INSPIRING VET CARE LIMITED
Overview
| Company Name | INSPIRING VET CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07746795 |
| 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 INSPIRING VET CARE LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is INSPIRING VET CARE LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRING VET CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT VETCARE LIMITED | Dec 09, 2011 | Dec 09, 2011 |
| NEMO ACQUISITIONS TRADING LIMITED | Aug 19, 2011 | Aug 19, 2011 |
What are the latest accounts for INSPIRING VET CARE 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 INSPIRING VET CARE LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for INSPIRING VET CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr George Barnaby Dymond as a director on Mar 13, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Howard Phillips as a director on Mar 13, 2026 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed independent vetcare LIMITED\certificate issued on 12/03/26 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Naomi Howden as a secretary on Aug 31, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2024 | 92 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Matthew Keates 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 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 | ||||||||||
Full accounts made up to Sep 30, 2023 | 95 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley John Hewson as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Sep 30, 2022 | 80 pages | AAMD | ||||||||||
Termination of appointment of Paul Mark Kenyon as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 79 pages | AA | ||||||||||
Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ivc Acquisition Limited as a person with significant control on Apr 16, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen Martin Clarke as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Clark Alexander Grant as a director on Jul 21, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 79 pages | AA | ||||||||||
Who are the officers of INSPIRING VET CARE 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 | 339681800001 | |||||||||||
| DYMOND, George Barnaby | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 346451160001 | |||||||||
| GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 262525880001 | |||||||||
| KEATES, Robert Matthew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 227001810001 | |||||||||
| MCNALLY, Philip Michael | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 295706740001 | |||||||||
| SMITH, Simon Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 293025430001 | |||||||||
| WULLRICH, Margareta Caroline Elisabet | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | Swedish | 246727160001 | |||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| AVENT, Graham | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 266802410001 | |||||||||
| CATON, Stuart Jonathan | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 189932160001 | |||||||||
| CLARKE, Stephen Martin | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 233987870001 | |||||||||
| COWLING, Paul Alexander William | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 168914620001 | |||||||||
| DAVIS, Amanda Jane | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 163035200001 | |||||||||
| GRANT, Clark Alexander | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 165342600001 | |||||||||
| HASSAN, Aatif Naveed | Director | 10 Slingsby Place St. Martin''s Courtyard WC2E 9AB London August Equity Llp United Kingdom | England | British | 123439170001 | |||||||||
| HEWSON, Ashley John | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 266802420001 | |||||||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 163182510001 | |||||||||
| KENYON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 266538820001 | |||||||||
| LONSDALE, David Timothy | Director | 10 Slingsby Place St. Martin''s Courtyard WC2E 9AB London August Equity Llp United Kingdom | England | British | 160359560001 | |||||||||
| NORRIS, Terence John | Director | 10 Slingsby Place St. Martin''s Courtyard WC2E 9AB London August Equity Llp United Kingdom | United Kingdom | British | 139779960001 | |||||||||
| PHILLIPS, Duncan Howard | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 293025230001 | |||||||||
| SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 271191060005 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of INSPIRING VET CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ivc Acquisition Limited | Jun 22, 2017 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Independent Vetcare Finance Limited | Apr 06, 2016 | Ashley Avenue BA1 3DS Bath Station House East 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