Woodlands Veterinary Clinic Limited DISS


Founded in 2011, Woodlands Veterinary Clinic, classified under reg no. 07680917 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for thirteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Richard F., Robin A. and Benjamin J.. Of them, Richard F., Robin A., Benjamin J. have been with the company the longest, being appointed on 16 September 2022. 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 - Jenny F. who worked with the the firm until 8 June 2023.

Woodlands Veterinary Clinic 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 07680917
Date of Incorporation Thu, 23rd Jun 2011
Industry Veterinary activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard F.

Position: Director

Appointed: 16 September 2022

Robin A.

Position: Director

Appointed: 16 September 2022

Benjamin J.

Position: Director

Appointed: 16 September 2022

Jenny F.

Position: Secretary

Appointed: 16 September 2022

Resigned: 08 June 2023

Michael D.

Position: Director

Appointed: 23 June 2011

Resigned: 16 September 2022

Greg S.

Position: Director

Appointed: 23 June 2011

Resigned: 05 July 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Cvs (Uk) Limited from Diss, 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. The second entity in the PSC register is Barbara S. This PSC owns 25-50% shares. Then there is Michael D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cvs (Uk) Limited

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

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 03777473
Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara S.

Notified on 7 February 2022
Ceased on 16 September 2022
Nature of control: 25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Greg S.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth79 282162 752210 755      
Balance Sheet
Cash Bank On Hand  95 715152 332152 764217 558260 267428 212324 105
Current Assets84 015242 018257 007296 351233 364281 221340 318480 760424 527
Debtors54 003143 252142 580127 12961 14042 51758 73631 20773 917
Net Assets Liabilities  210 755359 787334 406458 942471 555585 875731 911
Property Plant Equipment  83 727101 440132 648150 445235 672220 460271 001
Total Inventories  18 71116 89019 46021 14621 31521 34126 505
Cash Bank In Hand19384 36495 716      
Intangible Fixed Assets542 194418 941394 297      
Net Assets Liabilities Including Pension Asset Liability79 282162 752210 755      
Stocks Inventory29 81914 40218 711      
Tangible Fixed Assets118 505102 28183 728      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve79 162162 632210 635      
Shareholder Funds79 282162 752210 755      
Other
Accumulated Amortisation Impairment Intangible Assets  98 576123 220147 863172 507197 151221 794246 438
Accumulated Depreciation Impairment Property Plant Equipment  81 367100 75495 701120 826148 445160 103169 475
Additions Other Than Through Business Combinations Property Plant Equipment   37 10274 16842 922112 84617 04379 913
Average Number Employees During Period     24232526
Creditors  121 183105 49242 88832 06486 734108 725180 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -32 371  -11 908-19 747
Disposals Property Plant Equipment    -48 014  -20 597-20 000
Financial Commitments Other Than Capital Commitments    162 176141 041116 764128 965452 116
Fixed Assets660 699521 222478 025471 093477 658470 811531 394491 539517 436
Increase From Amortisation Charge For Year Intangible Assets   24 64424 64424 64424 64424 64424 644
Increase From Depreciation Charge For Year Property Plant Equipment   19 38827 31825 12527 61923 56529 119
Intangible Assets  394 297369 653345 010320 366295 722271 079246 435
Intangible Assets Gross Cost  492 873492 873492 873492 873492 873492 873492 873
Net Current Assets Liabilities-476 055-206 663-135 5698 350-81 26236 39046 009227 280244 430
Property Plant Equipment Gross Cost  165 093202 195228 349271 271384 117380 563440 476
Provisions For Liabilities Balance Sheet Subtotal  10 51814 16419 10216 19519 11424 21929 955
Total Assets Less Current Liabilities184 644314 559342 456479 443396 396507 201577 403718 819761 866
Creditors Due After One Year94 173142 424121 183      
Creditors Due Within One Year560 070448 681392 576      
Instalment Debts Due After5 Years 57 39155 978      
Number Shares Allotted120120120      
Par Value Share 11      
Provisions For Liabilities Charges11 1899 38310 518      
Value Shares Allotted120120120      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 29th, March 2024
Free Download (3 pages)

Company search