Brampton
Cumbria
CA8 7EH
Director Name | Mr Roger Nicholas Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 11 Woodlands Hexham Northumberland NE46 1HT |
Director Name | Mrs Lee-Anne Karen Oliver |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2023) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | The Coach House Monksholme Woodside Villas Hexham Northumberland NE46 1HX |
Website | cpdactif.com |
---|---|
Telephone | 07 922883354 |
Telephone region | Mobile |
Registered Address | C/O Scott Mitchell Veterinary Care Ltd Tyne Green Hexham Northumberland NE46 3SG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
50 at £1 | Colin Mitchell 33.33% Ordinary |
---|---|
50 at £1 | Lee-anne Oliver 33.33% Ordinary |
50 at £1 | Roger Nicholas Scott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,733 |
Cash | £2,759 |
Current Liabilities | £8,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
1 November 2023 | Termination of appointment of Lee-Anne Karen Oliver as a director on 1 November 2023 (1 page) |
1 November 2023 | Cessation of Lee-Anne Karen Oliver as a person with significant control on 1 November 2023 (1 page) |
12 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Register(s) moved to registered inspection location Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
24 December 2015 | Register inspection address has been changed to Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Register(s) moved to registered inspection location Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
24 December 2015 | Register inspection address has been changed to Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
23 December 2015 | Appointment of Mrs Lee-Anne Karen Oliver as a director on 7 September 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Lee-Anne Karen Oliver as a director on 7 September 2015 (2 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
7 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
7 December 2012 | Incorporation (37 pages) |
7 December 2012 | Incorporation (37 pages) |