Background WavePink WaveYellow Wave

AMICAL VETERINARY CENTRE LIMITED (06140802)

AMICAL VETERINARY CENTRE LIMITED (06140802) is an active UK company. incorporated on 6 March 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. AMICAL VETERINARY CENTRE LIMITED has been registered for 19 years.

Company Number
06140802
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICAL VETERINARY CENTRE LIMITED

AMICAL VETERINARY CENTRE LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. AMICAL VETERINARY CENTRE LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06140802

LTD Company

Age

19 Years

Incorporated 6 March 2007

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 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

90 High Street March PE15 9LQ United Kingdom
From: 11 June 2018To: 11 November 2021
6 High Street Ely Cambs CB7 4JU United Kingdom
From: 18 May 2016To: 11 June 2018
Richmond House Broad Street Ely Cambridgeshire CB7 4AH
From: 6 March 2007To: 18 May 2016
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Mar 15
Loan Secured
Feb 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Aug 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Second Filing Of Director Appointment With Name
19 November 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Legacy
9 August 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
14 April 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2007
88(2)R88(2)R
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation