Active
Company Information for CLARE VETERINARY PRACTICE LIMITED
C/O EARLSWOOD VETERINARY HOSPITAL, 193 BELMONT ROAD, BELFAST, NORTHERN IRELAND, BT4 2AE,
|
Company Registration Number
NI608772
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLARE VETERINARY PRACTICE LIMITED | ||
Legal Registered Office | ||
C/O EARLSWOOD VETERINARY HOSPITAL 193 BELMONT ROAD BELFAST NORTHERN IRELAND BT4 2AE Other companies in BT39 | ||
Previous Names | ||
|
Company Number | NI608772 | |
---|---|---|
Company ID Number | NI608772 | |
Date formed | 2011-08-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 06:26:49 |
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 |
---|---|---|
ANDREW HEALY |
||
NAOMI JOSEPHINE HOY |
||
KEITH MCKEEMAN |
||
DIANE WOODSIDE |
||
MICHAEL JOHN WOODSIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN GORDON |
Director | ||
MARGARET KENNEDY |
Company Secretary | ||
WILSON KENNEDY |
Director | ||
CHRIS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Pinsent Masons Lanyon Place Belfast BT1 3LP Northern Ireland | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CH01 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 28/06/20 TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK KENYON | |
AA | 28/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 2019-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/08/19 TO 28/06/19 | |
RES01 | ADOPT ARTICLES 25/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALY | |
PSC07 | CESSATION OF DIANE WOODSIDE AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM 75 Ballynure Road Ballyclare County Antrim BT39 9AG | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER | |
PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2019-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WEBB | |
AP01 | DIRECTOR APPOINTED MR MARTIN WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-26 GBP 100 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN GORDON | |
PSC07 | CESSATION OF ALAN JOHN GORDON AS A PSC | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BEATTIE / 26/08/2015 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 25/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 25/08/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET KENNEDY | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NAOMI JOSEPHINE HOY | |
AP01 | DIRECTOR APPOINTED MRS DIANE BEATTIE | |
AR01 | 25/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MARGARET KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILSON KENNEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST CO ANTRIM BT7 1SH NORTHERN IRELAND | |
AP01 | DIRECTOR APPOINTED MR WILSON KENNEDY | |
AP01 | DIRECTOR APPOINTED MR ALAN GORDON | |
AP01 | DIRECTOR APPOINTED MR ANDREW HEALY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WOODSIDE | |
AP01 | DIRECTOR APPOINTED MR KEITH MCKEEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS ADAMS | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 31/08/2011 | |
CERTNM | COMPANY NAME CHANGED SC 2 LIMITED CERTIFICATE ISSUED ON 06/09/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 99999 - Dormant Company
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 CLARE VETERINARY PRACTICE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLARE VETERINARY PRACTICE 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. |