Ruddington And East Leake Veterinary Centre Limited DISS


Founded in 2002, Ruddington And East Leake Veterinary Centre, classified under reg no. 04551334 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2003-05-20 Ruddington And East Leake Veterinary Centre Limited is no longer carrying the name Edger 198.

The company has 3 directors, namely Benjamin J., Robin A. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Benjamin J. and Robin A. have been with the company for the least time - from 28 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ruddington And East Leake Veterinary Centre Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551334
Date of Incorporation Wed, 2nd Oct 2002
Industry Veterinary activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Benjamin J.

Position: Director

Appointed: 28 November 2019

Robin A.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 30 November 2017

Resigned: 23 January 2019

Simon I.

Position: Director

Appointed: 30 November 2017

Resigned: 05 November 2019

Nicholas P.

Position: Director

Appointed: 30 November 2017

Resigned: 28 September 2018

Jane M.

Position: Director

Appointed: 21 March 2007

Resigned: 30 November 2017

Hugh M.

Position: Director

Appointed: 02 May 2003

Resigned: 30 November 2017

Jane M.

Position: Secretary

Appointed: 02 May 2003

Resigned: 30 November 2017

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 02 October 2002

Resigned: 02 May 2003

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 May 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Hugh M. This PSC owns 50,01-75% shares.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3777473
Notified on 30 November 2017
Nature of control: 75,01-100% shares

Hugh M.

Notified on 2 October 2016
Ceased on 30 November 2017
Nature of control: 50,01-75% shares

Company previous names

Edger 198 May 20, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 17th, January 2024
Free Download (160 pages)

Company search

Advertisements