Background WavePink WaveYellow Wave

COOTES VETERINARY CLINIC LIMITED (05874107)

COOTES VETERINARY CLINIC LIMITED (05874107) is an active UK company. incorporated on 12 July 2006. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOTES VETERINARY CLINIC LIMITED has been registered for 19 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
05874107
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 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

COOTES VETERINARY CLINIC LIMITED

COOTES VETERINARY CLINIC LIMITED is an active company incorporated on 12 July 2006 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. COOTES VETERINARY CLINIC LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05874107

LTD Company

Age

19 Years

Incorporated 12 July 2006

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 21 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 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Cootes Gatehouse Lane Burgess Hill RH15 9XD
From: 12 July 2006To: 7 August 2019
Timeline

11 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 31 Jul 2019

SIMPSON, Donna Louise

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

NORLEDGE, Rosalind Dawn

Resigned
3 Diamond Cottages, Haywards HeathRH17 5QX
Secretary
Appointed 12 Jul 2006
Resigned 31 Jul 2019

BARTON, Simon John

Resigned
3 Diamond Cottages, Haywards HeathRH17 5QX
Born February 1965
Director
Appointed 12 Jul 2006
Resigned 31 Jul 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Jul 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

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

NORLEDGE, Rosalind Dawn

Resigned
3 Diamond Cottages, Haywards HeathRH17 5QX
Born April 1969
Director
Appointed 12 Jul 2006
Resigned 31 Jul 2019

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 31 Jul 2019

Mr Simon John Barton

Ceased
Cootes, Burgess HillRH15 9XD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mrs Rosalind Dawn Norledge

Ceased
Cootes, Burgess HillRH15 9XD
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 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
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2020
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
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
7 November 2019
CC04CC04
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
27 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288cChange of Particulars
Incorporation Company
12 July 2006
NEWINCIncorporation