Background WavePink WaveYellow Wave

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390) is an active UK company. incorporated on 18 September 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED has been registered for 16 years. Current directors include GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise.

Company Number
07023390
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

07023390

LTD Company

Age

16 Years

Incorporated 18 September 2009

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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

The Barns Crows Lane Woodham Ferrers Chelmsford CM3 8RR
From: 18 September 2009To: 17 June 2022
Timeline

28 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Loan Secured
Jul 15
Owner Exit
Aug 17
New Owner
Sept 18
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
2
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 14 Jun 2022

GRANT, Clark Alexander

Active
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 14 Jun 2022

HEGE, Michelle Victoria

Resigned
Keynsham, BristolBS31 2AU
Born May 1981
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2022

HEGE, Ralph

Resigned
Keynsham, BristolBS31 2AU
Born January 1974
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2022

MARTIN, Lizette Phyliss Elizabeth

Resigned
Crows Lane, ChelmsfordCM3 8RR
Born July 1970
Director
Appointed 06 Oct 2011
Resigned 04 Nov 2014

MARTIN, Patrick

Resigned
Crows Lane, ChelmsfordCM3 8RR
Born June 1970
Director
Appointed 18 Sept 2009
Resigned 04 Nov 2014

METER, Kim Jeanne

Resigned
Keynsham, BristolBS31 2AU
Born January 1973
Director
Appointed 06 Oct 2011
Resigned 14 Jun 2022

METER, Mark

Resigned
Keynsham, BristolBS31 2AU
Born April 1970
Director
Appointed 18 Sept 2009
Resigned 14 Jun 2022

TRAILL, Lucy Melanie

Resigned
Keynsham, BristolBS31 2AU
Born June 1972
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2022

TRAILL, Patrick

Resigned
Keynsham, BristolBS31 2AU
Born July 1969
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2022

Persons with significant control

5

1 Active
4 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 14 Jun 2022

Mr Mark Meter

Ceased
Crows Lane, ChelmsfordCM3 8RR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2016
Ceased 22 May 2019

Mr Ralph Hege

Ceased
Crows Lane, ChelmsfordCM3 8RR
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2019

Mr Patrick Traill

Ceased
Crows Lane, ChelmsfordCM3 8RR
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2019

Mr Mark Meter

Ceased
Crows Lane, ChelmsfordCM3 8RR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
22 October 2025
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
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2023
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 No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Made Up Date
25 April 2022
AAMDAAMD
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Move Registers To Sail Company
7 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Incorporation Company
18 September 2009
NEWINCIncorporation