ANIMATES VETERINARY CLINIC LIMITED
Overview
| Company Name | ANIMATES VETERINARY CLINIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05368869 |
| 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 ANIMATES VETERINARY CLINIC LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is ANIMATES VETERINARY CLINIC LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANIMATES VETERINARY CLINIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ANIMATES VETERINARY CLINIC LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for ANIMATES VETERINARY CLINIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Independent Vetcare Limited as a person with significant control on Mar 12, 2026 | 2 pages | PSC05 | ||
Termination of appointment of Duncan Howard Phillips as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Appointment of Mr George Barnaby Dymond as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Naomi Howden as a secretary on Aug 31, 2025 | 2 pages | AP03 | ||
Appointment of Mr Robert Matthew Keates as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Duncan Howard Phillips as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Clark Alexander Grant as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Gillings as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Donna Louise Simpson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 27 pages | AA | ||
legacy | 212 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 23 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 12 pages | AA | ||
Director's details changed for Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of ANIMATES VETERINARY CLINIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWDEN, Naomi | Secretary | Keynsham BS31 2AU Bristol The Chocolate Factory England | 339681810001 | |||||||
| DYMOND, George Barnaby | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 346451160001 | |||||
| KEATES, Robert Matthew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 227001810001 | |||||
| WULLRICH, Margareta Caroline Elisabet | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | Swedish | 246727160001 | |||||
| HAWKINS, Morwenna Elizabeth Haumoana | Secretary | 2 The Green Thurlby PE10 0EB Bourne Lincolnshire | New Zealand British | 113774630001 | ||||||
| TURNER, Jane Helen | Secretary | The Grange Little Bytham NG33 4QS Grantham Lincolnshire | British | 114561840002 | ||||||
| GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 262525880001 | |||||
| GRANT, Clark Alexander | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 165342600001 | |||||
| HAWKINS, Morwenna Elizabeth Haumoana | Director | 2 The Green Thurlby PE10 0EB Bourne Lincolnshire | United Kingdom | New Zealand British | 113774630001 | |||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 201610120001 | |||||
| KENYON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 266538820001 | |||||
| KUTTEL, Rebecca | Director | 2 The Green Thurlby PE10 0EB Bourne Lincolnshire | United Kingdom | New Zealander | 101289200002 | |||||
| PHILLIPS, Duncan Howard | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 293025230001 | |||||
| SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 271191060004 | |||||
| TURNER, Jane Helen | Director | The Grange Little Bytham NG33 4QS Grantham Lincolnshire | England | British | 114561840002 | |||||
| VON DEN BUSCH, Tom August Mady | Director | West Street Folkingham NG34 0SN Sleaford 15 Lincolnshire England | England | British | 199525120001 | |||||
| WYNN-OWEN, Katherine Ruth | Director | St. Georges Street PE9 2BJ Stamford Corner Cottage Lincolnshire England | England | British | 199525210001 |
Who are the persons with significant control of ANIMATES VETERINARY CLINIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspiring Vet Care Limited | Dec 05, 2019 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Rebecca Kuttel | Apr 06, 2016 | The Green Thurlby PE10 0EB Bourne 2 Lincolnshire England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: United Kingdom | |||||||||||||
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