Avon Lodge Veterinary Centre Limited BRISTOL


Founded in 2003, Avon Lodge Veterinary Centre, classified under reg no. 05001251 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 14th January 2004 Avon Lodge Veterinary Centre Limited is no longer carrying the name Avon Lodge Veterinary Care.

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. 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.

Avon Lodge Veterinary Centre Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05001251
Date of Incorporation Mon, 22nd Dec 2003
Industry Dormant Company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

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: 24 January 2018

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 24 January 2018

Resigned: 30 September 2019

Janet V.

Position: Director

Appointed: 22 May 2008

Resigned: 24 January 2018

Janet V.

Position: Secretary

Appointed: 03 October 2006

Resigned: 24 January 2018

Andrew S.

Position: Secretary

Appointed: 22 December 2003

Resigned: 30 June 2005

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 22 December 2003

Resigned: 22 December 2003

Paul V.

Position: Director

Appointed: 22 December 2003

Resigned: 24 January 2018

Andrew S.

Position: Director

Appointed: 22 December 2003

Resigned: 30 June 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 22 December 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07746795
Notified on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul V.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Avon Lodge Veterinary Care January 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-01-242019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand431 118401 295     
Current Assets539 683518 208100100100100100
Debtors93 209107 844     
Net Assets Liabilities602 320617 857100100100100100
Other Debtors3 93458 693     
Property Plant Equipment67 02260 851     
Total Inventories15 3569 069     
Other
Accumulated Amortisation Impairment Intangible Assets161 333178 385     
Accumulated Depreciation Impairment Property Plant Equipment86 67698 125     
Additions Other Than Through Business Combinations Property Plant Equipment 5 279     
Bank Borrowings9 271      
Creditors9 27195 337     
Deferred Tax Liabilities9 1717 480     
Finance Lease Liabilities Present Value Total432      
Fixed Assets225 689202 466     
Increase From Amortisation Charge For Year Intangible Assets 17 052     
Increase From Depreciation Charge For Year Property Plant Equipment 11 449     
Intangible Assets158 667141 615     
Intangible Assets Gross Cost320 000320 000     
Net Current Assets Liabilities395 073422 871100100100100100
Number Shares Issued Fully Paid100100     
Other Creditors1 7778 937     
Other Payables Accrued Expenses6 03043 955     
Other Remaining Borrowings34 136      
Par Value Share 1     
Prepayments5 7128 411     
Property Plant Equipment Gross Cost153 697158 976     
Taxation Social Security Payable34 09423 102     
Total Assets Less Current Liabilities620 762625 337100100100100100
Total Borrowings9 271      
Trade Creditors Trade Payables30 4329 448     
Trade Debtors Trade Receivables83 56340 740     
Amount Specific Advance Or Credit Directors 2 837     
Amount Specific Advance Or Credit Made In Period Directors 88 783     
Amount Specific Advance Or Credit Repaid In Period Directors -51 810     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements