DICK WHITE REFERRALS LIMITED
Overview
Company Name | DICK WHITE REFERRALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05337467 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DICK WHITE REFERRALS LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is DICK WHITE REFERRALS LIMITED located?
Registered Office Address | Station Farm London Road Six Mile Bottom CB8 0UH Newmarket Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DICK WHITE REFERRALS LIMITED?
Company Name | From | Until |
---|---|---|
DICK WHITE REFERALS LIMITED | Jan 19, 2005 | Jan 19, 2005 |
What are the latest accounts for DICK WHITE REFERRALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DICK WHITE REFERRALS LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for DICK WHITE REFERRALS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from May 22, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Professor Richard Andrew Stanley White on Jan 05, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Dr Richard Andrew Stanley White on Dec 19, 2023 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to May 22, 2023 | 7 pages | AA | ||||||||||||||
Amended accounts for a dormant company made up to May 22, 2022 | 5 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to May 22, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to Station Farm London Road Six Mile Bottom Newmarket Cambridgeshire CB8 0UH on Dec 12, 2022 | 1 pages | AD01 | ||||||||||||||
Cessation of Linnaeus Referrals Ltd as a person with significant control on Dec 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of The Dick White Charitable Foundation as a person with significant control on Dec 06, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Ray Andrew Reidy as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Batholomew Johnson as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Richard Andrew Stanley White as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to May 25, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2021 to May 22, 2021 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 09, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 26, 2020 | 27 pages | AA | ||||||||||||||
Notification of Linnaeus Referrals Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of DICK WHITE REFERRALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITE, Richard Andrew Stanley, Professor | Director | London Road Six Mile Bottom CB8 0UH Newmarket Station Farm Cambridgeshire England | England | British | Veterinary Surgeon | 299242880001 | ||||||||
PAYNE, Jennie | Secretary | 111 High Street PE19 6UE Abbotsley Cambridgeshire | British | 112753350001 | ||||||||||
SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||||||
STONIER, Louise | Secretary | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | 207749630001 | |||||||||||
WHITE, Christine Mary | Secretary | London Road Six Mile Bottom CB8 0UH Cambridge Station Farm Cambridgeshire England | British | Director | 81238410001 | |||||||||
WHITE, Christine Mary | Secretary | Station Farmhouse London Road, Six Mile Bottom CB8 0UH Cambridge Cambridgeshire | British | Office Manager | 81238410001 | |||||||||
WILLIAMS, Lucy Kate | Secretary | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | 265768270001 | |||||||||||
AINLEY, Harvey Bertenshaw | Director | Fire Fly Avenue SN2 2EH Swindon Isambard House Wiltshire United Kingdom | United Kingdom | British | Chief Financial Officer | 193219010001 | ||||||||
BALMAIN, Jane | Director | Fire Fly Avenue SN2 2EH Swindon Isambard House Wiltshire United Kingdom | United Kingdom | British | Company Director | 252413910001 | ||||||||
BALTA, Andrei | Director | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | United Kingdom | Romanian | Director | 204616550001 | ||||||||
FOALE, Robert David, Dr | Director | Station Farm London Road CB8 0UH Six Mile Bottom Dick White Referrals Suffolk United Kingdom | England | British | Veterinary Surgeon | 163609040001 | ||||||||
HARRIS, David | Director | /124 High Street TW12 1NS Hampton Hill Central House Middlesex | England | British | Director | 5707880002 | ||||||||
HAXTON, Gordon James | Director | 124 High Street TW12 1NS Hampton Hill Central House Middlesex | United Kingdom | British | Accountant | 60031440003 | ||||||||
HOPSON, Sally Elizabeth | Director | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | United Kingdom | British | Director | 136598670001 | ||||||||
JOHNSON, Edward Batholomew | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate West Midlands England | England | British | Chief Executive Officer | 269204200001 | ||||||||
REIDY, Ray Andrew | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate West Midlands England | England | British | Chief Financial Officer | 263165870001 | ||||||||
SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||||||
STEAD, Mathew William Grange | Director | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | United Kingdom | British | Business Develpoment Director | 284721260001 | ||||||||
WHITE, Christine Mary | Director | London Road Six Mile Bottom CB8 0UH Cambridge Station Farm Cambridgeshire England | England | British | Director | 81238410001 | ||||||||
WHITE, Richard Andrew Stanley, Dr | Director | Stanley Green Trading Estate Handforth SK9 3RN Wilmslow Epsom Avenue Cheshire England | United Kingdom | British | Vet Surgeon | 81238150001 | ||||||||
PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED | Director | Epsom Avenue Handforth SK9 3RN Wilmslow C/O Pets At Home England |
| 244444550001 |
Who are the persons with significant control of DICK WHITE REFERRALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Dick White Charitable Foundation | Dec 06, 2022 | London Road Six Mile Bottom CB8 0UH Newmarket Station Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Linnaeus Referrals Ltd | Dec 31, 2020 | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pets At Home Veterinary Specialist Group Limited | Apr 28, 2016 | Epsom Avenue Stanley Green Trading Estate, Handforth SK9 3RN Wilmslow C/O Pets At Home England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0