Background WavePink WaveYellow Wave

INDEPENDENT VETCARE HOLDINGS LIMITED (07705042)

INDEPENDENT VETCARE HOLDINGS LIMITED (07705042) is a dissolved UK company. incorporated on 14 July 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. INDEPENDENT VETCARE HOLDINGS LIMITED has been registered for 14 years. Current directors include DAVIS, Amanda Jane, HILLIER, David Robert Geoffrey.

Company Number
07705042
Status
dissolved
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DAVIS, Amanda Jane, HILLIER, David Robert Geoffrey
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT VETCARE HOLDINGS LIMITED

INDEPENDENT VETCARE HOLDINGS LIMITED is an dissolved company incorporated on 14 July 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. INDEPENDENT VETCARE HOLDINGS LIMITED was registered 14 years ago.(SIC: 75000)

Status

dissolved

Active since 14 years ago

Company No

07705042

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 7 June 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

NEMO ACQUISITIONS HOLDINGS LIMITED
From: 14 July 2011To: 9 December 2011
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bnes BA1 3DS
From: 28 February 2012To: 26 April 2018
August Equity Llp 10 Slingsby Place St. Martin''s Courtyard London WC2E 9AB United Kingdom
From: 14 July 2011To: 28 February 2012
Timeline

35 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Funding Round
Jul 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Capital Update
May 17
12
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIS, Amanda Jane

Active
Ashley Avenue, BathBA1 3DS
Born December 1968
Director
Appointed 31 Jan 2017

HILLIER, David Robert Geoffrey

Active
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Oct 2011

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 14 Jul 2011
Resigned 14 Jul 2011

CATON, Martin Geoffrey

Resigned
Ashley Avenue, BathBA1 3DS
Born February 1973
Director
Appointed 09 Sept 2011
Resigned 16 Jul 2014

CATON, Stuart

Resigned
Ashley Avenue, BathBA1 3DS
Born November 1971
Director
Appointed 09 Sept 2011
Resigned 16 Jul 2014

DAVIS, Amanda Jane

Resigned
Ashley Avenue, BathBA1 3DS
Born December 1968
Director
Appointed 09 Sept 2011
Resigned 16 Jul 2014

FRANCES, Craig David

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1966
Director
Appointed 16 Jul 2014
Resigned 31 Jan 2017

GRANT, Ian Douglas

Resigned
Ashley Avenue, BathBA1 3DS
Born December 1948
Director
Appointed 04 Jan 2012
Resigned 16 Jul 2014

HASSAN, Aatif Naveed

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 14 Jul 2011
Resigned 04 Jan 2012

LONSDALE, David Timothy

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 14 Jul 2011
Resigned 16 Jul 2014

NORRIS, Terence John

Resigned
Ashley Avenue, BathBA1 3DS
Born June 1948
Director
Appointed 09 Sept 2011
Resigned 31 Jan 2017

TARNOWSKI, Thomas Michael

Resigned
Ashley Avenue, BathBA1 3DS
Born November 1976
Director
Appointed 16 Jul 2014
Resigned 31 Jan 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 14 Jul 2011
Resigned 14 Jul 2011

Persons with significant control

1

Ashley Avenue, BathBA1 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
22 May 2018
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Gazette Notice Voluntary
6 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2018
DS01DS01
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Legacy
4 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2017
SH19Statement of Capital
Legacy
4 May 2017
CAP-SSCAP-SS
Resolution
4 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2013
AAAnnual Accounts
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Legacy
21 September 2011
MG01MG01
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Memorandum Articles
14 September 2011
MEM/ARTSMEM/ARTS
Resolution
14 September 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 September 2011
CC01CC01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Incorporation Company
14 July 2011
NEWINCIncorporation