Background WavePink WaveYellow Wave

CLENT HILLS VETERINARY GROUP LIMITED (07395695)

CLENT HILLS VETERINARY GROUP LIMITED (07395695) is an active UK company. incorporated on 4 October 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLENT HILLS VETERINARY GROUP LIMITED has been registered for 15 years.

Company Number
07395695
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
The Chocolate Factory Somerdale, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLENT HILLS VETERINARY GROUP LIMITED

CLENT HILLS VETERINARY GROUP LIMITED is an active company incorporated on 4 October 2010 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. CLENT HILLS VETERINARY GROUP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07395695

LTD Company

Age

15 Years

Incorporated 4 October 2010

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 20 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CLENT HILLS VETERINARY CENTRE LIMITED
From: 4 October 2010To: 13 September 2013
Contact
Address

The Chocolate Factory Somerdale Keynsham Bristol, BS31 2AU,

Previous Addresses

5 Kidderminster Road Bromsgrove Worcestershire B61 7JJ
From: 1 October 2013To: 26 March 2019
34 Stourbridge Road Bromsgrove Worcester B61 0AE United Kingdom
From: 4 October 2010To: 1 October 2013
Timeline

17 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jun 13
Loan Secured
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Mar 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 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
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
20 June 2019
AA01Change of Accounting Reference Date
Resolution
12 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2013
RESOLUTIONSResolutions
Resolution
20 June 2013
RESOLUTIONSResolutions
Resolution
20 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Incorporation Company
4 October 2010
NEWINCIncorporation