Background WavePink WaveYellow Wave

WILLIAMS VET CARE LIMITED (07413123)

WILLIAMS VET CARE LIMITED (07413123) is a dissolved UK company. incorporated on 20 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. WILLIAMS VET CARE LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07413123
Status
dissolved
Type
ltd
Incorporated
20 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
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
W

WILLIAMS VET CARE LIMITED

WILLIAMS VET CARE LIMITED is an dissolved company incorporated on 20 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. WILLIAMS VET CARE LIMITED was registered 15 years ago.(SIC: 99999)

Status

dissolved

Active since 15 years ago

Company No

07413123

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 18 March 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SRVS (UK) LIMITED
From: 20 October 2010To: 19 August 2016
Contact
Address

The Chocolate Factory Somerdale Keynsham Bristol, BS31 2AU,

Previous Addresses

Shinfield Vets Shinfield Road Shinfield Reading Berkshire RG2 9BE England
From: 7 June 2016To: 1 June 2018
C/O Shinfield Road Veterinary Surgery Alstonby Shinfield Road Shinfield Reading Berkshire RG2 9BE
From: 26 October 2011To: 7 June 2016
1 Holly Close Highmoor Cross Henley-on-Thames Oxfordshire RG9 5DY
From: 3 February 2011To: 26 October 2011
29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD United Kingdom
From: 20 October 2010To: 3 February 2011
Timeline

20 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
New Owner
May 18
New Owner
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Cleared
Jun 18
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
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Somerdale, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

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

DAVIS, Amanda Jane

Resigned
Somerdale, BristolBS31 2AU
Born December 1968
Director
Appointed 22 May 2018
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Somerdale, BristolBS31 2AU
Born November 1962
Director
Appointed 22 May 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

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

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 20 Oct 2010
Resigned 20 Oct 2010

WILLIAMS, Andrew David

Resigned
Shinfield Road Veterinary Surgery, ReadingRG2 9BE
Born August 1981
Director
Appointed 28 Oct 2010
Resigned 22 May 2018

WILLIAMS, Rebecca Angela

Resigned
Shinfield Road, ReadingRG2 9BE
Born July 1986
Director
Appointed 28 Oct 2010
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased
Somerdale, 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 22 May 2018

Andrew David Williams

Ceased
Somerdale, BristolBS31 2AU
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 22 May 2018

Rebecca Angela Williams

Ceased
Somerdale, BristolBS31 2AU
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
30 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 May 2024
DS01DS01
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 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 Audit Exemption Subsiduary
17 June 2020
AAAnnual Accounts
Legacy
17 June 2020
PARENT_ACCPARENT_ACC
Legacy
5 June 2020
GUARANTEE2GUARANTEE2
Legacy
5 June 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2018
AA01Change of Accounting Reference Date
Resolution
14 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
22 May 2018
MR05Certification of Charge
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
19 August 2016
NM06NM06
Change Of Name Notice
19 August 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Incorporation Company
20 October 2010
NEWINCIncorporation