Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Company Information for

WESTERN COUNTIES EQUINE HOSPITAL LIMITED

CVS HOUSE, OWEN ROAD, DISS, IP22 4ER,
Company Registration Number
04412051
Private Limited Company
Active

Company Overview

About Western Counties Equine Hospital Ltd
WESTERN COUNTIES EQUINE HOSPITAL LIMITED was founded on 2002-04-09 and has its registered office in Diss. The organisation's status is listed as "Active". Western Counties Equine Hospital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTERN COUNTIES EQUINE HOSPITAL LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
IP22 4ER
Other companies in EX15
 
Previous Names
WESTERN COUNTIES EQUINE CLINIC LIMITED04/12/2009
Filing Information
Company Number 04412051
Company ID Number 04412051
Date formed 2002-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 05:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERN COUNTIES EQUINE HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2018-05-01
SIMON CAMPBELL INNES
Director 2018-05-01
NICHOLAS JOHN PERRIN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TERRY JOHANNSON
Company Secretary 2002-04-09 2018-05-01
CHRISTOPHER TERRY JOHANNSON
Director 2002-12-31 2018-05-01
SIMON MONTAGUE JOYNER
Director 2004-05-01 2018-05-01
ANDREW CHEYNE WALKER
Director 2002-12-31 2010-11-01
ANJA LOUISE WALKER
Director 2004-05-01 2010-11-01
BRIAN CRAWFORD
Director 2002-12-31 2004-04-30
ANJA BEAVER
Director 2002-04-09 2002-12-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-04-09 2002-04-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-04-09 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES MIPET LIMITED Director 2011-12-20 CURRENT 2001-03-09 Dissolved 2017-06-30
SIMON CAMPBELL INNES WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-20AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-20TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2020-12-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AP03Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-08-06AA01Previous accounting period extended from 30/04/19 TO 30/06/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-05-10PSC02Notification of Cvs (Uk) Limited as a person with significant control on 2018-05-01
2019-05-10PSC07CESSATION OF SIMON MONTAGUE JOYNER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Aidan John Gilligan on 2019-03-31
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOYNER
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHANNSON
2018-05-14TM02Termination of appointment of Christopher Terry Johannson on 2018-05-01
2018-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-03AP03Appointment of Richard Aidan John Gilligan as company secretary on 2018-05-01
2018-05-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2018-05-03AP01DIRECTOR APPOINTED SIMON CAMPBELL INNES
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Western Counties Equine Hospital Culmstock Cullompton Devon EX15 3LA
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 16
2016-05-06AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 16
2015-05-07AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 16
2014-04-28AR0109/04/14 ANNUAL RETURN FULL LIST
2013-11-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0109/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0109/04/12 ANNUAL RETURN FULL LIST
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-12AR0109/04/11 FULL LIST
2010-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-09SH0609/11/10 STATEMENT OF CAPITAL GBP 16
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANJA WALKER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2010-11-09RES13£258,718 AND £129,359 DISTR RESERVES 01/11/2010
2010-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-02RES01ALTER MEM AND ARTS 05/02/2008
2010-11-02RES12VARYING SHARE RIGHTS AND NAMES
2010-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-10AR0109/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJA WALKER / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MONTAGUE JOYNER / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHANNSON / 09/04/2010
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM WESTERN COUNTIES EQUINE CLINIC CULMSTOCK CULLOMPTON DEVON EX15 3LA
2009-12-04RES15CHANGE OF NAME 19/11/2009
2009-12-04CERTNMCOMPANY NAME CHANGED WESTERN COUNTIES EQUINE CLINIC LIMITED CERTIFICATE ISSUED ON 04/12/09
2009-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-16363sRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-14RES12VARYING SHARE RIGHTS AND NAMES
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-2088(2)RAD 06/12/07--------- £ SI 24@1=24 £ IC 4/28
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-06363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-1188(2)RAD 01/05/04--------- £ SI 1@1
2005-05-24363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/03
2003-06-16363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-05-03288bSECRETARY RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW SECRETARY APPOINTED
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to WESTERN COUNTIES EQUINE HOSPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN COUNTIES EQUINE HOSPITAL LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN COUNTIES EQUINE HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Trademarks
We have not found any records of WESTERN COUNTIES EQUINE HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN COUNTIES EQUINE HOSPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as WESTERN COUNTIES EQUINE HOSPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WESTERN COUNTIES EQUINE HOSPITAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Western Counties Equine Hospital, Culmstock, Cullompton, Devon, EX15 3LA 12,5002002-10-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN COUNTIES EQUINE HOSPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN COUNTIES EQUINE HOSPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.