Taverham Veterinary Practice Holdings Limited BRISTOL


Founded in 2010, Taverham Veterinary Practice Holdings, classified under reg no. 07297091 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for 14 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm 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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger B. who worked with the the firm until 22 January 2018.

Taverham Veterinary Practice Holdings 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 07297091
Date of Incorporation Mon, 28th Jun 2010
Industry Dormant Company
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 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: 22 January 2018

Resigned: 30 September 2019

David H.

Position: Director

Appointed: 22 January 2018

Resigned: 02 March 2020

Roger B.

Position: Secretary

Appointed: 28 June 2010

Resigned: 22 January 2018

Roger B.

Position: Director

Appointed: 28 June 2010

Resigned: 22 January 2018

Guy P.

Position: Director

Appointed: 28 June 2010

Resigned: 22 January 2018

Barbara K.

Position: Director

Appointed: 28 June 2010

Resigned: 28 June 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Independent Vetcare 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 one in the persons with significant control register is Roger B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Guy P., who also meets the Companies House conditions to be listed 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 Limited Company
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger B.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Guy P.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-222018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand50 8582 72046 342    
Current Assets84 8421 044 525889 9671 4301 4301 4301 430
Debtors33 9841 041 805843 6251 430   
Net Assets Liabilities1 032 4321 417 2241 418 6541 4301 4301 4301 430
Other Debtors1 3941 000 00087    
Property Plant Equipment736 771      
Other
Accumulated Depreciation Impairment Property Plant Equipment67 740      
Additions Other Than Through Business Combinations Intangible Assets   200 000   
Additions Other Than Through Business Combinations Property Plant Equipment   620 901   
Amounts Owed By Related Parties32 59041 805     
Amounts Owed To Related Parties  9 774    
Average Number Employees During Period  22   
Bank Borrowings214 038      
Creditors214 038194 58438 5961 000   
Disposals Decrease In Amortisation Impairment Intangible Assets   -200 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -78 752 -329 297   
Disposals Intangible Assets   -722 650   
Disposals Property Plant Equipment -804 511 -620 901   
Fixed Assets1 304 054567 283     
Increase From Amortisation Charge For Year Intangible Assets   200 000   
Increase From Depreciation Charge For Year Property Plant Equipment 11 012 329 297   
Investments Fixed Assets567 283567 283567 2831 000   
Investments In Subsidiaries567 283567 283567 2831 000   
Net Current Assets Liabilities-57 584849 941851 3711 4301 4301 4301 430
Number Shares Issued Fully Paid  1 4301 430   
Other Creditors 159 343     
Other Payables Accrued Expenses3 350      
Other Remaining Borrowings35 1586 419     
Ownership Interest In Subsidiary Percent  100100   
Par Value Share   1   
Property Plant Equipment Gross Cost804 511      
Total Assets Less Current Liabilities1 246 4701 417 2241 418 6542 4301 4301 4301 430
Total Borrowings214 0386 419     
Total Increase Decrease From Revaluations Intangible Assets   522 650   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements