Background WavePink WaveYellow Wave

CHESHIRE PET MEDICAL CENTRE LIMITED (04691185)

CHESHIRE PET MEDICAL CENTRE LIMITED (04691185) is an active UK company. incorporated on 10 March 2003. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESHIRE PET MEDICAL CENTRE LIMITED has been registered for 23 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04691185
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE PET MEDICAL CENTRE LIMITED

CHESHIRE PET MEDICAL CENTRE LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESHIRE PET MEDICAL CENTRE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04691185

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

CHESHIRE CAT PET MEDICAL CENTRE LIMITED
From: 10 March 2003To: 13 April 2003
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS
From: 26 November 2012To: 4 May 2018
Manor Lane Holmes Chapel Cheshire CW4 8AB
From: 10 March 2003To: 26 November 2012
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 11
Share Buyback
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
Feb 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILLINGS, Mark Andrew

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

SIMPSON, Donna Louise

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

DAVIES, Rebecca Jane

Resigned
Highfield House, MacclesfieldSK11 0NZ
Secretary
Appointed 13 Apr 2003
Resigned 31 Mar 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 13 Apr 2003

DAVIES, Edward Jabez

Resigned
Highfield House, MacclesfieldSK11 0NZ
Born February 1969
Director
Appointed 13 Apr 2003
Resigned 16 Nov 2012

DAVIES, Rebecca Jane

Resigned
Highfield House, MacclesfieldSK11 0NZ
Born December 1967
Director
Appointed 13 Apr 2003
Resigned 31 Mar 2011

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 16 Nov 2012
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 16 Nov 2012
Resigned 02 Mar 2020

KENYON, Paul Mark

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

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Mar 2003
Resigned 13 Apr 2003

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
1 April 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
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Resolution
23 November 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Capital Name Of Class Of Shares
22 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
22 May 2007
287Change of Registered Office
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
169169
Legacy
7 October 2005
363aAnnual Return
Legacy
16 September 2005
169169
Legacy
14 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
6 September 2005
MEM/ARTSMEM/ARTS
Resolution
6 September 2005
RESOLUTIONSResolutions
Statement Of Affairs
1 September 2005
SASA
Legacy
1 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2003
NEWINCIncorporation