Cheshire Pet Medical Centre Limited BRISTOL


Cheshire Pet Medical Centre started in year 2003 as Private Limited Company with registration number 04691185. The Cheshire Pet Medical Centre company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at The Chocolate Factory. Postal code: BS31 2AU. Since 2003-04-13 Cheshire Pet Medical Centre Limited is no longer carrying the name Cheshire Cat Pet Medical Centre.

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. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rebecca D. who worked with the the company until 31 March 2011.

Cheshire Pet Medical 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 04691185
Date of Incorporation Mon, 10th Mar 2003
Industry Dormant Company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 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

Amanda D.

Position: Director

Appointed: 16 November 2012

Resigned: 30 September 2019

David H.

Position: Director

Appointed: 16 November 2012

Resigned: 02 March 2020

Rebecca D.

Position: Secretary

Appointed: 13 April 2003

Resigned: 31 March 2011

Edward D.

Position: Director

Appointed: 13 April 2003

Resigned: 16 November 2012

Rebecca D.

Position: Director

Appointed: 13 April 2003

Resigned: 31 March 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 13 April 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 13 April 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", 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.

Independent Vetcare Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07746795
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cheshire Cat Pet Medical Centre April 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth140 100140 100      
Balance Sheet
Current Assets140 100140 100140 100140 100140 100140 100140 100140 100
Net Assets Liabilities 140 100140 100140 100140 100140 100140 100140 100
Debtors140 100140 100      
Net Assets Liabilities Including Pension Asset Liability140 100140 100      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds140 100140 100      
Other
Net Current Assets Liabilities140 100140 100140 100140 100140 100140 100140 100140 100
Total Assets Less Current Liabilities140 100140 100140 100140 100140 100140 100140 100140 100
Number Shares Allotted 50      
Other Aggregate Reserves140 000140 000      
Other Debtors Due After One Year140 100140 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid5050      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-09-30
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements