Background WavePink WaveYellow Wave

WATERLOO HOUSE VETERINARY SERVICES LIMITED (04457844)

WATERLOO HOUSE VETERINARY SERVICES LIMITED (04457844) is an active UK company. incorporated on 10 June 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WATERLOO HOUSE VETERINARY SERVICES LIMITED has been registered for 23 years. Current directors include GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise.

Company Number
04457844
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO HOUSE VETERINARY SERVICES LIMITED

WATERLOO HOUSE VETERINARY SERVICES LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WATERLOO HOUSE VETERINARY SERVICES LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04457844

LTD Company

Age

23 Years

Incorporated 10 June 2002

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 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS England
From: 22 December 2017To: 2 May 2018
Unit1 the Pipeworks Coppice Side Swadlincote Derbyshire DE11 9AA
From: 11 September 2013To: 22 December 2017
49 West Street Swadlincote Derbyshire DE11 9DN
From: 7 October 2010To: 11 September 2013
2-6 Hill Street Swadlincote Derbyshire DE11 8HL
From: 10 June 2002To: 7 October 2010
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

GRANT, Clark Alexander

Active
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

POORE, Marcella

Resigned
Ashley Avenue, BathBA1 3DS
Secretary
Appointed 10 Jun 2002
Resigned 21 Dec 2017

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 21 Dec 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 21 Dec 2017
Resigned 02 Mar 2020

HOUGH, Nigel Charles

Resigned
2 Ribble Place, WinsfordCW7 3NA
Born June 1964
Director
Appointed 16 Jul 2009
Resigned 21 Dec 2017

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

MCKAY, Ann Marie

Resigned
Waterloo House, SwadlincoteDE11 9DN
Born July 1950
Director
Appointed 10 Jun 2002
Resigned 16 Jul 2009

MCKAY, Steven John

Resigned
Waterloo House, SwadlincoteDE11 9DN
Born September 1951
Director
Appointed 10 Jun 2002
Resigned 16 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Dr Nigel Charles Hough

Ceased
Ashley Avenue, BathBA1 3DS
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Memorandum Articles
10 January 2018
MAMA
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
8 September 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 August 2017
AAMDAAMD
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
88(2)R88(2)R
Incorporation Company
10 June 2002
NEWINCIncorporation