Company NameCPD Actif Ltd
DirectorsColin Mitchell and Roger Nicholas Scott
Company StatusActive
Company Number08323110
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gap Gilsland
Brampton
Cumbria
CA8 7EH
Director NameMr Roger Nicholas Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address11 Woodlands
Hexham
Northumberland
NE46 1HT
Director NameMrs Lee-Anne Karen Oliver
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2023)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Coach House Monksholme
Woodside Villas
Hexham
Northumberland
NE46 1HX

Contact

Websitecpdactif.com
Telephone07 922883354
Telephone regionMobile

Location

Registered AddressC/O Scott Mitchell Veterinary Care Ltd
Tyne Green
Hexham
Northumberland
NE46 3SG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

50 at £1Colin Mitchell
33.33%
Ordinary
50 at £1Lee-anne Oliver
33.33%
Ordinary
50 at £1Roger Nicholas Scott
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,733
Cash£2,759
Current Liabilities£8,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
1 November 2023Termination of appointment of Lee-Anne Karen Oliver as a director on 1 November 2023 (1 page)
1 November 2023Cessation of Lee-Anne Karen Oliver as a person with significant control on 1 November 2023 (1 page)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150
(6 pages)
24 December 2015Register(s) moved to registered inspection location Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
24 December 2015Register inspection address has been changed to Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150
(6 pages)
24 December 2015Register(s) moved to registered inspection location Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
24 December 2015Register inspection address has been changed to Stokoe Rodger, St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
23 December 2015Appointment of Mrs Lee-Anne Karen Oliver as a director on 7 September 2015 (2 pages)
23 December 2015Appointment of Mrs Lee-Anne Karen Oliver as a director on 7 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 150
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 150
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 150
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
7 October 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
7 December 2012Incorporation (37 pages)
7 December 2012Incorporation (37 pages)