Active
Company Information for SLATE HALL VETERINARY SERVICES LIMITED
1st Floor, Prospect House, Rouen Road, Norwich, NORFOLK, NR1 1RE,
|
Company Registration Number
08390278
Private Limited Company
Active |
Company Name | |
---|---|
SLATE HALL VETERINARY SERVICES LIMITED | |
Legal Registered Office | |
1st Floor, Prospect House Rouen Road Norwich NORFOLK NR1 1RE Other companies in SG1 | |
Company Number | 08390278 | |
---|---|---|
Company ID Number | 08390278 | |
Date formed | 2013-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-01-09 | |
Return next due | 2025-01-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-15 14:55:31 |
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 |
---|---|---|
ALAN BALL |
||
MICHAEL ANDREW ASA BIBBY |
||
ANDREW ROBERT BUFTON |
||
PETER WALKER CARGILL |
||
GRANT NICHOLAS HAYES |
||
GRAHAME RICHARD NIX |
||
CHARLES DANIEL PARKER |
||
CHRISTIAN EUGENE PRINS |
||
ANDREW WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KEVIN WALKER |
Director | ||
ANDREW ROBERT BUFTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HMC INTERNATIONAL LIMITED | Director | 2017-07-01 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2015-08-27 | CURRENT | 2005-05-26 | Active | |
WYATT POULTRY VETERINARY SERVICES LIMITED | Director | 2015-08-27 | CURRENT | 2006-04-12 | Active | |
WYATT POULTRY VETERINARY SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 2006-04-12 | Active | |
HMC INTERNATIONAL LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
PHARMSURE INTERNATIONAL LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2012-11-14 | CURRENT | 2005-05-26 | Active | |
HMC INTERNATIONAL LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2014-05-27 | CURRENT | 2005-05-26 | Active | |
PHARMSURE INTERNATIONAL LIMITED | Director | 2014-04-24 | CURRENT | 2013-02-06 | Active | |
HAYES VS LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
HMC INTERNATIONAL LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
WYATT POULTRY VETERINARY SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 2006-04-12 | Active | |
PHARMSURE INTERNATIONAL LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
HMC INTERNATIONAL LIMITED | Director | 2017-07-01 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2016-04-01 | CURRENT | 2005-05-26 | Active | |
WYATT POULTRY VETERINARY SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-12 | Active | |
PHARMSURE INTERNATIONAL LIMITED | Director | 2014-09-29 | CURRENT | 2013-02-06 | Active | |
CARDYKE CONSULTING LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Liquidation | |
WELDING INSTITUTE(THE) | Director | 2007-07-11 | CURRENT | 1946-03-06 | Active | |
HMC INTERNATIONAL LIMITED | Director | 2017-04-25 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
WYATT POULTRY VETERINARY SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 2006-04-12 | Active | |
PHARMSURE INTERNATIONAL LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
SLATE HALL VETERINARY PRACTICE LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
SANDERSON (CAMBRIDGE) LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23 | ||
Termination of appointment of Jenny Farrer on 2023-06-08 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
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 | ||
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
TM02 | Termination of appointment of Michelle Barker on 2021-08-16 | |
AP03 | Appointment of Ms Jenny Farrer as company secretary on 2021-08-16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP03 | Appointment of Michelle Barker as company secretary on 2021-04-19 | |
TM02 | Termination of appointment of Juliet Mary Dearlove on 2021-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES | |
AA01 | Previous accounting period shortened from 27/07/19 TO 30/06/19 | |
AA01 | Previous accounting period shortened from 27/07/19 TO 30/06/19 | |
AP03 | Appointment of Mr David John Harris as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Richard Aidan John Gilligan on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | 27/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 27/07/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD FAIRMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 13/08/18 | |
PSC07 | CESSATION OF PETER WALKER CARGILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM Richmond House Walkern Road Stevenage Herts SG1 3QP | |
AP03 | Appointment of Mr Richard Aidan John Gilligan as company secretary on 2018-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ASA BIBBY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083902780001 | |
RES01 | ADOPT ARTICLES 02/02/18 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AA | 31/03/17 UNAUDITED ABRIDGED | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 01/02/2017 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAME RICHARD NIX | |
AR01 | 05/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BIBBY | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN EUGENE PRINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 06/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BUFTON / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PARKER / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BALL / 06/07/2015 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW KEVIN WALKER | |
AP01 | DIRECTOR APPOINTED MR PETER WALKER CARGILL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT BUFTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW WALKER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 05/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUFTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083902780001 | |
AP01 | DIRECTOR APPOINTED MR ALAN BALL | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT BUFTON | |
AP01 | DIRECTOR APPOINTED MR CHARLES DANIEL PARKER | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER |
|
|
|
|
|
|
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 SLATE HALL VETERINARY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as SLATE HALL VETERINARY SERVICES 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. |