Independent Vetcare Finance Limited BRISTOL


Independent Vetcare Finance started in year 2011 as Private Limited Company with registration number 07703740. The Independent Vetcare Finance company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bristol at The Chocolate Factory. Postal code: BS31 2AU. Since December 9, 2011 Independent Vetcare Finance Limited is no longer carrying the name Nemo Acquisitions.

The company has 3 directors, namely Simon S., Donna S. and Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Simon S. has been with the company for the least time - from 28 February 2022. As of 14 May 2024, there were 9 ex directors - Paul K., Ian G. and others listed below. There were no ex secretaries.

Independent Vetcare Finance 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 07703740
Date of Incorporation Wed, 13th Jul 2011
Industry Dormant Company
End of financial Year 30th September
Company age 13 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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Simon S.

Position: Director

Appointed: 28 February 2022

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

Ian G.

Position: Director

Appointed: 04 January 2012

Resigned: 16 July 2014

David H.

Position: Director

Appointed: 31 October 2011

Resigned: 02 March 2020

Terence N.

Position: Director

Appointed: 09 September 2011

Resigned: 16 July 2014

Amanda D.

Position: Director

Appointed: 09 September 2011

Resigned: 30 September 2019

Martin C.

Position: Director

Appointed: 09 September 2011

Resigned: 16 July 2014

Stuart C.

Position: Director

Appointed: 09 September 2011

Resigned: 31 March 2022

David L.

Position: Director

Appointed: 13 July 2011

Resigned: 16 July 2014

Aatif H.

Position: Director

Appointed: 13 July 2011

Resigned: 04 January 2012

Ovalsec Limited

Position: Corporate Secretary

Appointed: 13 July 2011

Resigned: 14 July 2011

Oval Nominees Limited

Position: Corporate Director

Appointed: 13 July 2011

Resigned: 14 July 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Ivc Acquisition Limited from Bristol, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Independent Vetcare Holdings Limited that put Bath, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ivc Acquisition Limited

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

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10505083
Notified on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Independent Vetcare Holdings Limited

Station House East Ashley Avenue, Bath, Bnes, BA1 3DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07705042
Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nemo Acquisitions December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors111   
Current Assets  1111
Net Assets Liabilities  1111
Other
Amounts Owed By Related Parties 11   
Number Shares Issued Fully Paid111   
Par Value Share 11   
Net Current Assets Liabilities  1111
Total Assets Less Current Liabilities  1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements