Background WavePink WaveYellow Wave

THE ANIMAL HEALTHCARE COMPANY LTD (03302348)

THE ANIMAL HEALTHCARE COMPANY LTD (03302348) is an active UK company. incorporated on 14 January 1997. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ANIMAL HEALTHCARE COMPANY LTD has been registered for 29 years. Current directors include PAULL, Andrew Denis, TONNER, Dominic Stephen.

Company Number
03302348
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAULL, Andrew Denis, TONNER, Dominic Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANIMAL HEALTHCARE COMPANY LTD

THE ANIMAL HEALTHCARE COMPANY LTD is an active company incorporated on 14 January 1997 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ANIMAL HEALTHCARE COMPANY LTD was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03302348

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

THE ANIMAL WELFARE COMPANY LTD
From: 14 January 1997To: 23 January 1997
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

New Bond House Bond Street Bristol BS2 9AG England
From: 13 October 2020To: 4 October 2021
Hambleden House Waterloo Court Andover Hampshire SP10 1LQ
From: 28 January 2015To: 13 October 2020
, 4 Bridge Road Business Park, Haywards Heath, West Sussex, RH16 1TX
From: 14 January 1997To: 28 January 2015
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Sept 12
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Nov 18
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PAULL, Andrew Denis

Active
Bond Street South, BristolBS1 3AE
Born November 1974
Director
Appointed 12 Oct 2020

TONNER, Dominic Stephen

Active
Bond Street South, BristolBS1 3AE
Born September 1957
Director
Appointed 12 Oct 2020

GLOVER, James Nicholas

Resigned
Waterloo Court, AndoverSP10 1LQ
Secretary
Appointed 06 Jan 2015
Resigned 31 Dec 2017

GREEN, Julian Alban

Resigned
44 Crescent Road, BromleyBR1 3PW
Secretary
Appointed 17 Oct 1997
Resigned 28 Jul 1998

HUCKNALL, Nigel George

Resigned
61 High Street, Haywards HeathRH17 6TB
Secretary
Appointed 28 Jul 1998
Resigned 10 Nov 2008

JOHNSON, Joanne Louise

Resigned
Commercial Building, EastbourneBN21 3XE
Secretary
Appointed 10 Nov 2008
Resigned 06 Jan 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 15 Jan 1997

ABDIN, Romana

Resigned
Waterloo Court, AndoverSP10 1LQ
Born October 1963
Director
Appointed 06 Jan 2015
Resigned 12 Oct 2020

BEAVEN, Deborah Jane

Resigned
Waterloo Court, AndoverSP10 1LQ
Born July 1963
Director
Appointed 16 Nov 2018
Resigned 12 Oct 2020

BENTON, Michael David Allen

Resigned
129 Broadhurst Gardens, LondonNW6 3BJ
Born January 1952
Director
Appointed 17 Oct 1997
Resigned 28 Jul 1998

GATES, Stephen John

Resigned
Waterloo Court, AndoverSP10 1LQ
Born March 1966
Director
Appointed 06 Jan 2015
Resigned 21 Feb 2017

GREEN, Julian Alban

Resigned
44 Crescent Road, BromleyBR1 3PW
Born November 1960
Director
Appointed 17 Oct 1997
Resigned 28 Jul 1998

HUCKNALL, Nigel George

Resigned
Commercial Road, EastbourneBN21 3XE
Born February 1946
Director
Appointed 29 Jul 1998
Resigned 06 Jan 2015

HUCKNALL, Nigel George

Resigned
Hawthorne Cottage Vowels Lane, East GrinsteadRH19 4LL
Born February 1946
Director
Appointed 16 Dec 1997
Resigned 28 Jul 1998

JOHNSON, Joanne

Resigned
Commercial Road, EastbourneBN21 3XE
Born December 1972
Director
Appointed 01 Sept 2012
Resigned 06 Jan 2015

KENT, Benjamin David Jemphrey

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1965
Director
Appointed 06 Jan 2015
Resigned 05 Oct 2018

SANGSTER, Timothy

Resigned
26 Glebe Lane, ReadingRG4 6XH
Born March 1961
Director
Appointed 12 Feb 1997
Resigned 28 Jul 1998

VINER, Bradley Phillip

Resigned
Waterlane House Sandy Lane, NorthwoodHA6 3HA
Born October 1954
Director
Appointed 17 Oct 1997
Resigned 04 Jun 2001

WELLS, Adrian

Resigned
Castle Oliver Farm, Ard Partick
Born February 1964
Director
Appointed 28 Jul 1998
Resigned 14 Jun 2000

WELLS, Martin Campbell

Resigned
Commercial Road, EastbourneBN21 3XE
Born July 1963
Director
Appointed 17 Oct 1997
Resigned 06 Jan 2015

WELLS, Richard John

Resigned
Thollon, ChislehurstBR7 6RN
Born June 1944
Director
Appointed 17 Oct 1997
Resigned 14 Apr 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jan 1997
Resigned 15 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2020
Waterloo Court, AndoverSP10 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 September 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Resolution
9 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 July 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 July 2011
CC04CC04
Resolution
4 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
88(2)R88(2)R
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
88(2)R88(2)R
Legacy
5 December 1997
123Notice of Increase in Nominal Capital
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
287Change of Registered Office
Legacy
18 November 1997
123Notice of Increase in Nominal Capital
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1997
NEWINCIncorporation