Company NameVeterinary Consultancy Services Ltd
Company StatusDissolved
Company Number07726899
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Peter Charles Jinman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleVeterinary Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Ewyas Harold
Hereford
Herefordshire
HR2 0JD
Wales
Director NameMr Paul Anderson Roger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleVeterinary Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Cottage
Reeth
Richmond
North Yorkshire
DL11 6SZ
Director NameRoger William Blowey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bristol Road
Quedgeley
Gloucester
Glos
GL2 4NB
Wales
Director NameMr David George Pritchard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Acres Guildford Road
Fetcham Leatherhead
Surrey
KT22 9BW
Director NameSarah Elizabeth Wolfensohn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Highworth
Swindon
Wilts
SN6 7AG

Contact

Websitevcsltd.org
Email address[email protected]
Telephone020 30561157
Telephone regionLondon

Location

Registered Address27b Harmire Enterprise Park
Barnard Castle
DL12 8BN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £1David George Pritchard
20.00%
Ordinary
120 at £1Paul Anderson Roger
20.00%
Ordinary
120 at £1Peter Charles Jinman
20.00%
Ordinary
120 at £1Roger William Blowey
20.00%
Ordinary
120 at £1Sarah Elizabeth Wolfensohn
20.00%
Ordinary

Financials

Year2014
Net Worth£5,309
Cash£11,941
Current Liabilities£7,336

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
(8 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
(8 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
(8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 600
(8 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 600
(8 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 600
(8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 600
(8 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 600
(8 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 600
(8 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Appointment of Roger William Blowey as a director (2 pages)
16 October 2012Appointment of David George Pritchard as a director (2 pages)
16 October 2012Appointment of Sarah Elizabeth Wolfensohn as a director (2 pages)
16 October 2012Appointment of Sarah Elizabeth Wolfensohn as a director (2 pages)
16 October 2012Appointment of David George Pritchard as a director (2 pages)
16 October 2012Appointment of Roger William Blowey as a director (2 pages)
10 September 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
10 September 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation (19 pages)
2 August 2011Incorporation (19 pages)