Having been setup in 2007, Advanced Vetcare Ltd are based in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Advanced Vetcare Ltd has 12 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATON, Stuart | 07 December 2007 | - | 1 |
CAMPBELL, John Cadogan | 07 December 2007 | 09 September 2011 | 1 |
CATON, Martin Geoffrey | 18 September 2007 | 09 September 2011 | 1 |
DAVIS, Amanda Jane | 09 September 2011 | 30 September 2019 | 1 |
GOUGH, Alexander Gerard | 07 December 2007 | 09 September 2011 | 1 |
HILLIER, David Robert Geoffrey | 31 October 2011 | 02 March 2020 | 1 |
NORRIS, Terence John | 09 September 2011 | 31 October 2011 | 1 |
SMITH, Paul Anthony | 24 September 2010 | 09 September 2011 | 1 |
VEITCH, Douglas Neilson | 24 September 2010 | 25 September 2010 | 1 |
OSS DIRECTORS LIMITED | 05 March 2007 | 18 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATON, Sarah Louise | 18 September 2007 | 09 September 2011 | 1 |
OSS SECRETARIES LIMITED | 05 March 2007 | 18 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AP01 - Appointment of director | 24 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
AA - Annual Accounts | 01 April 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 12 September 2018 | |
AD01 - Change of registered office address | 25 April 2018 | |
AA - Annual Accounts | 02 March 2018 | |
PSC07 - N/A | 30 August 2017 | |
CS01 - N/A | 30 August 2017 | |
PSC02 - N/A | 30 August 2017 | |
PSC07 - N/A | 30 August 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC02 - N/A | 24 July 2017 | |
AA - Annual Accounts | 20 July 2017 | |
MR04 - N/A | 08 February 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 11 March 2013 | |
RESOLUTIONS - N/A | 10 October 2012 | |
MISC - Miscellaneous document | 08 August 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AD01 - Change of registered office address | 28 February 2012 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AP01 - Appointment of director | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
RESOLUTIONS - N/A | 15 September 2011 | |
CC01 - Notice of restriction on the company's articles | 15 September 2011 | |
TM02 - Termination of appointment of secretary | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
AR01 - Annual Return | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
RESOLUTIONS - N/A | 29 September 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 September 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 05 February 2009 | |
AA - Annual Accounts | 04 July 2008 | |
225 - Change of Accounting Reference Date | 13 June 2008 | |
363a - Annual Return | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
MEM/ARTS - N/A | 04 February 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
CERTNM - Change of name certificate | 18 September 2007 | |
NEWINC - New incorporation documents | 05 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 2011 | Fully Satisfied |
N/A |
Legal charge | 29 January 2009 | Fully Satisfied |
N/A |
Legal charge | 10 March 2008 | Fully Satisfied |
N/A |
Debenture | 20 February 2008 | Fully Satisfied |
N/A |