Based in Bristol, Advanced Vetcare Ltd was established in 2007. The organisation has 12 directors. We don't know the number of employees at this organisation.
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 |