Company Information for VETERINARY PUBLIC HEALTH ASSOCIATION
BRITISH CATTLE VETERINARY ASSOCIATION 17 THE GLENMORE CENTRE, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AP,
|
Company Registration Number
06797967
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
VETERINARY PUBLIC HEALTH ASSOCIATION | |
Legal Registered Office | |
BRITISH CATTLE VETERINARY ASSOCIATION 17 THE GLENMORE CENTRE WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 2AP Other companies in LS15 | |
Company Number | 06797967 | |
---|---|---|
Company ID Number | 06797967 | |
Date formed | 2009-01-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:03:23 |
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 |
---|---|---|
COLLIN WHITFIELD WILLSON |
||
JASON KARL ALDISS |
||
ELVIRA DIEZ ALARCIA |
||
MADELEINE SUE FORSYTH |
||
LEWIS GEORGE GRANT |
||
MICHAEL JESSOP |
||
PHILIP KENNEDY |
||
JOHN LAWRENCE |
||
PETER MOORE |
||
RUTH MORENO |
||
GAVIN MORRIS |
||
JO PAYNE |
||
MILORAD RADAKOVIC |
||
DRAZENKA TUBIN-DELIC |
||
ENRIQUE VEGA |
||
CLAIRE ISABEL WHITE |
||
COLLIN WHITFIELD WILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GILMORE |
Director | ||
TERENCE MCMANUS |
Director | ||
NOELIA YUSTA-BERODAS |
Director | ||
THOMAS BRIAN DOOHER |
Director | ||
KENNETH CLARKE |
Director | ||
ALESSANDRO SEGUINO |
Director | ||
ALEXANDER FRANK DUNCAN |
Director | ||
JOHN HOOD |
Director | ||
ELENI MICHALOPOULOU |
Director | ||
FRANCES MORENO |
Director | ||
LINDSAY MICHAEL HENDERSON |
Director | ||
SILVIA ALONSO |
Director | ||
LAUREANO GARCIA-MUNOZ |
Director | ||
JESUS GALLEGO |
Director | ||
CRAIG KIRBY |
Director | ||
JIM SCUDAMORE |
Director | ||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RUSSELL JOHN EKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB&CO5 LIMITED | Director | 2016-03-04 | CURRENT | 2016-02-22 | Liquidation | |
XPERIOR FARM HEALTH LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
E&J OLDCO LIMITED | Director | 2011-04-30 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
VETLAW LTD | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DR ANNA VICTORIA HALLIDAY | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ISABEL WHITE | ||
DIRECTOR APPOINTED DR NATALIE SAMPSON | ||
DIRECTOR APPOINTED MR JUAN AVILA | ||
DIRECTOR APPOINTED MR DERMOT MCCAUGHEY | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Claire Isabel White on 2023-03-05 | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM Bvca Headquarters, 17 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AP England | ||
Appointment of Mrs Drazenka Tubin-Delic as company secretary on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM C/O Madeleine Forsyth the Old Post Office West End Ampleforth York YO62 4DX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENRIQUE VEGA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS RHIANNON WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOORE | |
TM02 | Termination of appointment of Collin Whitfield Willson on 2019-02-01 | |
AP03 | Appointment of Miss Claire Isabel White as company secretary on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS DRAZENKA TUBIN-DELIC | |
AP01 | DIRECTOR APPOINTED MR PHILIP KENNEDY | |
AP01 | DIRECTOR APPOINTED MS ELVIRA DIEZ ALARCIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOELIA YUSTA-BERODAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GILMORE | |
AP01 | DIRECTOR APPOINTED MS JO PAYNE | |
AP01 | DIRECTOR APPOINTED MR PETER MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN DOOHER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM Eville & Jones Ltd Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ENRIQUE VEGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SEGUINO | |
AR01 | 21/01/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN | |
RP04 | SECOND FILING WITH MUD 21/01/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH MORENO / 01/11/2014 | |
AP01 | DIRECTOR APPOINTED MR TERENCE MCMANUS | |
AP01 | DIRECTOR APPOINTED MS MADELEINE SUE FORSYTH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JESSOP | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ISABEL WHITE | |
AP01 | DIRECTOR APPOINTED MS NOELIA YUSTA-BERODAS | |
AP01 | DIRECTOR APPOINTED MR THOMAS BRIAN DOOHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GEORGE GRANT / 25/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 21/01/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS RUTH MORENO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENI MICHALOPOULOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MORENO | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 21/01/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO SEGUINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY HENDERSON | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILVIA ALONSO | |
AR01 | 21/01/12 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREANO GARCIA-MUNOZ | |
AR01 | 21/01/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN MORRIS | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ELENI MICHALOPOULOU | |
AP01 | DIRECTOR APPOINTED MS SILVIA ALONSO | |
AP01 | DIRECTOR APPOINTED MS FRANCES MORENO | |
AP01 | DIRECTOR APPOINTED MR LAUREANO GARCIA-MUNOZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM SCUDAMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG KIRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESUS GALLEGO | |
AR01 | 21/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLLIN WILSON / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLLIN WILSON / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIM SCUDAMORE / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILORAD RADAKOVIC / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOOD / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MICHAEL HENDERSON / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESUS GALLEGO / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANK DUNCAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLARKE / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JASON ALDISS / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GEORGE GRANT / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KIRBY / 16/03/2010 | |
288a | DIRECTOR APPOINTED JOHN HOOD | |
288a | DIRECTOR APPOINTED MILORAD RADAKOVIC | |
288a | DIRECTOR APPOINTED ALEXANDER FRANK DUNCAN | |
288a | DIRECTOR AND SECRETARY APPOINTED COLLIN WILSON | |
225 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM, NEW OXFORD HOUSE TOWN HALL SQUARE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1HE | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL EKE | |
288b | APPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | |
288a | DIRECTOR APPOINTED JESUS GALLEGO |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
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 VETERINARY PUBLIC HEALTH ASSOCIATION
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Indirect Employee Expenses |
City of London | |
|
Indirect Employee Expenses |
City of London | |
|
Indirect Employee Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |