Background WavePink WaveYellow Wave

VETERINARY HEALTHCARE LIMITED (04930817)

VETERINARY HEALTHCARE LIMITED (04930817) is an active UK company. incorporated on 14 October 2003. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VETERINARY HEALTHCARE LIMITED has been registered for 22 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04930817
Status
active
Type
ltd
Incorporated
14 October 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
V

VETERINARY HEALTHCARE LIMITED

VETERINARY HEALTHCARE LIMITED is an active company incorporated on 14 October 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. VETERINARY HEALTHCARE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04930817

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
From: 13 April 2026To: 1 July 2020
The Chocolate Factory Keynsham Bristol BS31 2AU
From: 14 October 2003To: 13 April 2026
Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Apr 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 30 Jun 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 30 Jun 2020

REEDER, Caroline Sophie

Resigned
10 Simmance Way, SalisburySP4 7TD
Secretary
Appointed 14 Oct 2003
Resigned 11 Jan 2006

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Resigned
St Mary's House, SalisburySP2 8PU
Corporate secretary
Appointed 11 Jan 2006
Resigned 30 Jun 2020

REEDER, Andrew David

Resigned
Netherhampton, SalisburySP2 8PU
Born September 1972
Director
Appointed 14 Oct 2003
Resigned 30 Jun 2020

REEDER, Caroline Sophie

Resigned
Netherhampton, SalisburySP2 8PU
Born April 1973
Director
Appointed 14 Oct 2003
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 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 30 Jun 2020

Andrew David Reeder

Ceased
Netherhampton, SalisburySP2 8PU
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020

Caroline Sophie Reeder

Ceased
Netherhampton, SalisburySP2 8PU
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
11 January 2021
AAMDAAMD
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288cChange of Particulars
Legacy
4 November 2004
288cChange of Particulars
Legacy
17 November 2003
287Change of Registered Office
Incorporation Company
14 October 2003
NEWINCIncorporation