Castle Vets Pet Healthcare Limited BRISTOL


Founded in 2011, Castle Vets Pet Healthcare, classified under reg no. 07803840 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for 13 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

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 28 March 2024, there were 8 ex directors - Paul K., David H. and others listed below. There were no ex secretaries.

Castle Vets Pet Healthcare 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 07803840
Date of Incorporation Mon, 10th Oct 2011
Industry Dormant Company
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 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: 30 April 2018

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 30 April 2018

Resigned: 30 September 2019

Janice J.

Position: Director

Appointed: 31 August 2014

Resigned: 30 April 2018

Ruth T.

Position: Director

Appointed: 31 August 2014

Resigned: 30 April 2018

Peter J.

Position: Director

Appointed: 29 May 2013

Resigned: 30 April 2018

Henry O.

Position: Director

Appointed: 10 October 2011

Resigned: 29 May 2013

David T.

Position: Director

Appointed: 10 October 2011

Resigned: 30 April 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, 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 and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC 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 Companies House
Registration number 07746795
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter J.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-04-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand267 320244 849   
Current Assets385 081471 01640 00040 00040 000
Debtors82 452207 733   
Net Assets Liabilities512 543458 10340 00040 00040 000
Other Debtors 78 821   
Property Plant Equipment395 450265 721   
Total Inventories35 30918 434   
Other
Accumulated Amortisation Impairment Intangible Assets95 101116 118   
Accumulated Depreciation Impairment Property Plant Equipment100 098131 282   
Additions Other Than Through Business Combinations Property Plant Equipment 1 249   
Bank Borrowings201 020    
Corporation Tax Payable21 30931 066   
Creditors201 020762 831   
Deferred Tax Liabilities44 67233 682   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 015   
Disposals Property Plant Equipment -99 794   
Finance Lease Liabilities Present Value Total7 263    
Fixed Assets934 347783 600   
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 142182 414   
Increase From Amortisation Charge For Year Intangible Assets 21 017   
Increase From Depreciation Charge For Year Property Plant Equipment 36 199   
Intangible Assets538 897517 879   
Intangible Assets Gross Cost633 997633 997   
Minimum Operating Lease Payments Recognised As Expense94 71666 581   
Net Current Assets Liabilities-176 112-291 81540 00040 00040 000
Number Shares Issued Fully Paid40 00040 000   
Other Creditors 451 286   
Other Payables Accrued Expenses8 18880 825   
Other Remaining Borrowings385 838    
Par Value Share 1   
Prepayments5 58156 519   
Property Plant Equipment Gross Cost495 548397 003   
Taxation Including Deferred Taxation Balance Sheet Subtotal-44 672-33 682   
Taxation Social Security Payable24 40668 051   
Total Assets Less Current Liabilities758 235491 78540 00040 00040 000
Total Borrowings201 020    
Trade Creditors Trade Payables94 881131 603   
Trade Debtors Trade Receivables76 87172 393   
Amount Specific Advance Or Credit Directors-194 42240 501   
Amount Specific Advance Or Credit Made In Period Directors89 808234 923   
Amount Specific Advance Or Credit Repaid In Period Directors-44 125    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements