Background WavePink WaveYellow Wave

THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)

THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302) is an active UK company. incorporated on 1 April 2003. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VETERINARY CLINIC (BEARWOOD) LIMITED has been registered for 22 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04719302
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 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
T

THE VETERINARY CLINIC (BEARWOOD) LIMITED

THE VETERINARY CLINIC (BEARWOOD) LIMITED is an active company incorporated on 1 April 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. THE VETERINARY CLINIC (BEARWOOD) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04719302

LTD Company

Age

22 Years

Incorporated 1 April 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 22 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

3 months left

Last Filed

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

Next Due

Due by 26 June 2026
For period ending 12 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 2015To: 25 April 2018
32-34 Zetland Road Bristol BS6 7AB
From: 15 March 2013To: 22 December 2015
35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom
From: 7 July 2011To: 15 March 2013
32 Zetland Road Bristol Avon BS6 7AB
From: 1 July 2011To: 7 July 2011
136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN
From: 1 April 2003To: 1 July 2011
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
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
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

CARTWRIGHT, Richard Anthony

Resigned
Zetland Road, BristolBS6 7AB
Secretary
Appointed 27 Jun 2011
Resigned 31 Oct 2013

SMITH, Daniel

Resigned
Ashley Avenue, BathBA1 3DS
Secretary
Appointed 31 Oct 2013
Resigned 18 Dec 2015

SPEER, Vanesa

Resigned
St Blaise, 83830 Figanieres
Secretary
Appointed 01 Apr 2003
Resigned 27 Jun 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 18 Dec 2015
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 18 Dec 2015
Resigned 02 Mar 2020

KENYON, Paul Mark

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

SMITH, Daniel Francis

Resigned
Ashley Avenue, BathBA1 3DS
Born January 1981
Director
Appointed 16 Dec 2015
Resigned 18 Dec 2015

SPEER, John Leslie James

Resigned
St Blaise, 83830 Figanieres
Born February 1945
Director
Appointed 01 Apr 2003
Resigned 27 Jun 2011

TAYLOR, Andrew

Resigned
Ashley Avenue, BathBA1 3DS
Born July 1958
Director
Appointed 16 Dec 2015
Resigned 18 Dec 2015

TONNER, Dominic Stephen

Resigned
Zetland Road, BristolBS6 7AB
Born September 1957
Director
Appointed 27 Jun 2011
Resigned 18 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Apr 2003
Resigned 01 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

111

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
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 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 Micro Entity
14 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
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Auditors Resignation Company
3 March 2016
AUDAUD
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Miscellaneous
10 March 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Miscellaneous
27 January 2015
MISCMISC
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Resolution
22 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Legacy
22 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 March 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
287Change of Registered Office
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
88(2)R88(2)R
Resolution
8 June 2003
RESOLUTIONSResolutions
Incorporation Company
1 April 2003
NEWINCIncorporation