About

Registered Number: 06135990
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Choclate Factory, Keynsham, Bristol, BS31 2AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.