Active
Company Information for RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED
CVS HOUSE, OWEN ROAD, DISS, IP22 4ER,
|
Company Registration Number
04551334
Private Limited Company
Active |
Company Name | |
---|---|
RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED | |
Legal Registered Office | |
CVS HOUSE OWEN ROAD DISS IP22 4ER Other companies in NG11 | |
Company Number | 04551334 | |
---|---|---|
Company ID Number | 04551334 | |
Date formed | 2002-10-02 | |
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 | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 17:05:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD AIDAN JOHN GILLIGAN |
||
SIMON CAMPBELL INNES |
||
NICHOLAS JOHN PERRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MCLACHLAN |
Company Secretary | ||
HUGH MCLACHLAN |
Director | ||
JANE MCLACHLAN |
Director | ||
CRESCENT HILL LIMITED |
Nominated Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTEMIS VETERINARY LIMITED | Director | 2018-09-04 | CURRENT | 2014-07-28 | Liquidation | |
BEECHWOOD ANIMALCARE LIMITED | Director | 2018-08-23 | CURRENT | 2013-01-30 | Liquidation | |
PHARMSURE UK LIMITED | Director | 2018-07-27 | CURRENT | 2001-04-19 | Active | |
INSIGHT LABORATORY SERVICES LIMITED | Director | 2018-07-27 | CURRENT | 2007-08-28 | Active | |
YOREDALE VETS LTD | Director | 2018-06-29 | CURRENT | 2014-02-18 | Liquidation | |
WESTERN COUNTIES EQUINE HOSPITAL LIMITED | Director | 2018-05-01 | CURRENT | 2002-04-09 | Active | |
WEIGHBRIDGE REFERRAL SERVICE LIMITED | Director | 2018-03-15 | CURRENT | 2010-06-11 | Active | |
KEOWN O'NEILL LIMITED | Director | 2018-03-06 | CURRENT | 2015-11-06 | Active | |
THOMPSONS VETS LIMITED | Director | 2018-02-05 | CURRENT | 2012-08-06 | Liquidation | |
WESSEX EQUINE LIMITED | Director | 2017-12-13 | CURRENT | 2011-01-19 | Liquidation | |
BEACONVET LIMITED | Director | 2017-12-12 | CURRENT | 2007-06-22 | Liquidation | |
VICTORIA VETERINARY CLINIC LIMITED | Director | 2017-12-05 | CURRENT | 2009-11-06 | Liquidation | |
MSVETS LIMITED | Director | 2017-11-21 | CURRENT | 2011-05-04 | Liquidation | |
ASHBURN VETERINARY CENTRE LIMITED | Director | 2017-11-14 | CURRENT | 2013-03-19 | Liquidation | |
BVCM LIMITED | Director | 2017-10-31 | CURRENT | 2012-11-22 | Liquidation | |
THREE VALLEYS VETERINARY LTD | Director | 2017-10-24 | CURRENT | 2007-08-17 | Liquidation | |
ALL CREATURES VETERINARY CENTRE LIMITED | Director | 2017-10-17 | CURRENT | 2009-06-24 | Liquidation | |
B & W EQUINE GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2008-12-19 | Active | |
NEWLANDS VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2008-11-21 | Active | |
SEVERN EDGE FARM LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE EQUINE LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
SEVERN EDGE VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
AMBIVET LTD | Director | 2017-03-14 | CURRENT | 2001-01-03 | Active | |
GREENACRES PET CREMATORIUM LIMITED | Director | 2016-06-28 | CURRENT | 2011-12-09 | Active | |
VETISCO LIMITED | Director | 2015-12-03 | CURRENT | 2012-02-21 | Liquidation | |
ALBAVET LIMITED | Director | 2015-12-03 | CURRENT | 2004-10-22 | Active | |
HIGHCROFT PET CARE LIMITED | Director | 2015-10-23 | CURRENT | 2010-04-29 | Active | |
DOVECOTE VETERINARY HOSPITAL LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-02 | Liquidation | |
WHITLEY BROOK CREMATORIUM FOR PETS LIMITED | Director | 2015-04-27 | CURRENT | 2003-04-15 | Active | |
PET VACCINATION UK LIMITED | Director | 2015-03-30 | CURRENT | 2005-03-14 | Active | |
MIPET LIMITED | Director | 2011-12-20 | CURRENT | 2001-03-09 | Dissolved 2017-06-30 | |
WEY REFERRALS LIMITED | Director | 2010-03-11 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
GREENDALE VETERINARY DIAGNOSTICS LIMITED | Director | 2010-03-11 | CURRENT | 2004-05-26 | Active | |
VETERINARY ENTERPRISES & TRADING LIMITED | Director | 2010-03-11 | CURRENT | 1998-01-19 | Active | |
PET DOCTORS LIMITED | Director | 2010-03-11 | CURRENT | 1999-05-13 | Active | |
CVS (UK) LIMITED | Director | 2004-06-12 | CURRENT | 1999-05-17 | Active | |
PRECISION HISTOLOGY INTERNATIONAL LIMITED | Director | 2004-06-12 | CURRENT | 1987-09-07 | Active | |
ARTEMIS VETERINARY LIMITED | Director | 2018-09-04 | CURRENT | 2014-07-28 | Liquidation | |
BEECHWOOD ANIMALCARE LIMITED | Director | 2018-08-23 | CURRENT | 2013-01-30 | Liquidation | |
CORNER HOUSE EQUINE CLINIC LIMITED | Director | 2018-07-31 | CURRENT | 2009-03-17 | Active | |
PHARMSURE UK LIMITED | Director | 2018-07-27 | CURRENT | 2001-04-19 | Active | |
INSIGHT LABORATORY SERVICES LIMITED | Director | 2018-07-27 | CURRENT | 2007-08-28 | Active | |
YOREDALE VETS LTD | Director | 2018-06-29 | CURRENT | 2014-02-18 | Liquidation | |
WESTERN COUNTIES EQUINE HOSPITAL LIMITED | Director | 2018-05-01 | CURRENT | 2002-04-09 | Active | |
WEIGHBRIDGE REFERRAL SERVICE LIMITED | Director | 2018-03-15 | CURRENT | 2010-06-11 | Active | |
KEOWN O'NEILL LIMITED | Director | 2018-03-06 | CURRENT | 2015-11-06 | Active | |
THOMPSONS VETS LIMITED | Director | 2018-02-05 | CURRENT | 2012-08-06 | Liquidation | |
WESSEX EQUINE LIMITED | Director | 2017-12-13 | CURRENT | 2011-01-19 | Liquidation | |
BEACONVET LIMITED | Director | 2017-12-12 | CURRENT | 2007-06-22 | Liquidation | |
VICTORIA VETERINARY CLINIC LIMITED | Director | 2017-12-05 | CURRENT | 2009-11-06 | Liquidation | |
MSVETS LIMITED | Director | 2017-11-21 | CURRENT | 2011-05-04 | Liquidation | |
ASHBURN VETERINARY CENTRE LIMITED | Director | 2017-11-14 | CURRENT | 2013-03-19 | Liquidation | |
BVCM LIMITED | Director | 2017-10-31 | CURRENT | 2012-11-22 | Liquidation | |
THREE VALLEYS VETERINARY LTD | Director | 2017-10-24 | CURRENT | 2007-08-17 | Liquidation | |
ALL CREATURES VETERINARY CENTRE LIMITED | Director | 2017-10-17 | CURRENT | 2009-06-24 | Liquidation | |
AIRE VETERINARY CENTRE LTD | Director | 2017-09-28 | CURRENT | 2015-07-20 | Liquidation | |
B & W EQUINE GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2008-12-19 | Active | |
GRANTS AND WATSON LIMITED | Director | 2017-05-23 | CURRENT | 2010-06-23 | Liquidation | |
SHANNON LODGE VETERINARY PRACTICE LIMITED | Director | 2017-05-22 | CURRENT | 2006-01-09 | Liquidation | |
ALL CREATURES VETERINARY HEALTH CENTRE LIMITED | Director | 2017-05-16 | CURRENT | 2006-07-18 | Active | |
PHOENIX VETS SANDHURST LIMITED | Director | 2017-05-11 | CURRENT | 2011-12-12 | Liquidation | |
PHOENIX VETS LIMITED | Director | 2017-05-11 | CURRENT | 2006-07-07 | Liquidation | |
BTM KENT LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-12 | Active | |
NEWLANDS VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2008-11-21 | Active | |
SEVERN EDGE FARM LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE EQUINE LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
SEVERN EDGE VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
WILLOW VETS LIMITED | Director | 2017-03-30 | CURRENT | 2013-01-14 | Liquidation | |
AMBIVET LTD | Director | 2017-03-14 | CURRENT | 2001-01-03 | Active | |
VALLEY VETERINARY GROUP (AYRSHIRE) LTD | Director | 2017-02-10 | CURRENT | 2013-06-17 | Liquidation | |
BELL EQUINE VETERINARY CLINIC LTD | Director | 2017-01-30 | CURRENT | 2012-06-14 | Liquidation | |
FORREST HOUSE VETERINARY LIMITED | Director | 2016-11-21 | CURRENT | 2010-04-22 | Liquidation | |
HAVEN VETERINARY HEALTHCARE LIMITED | Director | 2016-11-07 | CURRENT | 2004-11-02 | Liquidation | |
DVS (TURRIFF) LIMITED | Director | 2016-11-01 | CURRENT | 2003-11-19 | Liquidation | |
CHURCH WALK VETERINARY CENTRE LIMITED | Director | 2016-10-05 | CURRENT | 2005-05-23 | Liquidation | |
BUTTERCROSS VETERINARY CENTRE LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-16 | Liquidation | |
NOTTINGHAM VETERINARY CARE LIMITED | Director | 2016-08-30 | CURRENT | 2011-08-04 | Liquidation | |
GREENACRES PET CREMATORIUM LIMITED | Director | 2016-06-28 | CURRENT | 2011-12-09 | Active | |
SEYMOUR VETS LTD | Director | 2016-06-20 | CURRENT | 2006-07-11 | Liquidation | |
RVG STEVENAGE LIMITED | Director | 2016-06-13 | CURRENT | 2007-05-24 | Liquidation | |
CROMLYNVETS LIMITED | Director | 2016-06-07 | CURRENT | 2004-08-20 | Active | |
CLAREMONT VETERINARY GROUP LIMITED | Director | 2016-05-10 | CURRENT | 2002-11-04 | Liquidation | |
VALLEY EQUINE HOSPITAL LAMBOURN LIMITED | Director | 2016-04-12 | CURRENT | 2010-05-19 | Liquidation | |
CLIFTON VILLA VETERINARY SERVICES LIMITED | Director | 2016-03-23 | CURRENT | 2007-04-17 | Liquidation | |
VETISCO LIMITED | Director | 2015-12-03 | CURRENT | 2012-02-21 | Liquidation | |
THE PET CREMATORIUM LIMITED | Director | 2015-12-03 | CURRENT | 1997-10-01 | Active | |
ALBAVET LIMITED | Director | 2015-12-03 | CURRENT | 2004-10-22 | Active | |
HIGHCROFT PET CARE LIMITED | Director | 2015-10-23 | CURRENT | 2010-04-29 | Active | |
OKEFORD VETERINARY CENTRE LIMITED | Director | 2015-10-13 | CURRENT | 2006-11-01 | Active | |
ALNORTHUMBRIA VETERINARY PRACTICE LTD | Director | 2015-09-30 | CURRENT | 2009-03-10 | Liquidation | |
TORBRIDGE VETERINARY HOSPITAL LIMITED | Director | 2015-09-21 | CURRENT | 2008-04-17 | Liquidation | |
ROSEMULLION VETERINARY PRACTICE LIMITED | Director | 2015-08-11 | CURRENT | 2003-12-05 | Liquidation | |
DOVECOTE VETERINARY HOSPITAL LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-02 | Liquidation | |
DG & E MORGAN (CARDIFF) LIMITED | Director | 2015-05-28 | CURRENT | 2010-02-03 | Dissolved 2017-06-30 | |
PETHERTON VETERINARY CLINICS LTD | Director | 2015-05-11 | CURRENT | 2010-07-28 | Dissolved 2017-06-30 | |
DACIN LIMITED | Director | 2015-05-05 | CURRENT | 2010-06-22 | Dissolved 2017-06-30 | |
WHITLEY BROOK CREMATORIUM FOR PETS LIMITED | Director | 2015-04-27 | CURRENT | 2003-04-15 | Active | |
YOUR VETS (HOLDINGS) LIMITED | Director | 2015-03-30 | CURRENT | 2009-11-10 | Active | |
PET VACCINATION CLINIC LIMITED | Director | 2015-03-30 | CURRENT | 1996-09-20 | Active | |
PET VACCINATION UK LIMITED | Director | 2015-03-30 | CURRENT | 2005-03-14 | Active | |
LURRIA LTD. | Director | 2015-03-09 | CURRENT | 2010-04-29 | Dissolved 2017-06-30 | |
WOODLANDS VETERINARY GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2012-09-25 | Dissolved 2017-06-30 | |
TOWNSEND VETERINARY PRACTICE LIMITED | Director | 2015-02-02 | CURRENT | 2006-06-01 | Dissolved 2017-06-30 | |
AYLSHAM VETS LIMITED | Director | 2014-11-03 | CURRENT | 2010-12-21 | Dissolved 2017-06-30 | |
BATCHELOR DAVIDSON & WATSON LTD | Director | 2014-10-13 | CURRENT | 2011-06-20 | Dissolved 2017-05-14 | |
SILVERMERE HAVEN LIMITED | Director | 2014-01-27 | CURRENT | 1987-11-03 | Active | |
CVS NUMBER 3 LIMITED | Director | 2013-11-11 | CURRENT | 2004-11-17 | Dissolved 2017-06-30 | |
CVS NUMBER 2 LIMITED | Director | 2013-09-23 | CURRENT | 2005-08-10 | Dissolved 2017-06-30 | |
CVS NUMBER 1 LIMITED | Director | 2013-07-15 | CURRENT | 2010-12-06 | Dissolved 2017-06-30 | |
ARCHWAY VETERINARY PRACTICE LIMITED | Director | 2013-03-11 | CURRENT | 2005-02-28 | Dissolved 2017-06-30 | |
MI VET CLUB LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active | |
ARK ALLIANCE LTD | Director | 2013-01-01 | CURRENT | 2006-08-15 | Dissolved 2017-06-30 | |
BEECHWOOD VETERINARY PRACTICE LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-13 | Dissolved 2017-07-04 | |
CARRICK VETERINARY GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2002-07-19 | Dissolved 2017-06-30 | |
MELTON VETERINARY PRACTICE LIMITED | Director | 2013-01-01 | CURRENT | 2003-07-03 | Dissolved 2017-06-30 | |
MIPET LIMITED | Director | 2013-01-01 | CURRENT | 2001-03-09 | Dissolved 2017-06-30 | |
VETERINARY PATHOLOGY PARTNERS LIMITED | Director | 2013-01-01 | CURRENT | 2002-12-12 | Dissolved 2017-06-30 | |
WEY REFERRALS LIMITED | Director | 2013-01-01 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
ACTIVE VETCARE LIMITED | Director | 2013-01-01 | CURRENT | 1998-01-23 | Liquidation | |
FIRSTVETS LIMITED | Director | 2013-01-01 | CURRENT | 1999-01-05 | Liquidation | |
CVS (UK) LIMITED | Director | 2013-01-01 | CURRENT | 1999-05-17 | Active | |
GREENDALE VETERINARY DIAGNOSTICS LIMITED | Director | 2013-01-01 | CURRENT | 2004-05-26 | Active | |
JOEL VETERINARY CLINIC LIMITED | Director | 2013-01-01 | CURRENT | 2004-07-14 | Liquidation | |
CEDAR VETERINARY SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2004-08-19 | Liquidation | |
ROSSENDALE PET CREMATORIUM LIMITED | Director | 2013-01-01 | CURRENT | 1979-01-16 | Active | |
VETERINARY ENTERPRISES & TRADING LIMITED | Director | 2013-01-01 | CURRENT | 1998-01-19 | Active | |
PETMEDICS LIMITED | Director | 2013-01-01 | CURRENT | 2001-08-09 | Liquidation | |
VALLEY PET CREMATORIUM LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-12 | Active | |
SUPERSTAR PETS LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-12 | Active | |
VILLAGE REFERRALS LIMITED | Director | 2013-01-01 | CURRENT | 2010-04-27 | Liquidation | |
PET MEDIC RECRUITMENT LIMITED | Director | 2013-01-01 | CURRENT | 2012-03-02 | Liquidation | |
PRECISION HISTOLOGY INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 1987-09-07 | Active | |
AXIOM VETERINARY LABORATORIES LIMITED | Director | 2013-01-01 | CURRENT | 1990-08-01 | Active | |
PET DOCTORS LIMITED | Director | 2013-01-01 | CURRENT | 1999-05-13 | Active | |
ANIMED DIRECT LIMITED | Director | 2013-01-01 | CURRENT | 2009-09-02 | Active | |
CVS GROUP PLC | Director | 2013-01-01 | CURRENT | 2007-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Termination of appointment of Jenny Farrer on 2023-06-08 | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
AP03 | Appointment of Ms Jenny Farrer as company secretary on 2021-08-16 | |
TM02 | Termination of appointment of Michelle Barker on 2021-08-16 | |
AP03 | Appointment of Michelle Barker as company secretary on 2021-04-19 | |
TM02 | Termination of appointment of Juliet Mary Dearlove on 2021-04-19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP03 | Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25 | |
TM02 | Termination of appointment of David John Harris on 2020-06-25 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AP03 | Appointment of Mr David John Harris as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Richard Fairman on 2019-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 30/06/18 | |
AP03 | Appointment of Mr Richard Fairman as company secretary on 2019-01-23 | |
TM02 | Termination of appointment of Richard Aidan John Gilligan on 2019-01-23 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/11/17 | |
PSC07 | CESSATION OF HUGH MCLACHLAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD FAIRMAN | |
TM02 | Termination of appointment of Jane Mclachlan on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MCLACHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCLACHLAN | |
AP03 | Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-11-30 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN | |
AP01 | DIRECTOR APPOINTED MR SIMON CAMPBELL INNES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM 2 Shaw Street Ruddington Nottingham Nottinghamshire NG11 6HF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MCLACHLAN / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLACHLAN / 04/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MCLACHLAN / 04/10/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
363a | RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | ALLOTMENT OF SHARES 24/03/07 | |
88(2)R | AD 21/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED EDGER 198 LIMITED CERTIFICATE ISSUED ON 20/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED are:
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. |