Roe Valley Veterinary Clinic Ltd BELFAST


Roe Valley Veterinary Clinic started in year 2015 as Private Limited Company with registration number NI629278. The Roe Valley Veterinary Clinic company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Belfast at C/o Earlswood Veterinary Hospital. Postal code: BT4 2AE. Since July 17, 2015 Roe Valley Veterinary Clinic Ltd is no longer carrying the name Halestead.

The company has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. As of 29 May 2024, there were 7 ex directors - Paul K., David H. and others listed below. There were no ex secretaries.

Roe Valley Veterinary Clinic Ltd Address / Contact

Office Address C/o Earlswood Veterinary Hospital
Office Address2 193 Belmont Road
Town Belfast
Post code BT4 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI629278
Date of Incorporation Tue, 10th Feb 2015
Industry Dormant Company
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 21 December 2017

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 21 December 2017

Resigned: 30 September 2019

Michael F.

Position: Director

Appointed: 30 June 2015

Resigned: 21 December 2017

Rachael F.

Position: Director

Appointed: 30 June 2015

Resigned: 21 December 2017

Joan F.

Position: Director

Appointed: 30 June 2015

Resigned: 21 December 2017

Malcolm H.

Position: Director

Appointed: 10 February 2015

Resigned: 30 June 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Independent Vetcare Limited from Bath, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Michael F. This PSC owns 25-50% shares. Then there is Joan F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Independent Vetcare Limited

Station House East Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 21 December 2017
Nature of control: significiant influence or control

Michael F.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Joan F.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Rachael F.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Company previous names

Halestead July 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302017-12-212019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth138 978       
Balance Sheet
Cash Bank On Hand 5 079108 446     
Current Assets268 603391 253384 868300300300300300
Debtors221 045306 174231 870     
Net Assets Liabilities 213 772245 810300300300300300
Other Debtors 117 393154 331     
Property Plant Equipment 143 376135 897     
Total Inventories 80 00044 552     
Cash Bank In Hand7 558       
Net Assets Liabilities Including Pension Asset Liability138 978       
Stocks Inventory40 000       
Tangible Fixed Assets150 751       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve138 678       
Shareholder Funds138 978       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 66943 148     
Bank Overdrafts 53 720      
Creditors 293 616253 746     
Deferred Tax Liabilities 27 24121 209     
Increase From Depreciation Charge For Year Property Plant Equipment  7 479     
Net Current Assets Liabilities18 37797 637131 122300300300300300
Other Creditors  32 970     
Other Payables Accrued Expenses 3 00021 936     
Prepayments 6 9231 007     
Property Plant Equipment Gross Cost 179 045179 045     
Taxation Social Security Payable 24 27016 007     
Total Assets Less Current Liabilities169 128241 013267 019300300300300300
Total Borrowings 53 720      
Trade Creditors Trade Payables 166 500122 721     
Trade Debtors Trade Receivables 181 85876 532     
Amount Specific Advance Or Credit Directors -117 393-123 743     
Amount Specific Advance Or Credit Made In Period Directors -10 46411 118     
Amount Specific Advance Or Credit Repaid In Period Directors  -17 468     
Creditors Due Within One Year250 226       
Fixed Assets150 751       
Number Shares Allotted300       
Par Value Share1       
Provisions For Liabilities Charges30 150       
Secured Debts50 057       
Share Capital Allotted Called Up Paid300       
Tangible Fixed Assets Additions174 029       
Tangible Fixed Assets Cost Or Valuation168 612       
Tangible Fixed Assets Depreciation17 861       
Tangible Fixed Assets Depreciation Charged In Period17 861       
Tangible Fixed Assets Disposals5 417       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, June 2023
Free Download (3 pages)

Company search