Background WavePink WaveYellow Wave

ABBOTSKERSWELL VETERINARY CENTRE LIMITED (10387254)

ABBOTSKERSWELL VETERINARY CENTRE LIMITED (10387254) is an active UK company. incorporated on 21 September 2016. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABBOTSKERSWELL VETERINARY CENTRE LIMITED has been registered for 9 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
10387254
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 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
A

ABBOTSKERSWELL VETERINARY CENTRE LIMITED

ABBOTSKERSWELL VETERINARY CENTRE LIMITED is an active company incorporated on 21 September 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. ABBOTSKERSWELL VETERINARY CENTRE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10387254

LTD Company

Age

9 Years

Incorporated 21 September 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 7 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Abbotskerswell Veterinary Centre the Old Cider Works Abbotskerswell Devon England TQ12 5GH England
From: 21 September 2016To: 20 March 2019
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
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
Capital Update
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

CARTER, Emma Caroline

Resigned
The Old Cider Works, DevonTQ12 5GH
Born January 1970
Director
Appointed 21 Sept 2016
Resigned 19 Mar 2019

CARTER, Wallace James

Resigned
The Old Cider Works, DevonTQ12 5GH
Born July 1972
Director
Appointed 21 Sept 2016
Resigned 19 Mar 2019

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 19 Mar 2019
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 19 Mar 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

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

Persons with significant control

2

1 Active
1 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 19 Mar 2019

Mr Wallace James Carter

Ceased
The Old Cider Works, DevonTQ12 5GH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2016
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2020
AAAnnual Accounts
Legacy
18 June 2020
PARENT_ACCPARENT_ACC
Legacy
5 June 2020
GUARANTEE2GUARANTEE2
Legacy
5 June 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Incorporation Company
21 September 2016
NEWINCIncorporation