

Jane L.

Position: Secretary

Appointed: 09 March 2007

Resigned: 11 October 2007

Jonathan C.

Position: Director

Appointed: 09 March 2007

Resigned: 26 March 2007

Michael D.

Position: Director

Appointed: 09 March 2007

Resigned: 26 March 2007

Christopher M.

Position: Director

Appointed: 09 March 2007

Resigned: 26 March 2007

Samantha L.

Position: Director

Appointed: 09 March 2007

Resigned: 26 March 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Heike K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Leslie C. This PSC has significiant influence or control over the company,.

Heike K.

Notified on 18 May 2020
Nature of control: significiant influence or control

Leslie C.

Notified on 1 March 2017
Ceased on 18 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth140 262119 642     
Balance Sheet
Current Assets166 157165 877156 441150 665111 94393 93798 162
Net Assets Liabilities Including Pension Asset Liability140 262119 642     
Reserves/Capital
Shareholder Funds140 262119 642     
Other
Creditors  45 48143 52432 24331 37631 279
Fixed Assets 6 3655 5404 4722 0401 199358
Net Current Assets Liabilities140 262113 277110 960107 14179 70062 56166 883
Total Assets Less Current Liabilities140 262119 642116 500111 61381 74063 76067 241
Creditors Due Within One Year25 89552 600     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, October 2023
Free Download (5 pages)

Company search

Advertisements