Background WavePink WaveYellow Wave

LETCHWORTH VETERINARY CENTRE LIMITED (04711426)

LETCHWORTH VETERINARY CENTRE LIMITED (04711426) is an active UK company. incorporated on 26 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. LETCHWORTH VETERINARY CENTRE LIMITED has been registered for 23 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04711426
Status
active
Type
ltd
Incorporated
26 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
L

LETCHWORTH VETERINARY CENTRE LIMITED

LETCHWORTH VETERINARY CENTRE LIMITED is an active company incorporated on 26 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. LETCHWORTH VETERINARY CENTRE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04711426

LTD Company

Age

23 Years

Incorporated 26 March 2003

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 19 June 2025 (9 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

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 9 August 2017To: 25 April 2018
115 Kent Road Halesowen B62 8PB England
From: 8 February 2017To: 9 August 2017
C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England
From: 3 February 2017To: 8 February 2017
Norton Way North Letchworth Hertfordshire SG6 1BS
From: 26 March 2003To: 3 February 2017
Timeline

27 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 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
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

LINTOTT, Jeremy Keith

Resigned
17 Shillington Road, HitchinSG5 3QJ
Secretary
Appointed 26 Mar 2003
Resigned 31 Jan 2017

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 31 Jul 2017
Resigned 30 Sept 2019

GILLON, Donald Andrew

Resigned
High Street, BiggleswadeSG18 9RY
Born October 1957
Director
Appointed 19 May 2009
Resigned 31 Jan 2017

GILLON, Donald Andrew

Resigned
96 High Street, LangfordSG18 9RY
Born October 1957
Director
Appointed 26 Mar 2003
Resigned 26 Mar 2009

GILLON, Lesley

Resigned
High Street, BiggleswadeSG18 9RY
Born August 1961
Director
Appointed 26 Mar 2009
Resigned 19 May 2009

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 02 Mar 2020

JAMES, Paul Adrian

Resigned
Ashley Avenue, BathBA1 3DS
Born October 1964
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

JENNINGS, Darran James Michael

Resigned
Ashley Avenue, BathBA1 3DS
Born March 1966
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

KENYON, Paul Mark

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

LINTOTT, Jeremy Keith

Resigned
17 Shillington Road, HitchinSG5 3QJ
Born November 1964
Director
Appointed 26 Mar 2003
Resigned 31 Jan 2017

MOORE, Richard Brian Ashley

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1983
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

REEVES, Colette Michelle

Resigned
Ashley Avenue, BathBA1 3DS
Born October 1976
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

WHITTAKER, George Anthony David

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1969
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

WILLIS, Keith Andrew

Resigned
Ashley Avenue, BathBA1 3DS
Born February 1963
Director
Appointed 31 Jan 2017
Resigned 31 Jul 2017

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

1

Pro-Vets Group Limited

Active
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

98

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
26 June 2025
DS02DS02
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2025
DS01DS01
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
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
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
25 April 2003
287Change of Registered Office
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation