Priory Veterinary Group (christchurch) Ltd CHRISTCHURCH


Priory Veterinary Group (christchurch) started in year 2014 as Private Limited Company with registration number 08997517. The Priory Veterinary Group (christchurch) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Christchurch at 59 Purewell. Postal code: BH23 1EN.

The company has 4 directors, namely Jessica W., Katy M. and Daniel M. and others. Of them, Daniel M., Emma N. have been with the company the longest, being appointed on 2 June 2015 and Jessica W. has been with the company for the least time - from 28 February 2021. As of 23 April 2024, there were 4 ex directors - Aaron W., William N. and others listed below. There were no ex secretaries.

Priory Veterinary Group (christchurch) Ltd Address / Contact

Office Address 59 Purewell
Town Christchurch
Post code BH23 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08997517
Date of Incorporation Tue, 15th Apr 2014
Industry Veterinary activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (221 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jessica W.

Position: Director

Appointed: 28 February 2021

Katy M.

Position: Director

Appointed: 05 June 2015

Daniel M.

Position: Director

Appointed: 02 June 2015

Emma N.

Position: Director

Appointed: 02 June 2015

Aaron W.

Position: Director

Appointed: 17 July 2023

Resigned: 08 January 2024

William N.

Position: Director

Appointed: 05 June 2015

Resigned: 07 March 2018

Steuart J.

Position: Director

Appointed: 15 April 2014

Resigned: 02 June 2015

Philip H.

Position: Director

Appointed: 15 April 2014

Resigned: 28 February 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Daniel M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Emma W. This PSC owns 25-50% shares. Then there is Philip H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel M.

Notified on 28 February 2021
Nature of control: 25-50% shares

Emma W.

Notified on 28 February 2021
Nature of control: 25-50% shares

Philip H.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand136 567167 324223 101162 506233 863
Current Assets298 620304 018366 751353 882441 941
Debtors78 44764 77075 73472 40692 341
Net Assets Liabilities566 795644 733410 819408 773448 206
Other Debtors12 52013 20614 60635 91635 916
Property Plant Equipment90 76284 44299 522104 391125 109
Total Inventories83 60671 92467 916118 970115 737
Other
Accumulated Amortisation Impairment Intangible Assets220 000275 000316 250371 250426 250
Accumulated Depreciation Impairment Property Plant Equipment51 00964 72875 94492 265113 346
Additions Other Than Through Business Combinations Property Plant Equipment 7 40026 29621 19041 799
Amounts Owed By Other Related Parties Other Than Directors   2 2623 268
Amounts Owed By Related Parties  31 4142 262 
Average Number Employees During Period3736373740
Bank Borrowings  433 647383 095335 565
Creditors7 9004 254435 167383 095335 565
Deferred Tax Liabilities13 62614 39116 80024 19727 063
Finance Lease Liabilities Present Value Total7 9004 2541 5201 519 
Fixed Assets970 762909 442883 272833 141798 859
Increase From Amortisation Charge For Year Intangible Assets 55 00041 25055 00055 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 71911 21616 32121 081
Intangible Assets880 000825 000783 750728 750673 750
Intangible Assets Gross Cost1 100 0001 100 0001 100 0001 100 0001 100 000
Net Current Assets Liabilities-382 441-246 064-20 486-17 07611 975
Number Shares Issued Fully Paid1 0001 000750750750
Other Creditors1 0905687304311 811
Other Payables Accrued Expenses41 19932 44510 44210 47010 904
Other Remaining Borrowings350 546248 4696 12713 9269 917
Par Value Share 0000
Prepayments28 4586 8664 5312 7649 076
Property Plant Equipment Gross Cost141 770149 170175 466196 656238 455
Taxation Including Deferred Taxation Balance Sheet Subtotal-13 626-14 391-16 800-24 197-27 063
Taxation Social Security Payable169 175197 938233 554225 977238 470
Total Assets Less Current Liabilities588 321663 378862 786816 065810 834
Total Borrowings7 9004 254435 167383 095335 565
Trade Creditors Trade Payables107 57964 22094 63470 527117 476
Trade Debtors Trade Receivables37 46944 69825 18331 46444 081
Unpaid Contributions To Pension Schemes3 0352 7953 5713 3895 040
Amount Specific Advance Or Credit Directors -28 8562 606-6 9053 268
Amount Specific Advance Or Credit Made In Period Directors  2 606140 774178 217
Amount Specific Advance Or Credit Repaid In Period Directors  -53 647-150 285-177 212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Monday 8th January 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements