Blaircourt Equine Veterinary Clinic Limited BRISTOL


Founded in 2009, Blaircourt Equine Veterinary Clinic, classified under reg no. 07023390 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for 15 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Clark G., Donna S. and Mark G.. Of them, Donna S., Mark G. have been with the company the longest, being appointed on 14 June 2022 and Clark G. has been with the company for the least time - from 21 July 2022. As of 26 April 2024, there were 8 ex directors - Ralph H., Michelle H. and others listed below. There were no ex secretaries.

Blaircourt Equine Veterinary Clinic 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 07023390
Date of Incorporation Fri, 18th Sep 2009
Industry Veterinary activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Clark G.

Position: Director

Appointed: 21 July 2022

Donna S.

Position: Director

Appointed: 14 June 2022

Mark G.

Position: Director

Appointed: 14 June 2022

Ralph H.

Position: Director

Appointed: 01 October 2014

Resigned: 14 June 2022

Michelle H.

Position: Director

Appointed: 01 October 2014

Resigned: 14 June 2022

Lucy T.

Position: Director

Appointed: 01 October 2014

Resigned: 14 June 2022

Patrick T.

Position: Director

Appointed: 01 October 2014

Resigned: 14 June 2022

Lizette M.

Position: Director

Appointed: 06 October 2011

Resigned: 04 November 2014

Kim M.

Position: Director

Appointed: 06 October 2011

Resigned: 14 June 2022

Patrick M.

Position: Director

Appointed: 18 September 2009

Resigned: 04 November 2014

Mark M.

Position: Director

Appointed: 18 September 2009

Resigned: 14 June 2022

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats identified, there is Independent Vetcare Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ralph H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% 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 England
Place registered England
Registration number 07746795
Notified on 14 June 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 18 September 2016
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Ralph H.

Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Patrick T.

Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mark M.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-06-142022-09-30
Net Worth254 382366 105        
Balance Sheet
Cash Bank On Hand 122 231136 78995 030103 182278 126434 200353 902784 867527 453
Current Assets211 707305 615327 146282 468324 469518 093863 405729 3971 032 2821 218 672
Debtors156 337146 342137 731144 135177 938183 209348 982308 538196 883633 628
Net Assets Liabilities 366 105392 434356 822309 843309 221554 986590 782831 607945 730
Other Debtors       76 07914 29079 439
Property Plant Equipment 180 041218 940213 870223 308227 505261 200294 172274 953163 652
Total Inventories 37 04252 62643 30143 34956 75880 223105 56250 53257 591
Cash Bank In Hand10 181122 231        
Intangible Fixed Assets221 101184 251        
Net Assets Liabilities Including Pension Asset Liability254 382366 105        
Stocks Inventory45 18937 042        
Tangible Fixed Assets155 660180 042        
Reserves/Capital
Called Up Share Capital240240        
Profit Loss Account Reserve254 142365 865        
Shareholder Funds254 382366 105        
Other
Accumulated Amortisation Impairment Intangible Assets 184 250221 100257 950294 800331 650368 501368 501368 501 
Accumulated Depreciation Impairment Property Plant Equipment 132 612179 178222 867242 534292 675348 179404 613426 529538 125
Additions Other Than Through Business Combinations Property Plant Equipment  85 46638 61867 61754 33889 20094 2562 696295
Amounts Owed By Group Undertakings         410 422
Amounts Owed By Group Undertakings Participating Interests         410 422
Average Number Employees During Period     2523222526
Creditors 11 717263 528214 568272 417433 15242 000372 021420 314408 624
Deferred Tax Liabilities       60 76755 314 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -30 166  -1 588  
Disposals Property Plant Equipment    -38 512  -4 850  
Financial Commitments Other Than Capital Commitments        806 522784 139
Fixed Assets376 761364 293366 341324 421297 009264 356261 201 274 953163 652
Future Minimum Lease Payments Under Non-cancellable Operating Leases       683806 522 
Increase From Amortisation Charge For Year Intangible Assets  36 85036 85036 85036 85036 851   
Increase From Depreciation Charge For Year Property Plant Equipment  46 56743 68949 83250 14155 50558 02121 916111 596
Intangible Assets 184 251147 401110 55173 70136 851    
Intangible Assets Gross Cost 368 501368 501368 501368 501368 501368 501368 501368 501 
Minimum Operating Lease Payments Recognised As Expense       54 62434 539 
Net Current Assets Liabilities-68 40142 26163 61867 89852 05284 941382 121357 376611 968810 048
Other Creditors        32 394330
Other Debtors Balance Sheet Subtotal        196 883223 206
Other Inventories      80 223105 562  
Other Payables Accrued Expenses       26 38857 01747 940
Other Remaining Borrowings       49 33754 757 
Pension Costs Defined Contribution Plan        41 0524 779
Prepayments       36 36141 66922 378
Property Plant Equipment Gross Cost 312 653398 119436 737465 842520 180609 380698 786701 482701 777
Provisions For Liabilities Balance Sheet Subtotal 28 73237 52535 49739 21840 07646 33660 767  
Raw Materials Consumables        50 53257 591
Taxation Including Deferred Taxation Balance Sheet Subtotal        -55 314-27 970
Taxation Social Security Payable       149 348201 502251 175
Total Assets Less Current Liabilities308 360406 554429 959392 319349 061349 297643 322651 549886 921973 700
Total Borrowings       49 33754 757 
Trade Creditors Trade Payables       102 81972 361100 356
Trade Debtors Trade Receivables       196 098140 924121 389
Unpaid Contributions To Pension Schemes        2 2838 823
Amount Specific Advance Or Credit Directors       9 476-9 000 
Amount Specific Advance Or Credit Made In Period Directors        8 560 
Amount Specific Advance Or Credit Repaid In Period Directors        -27 036 
Creditors Due After One Year31 28611 717        
Creditors Due Within One Year280 108263 354        
Number Shares Allotted240240        
Par Value Share 1        
Provisions For Liabilities Charges22 69228 732        
Value Shares Allotted240240        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search