Background WavePink WaveYellow Wave

HIGHCLIFF VETERINARY PRACTICE LIMITED (09947318)

HIGHCLIFF VETERINARY PRACTICE LIMITED (09947318) is an active UK company. incorporated on 12 January 2016. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHCLIFF VETERINARY PRACTICE LIMITED has been registered for 10 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09947318
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
The Chocolate Factory, 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
H

HIGHCLIFF VETERINARY PRACTICE LIMITED

HIGHCLIFF VETERINARY PRACTICE LIMITED is an active company incorporated on 12 January 2016 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. HIGHCLIFF VETERINARY PRACTICE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09947318

LTD Company

Age

10 Years

Incorporated 12 January 2016

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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

96 High Street Hadleigh Ipswich Suffolk IP7 5EN United Kingdom
From: 12 January 2016To: 30 May 2019
Timeline

19 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Loan Cleared
May 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
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

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

SIMPSON, Donna Louise

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

READING, John

Resigned
High Street, IpswichIP7 5EN
Secretary
Appointed 12 Jan 2016
Resigned 28 May 2019

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 28 May 2019
Resigned 30 Sept 2019

FORSYTH, Thomas Robert Graeme

Resigned
High Street, IpswichIP7 5EN
Born April 1980
Director
Appointed 12 Jan 2016
Resigned 28 May 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 28 May 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

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

PETTITT, Richard Lewis

Resigned
High Street, IpswichIP7 5EN
Born March 1967
Director
Appointed 12 Jan 2016
Resigned 28 May 2019

READING, John

Resigned
High Street, IpswichIP7 5EN
Born April 1951
Director
Appointed 12 Jan 2016
Resigned 28 May 2019

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 28 May 2019

Mrs Katie Charlotte Pettit

Ceased
High Street, IpswichIP7 5EN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017
Ceased 07 Apr 2019

Katie Charlotte Pettit

Ceased
High Street, IpswichIP7 5EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017
Ceased 23 Nov 2017

Mr Richard Lewis Pettit

Ceased
High Street, IpswichIP7 5EN
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2019

Thomas Robert Graeme Forsyth

Ceased
High Street, IpswichIP7 5EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
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
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
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 Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Resolution
23 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Incorporation Company
12 January 2016
NEWINCIncorporation