About

Registered Number: 04649096
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Veterinary Centre, Pennygillam Way, Pennygillam, Industrial Estate, Launceston, Cornwall, PL15 7ED

 

Castle Veterinary Group Ltd was registered on 27 January 2003 and has its registered office in Cornwall, it has a status of "Active". Boughtflower, Tabitha, Hobbs, Rebecca Louise, Howgill, Helen Jane, Tucker, Mark Edwin, Waters, Claire, Rudman, David Benjamin are listed as the directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTFLOWER, Tabitha 01 January 2020 - 1
HOBBS, Rebecca Louise 01 January 2020 - 1
HOWGILL, Helen Jane 27 January 2003 - 1
TUCKER, Mark Edwin 14 March 2006 - 1
WATERS, Claire 07 April 2013 - 1
RUDMAN, David Benjamin 27 January 2003 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CH01 - Change of particulars for director 11 March 2020
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 05 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2020
SH08 - Notice of name or other designation of class of shares 05 February 2020
CC04 - Statement of companies objects 05 February 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 20 May 2013
SH08 - Notice of name or other designation of class of shares 14 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 11 November 2008
RESOLUTIONS - N/A 19 August 2008
CERTNM - Change of name certificate 19 August 2008
RESOLUTIONS - N/A 28 May 2008
169 - Return by a company purchasing its own shares 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363s - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
363s - Annual Return 10 March 2005
MEM/ARTS - N/A 17 January 2005
RESOLUTIONS - N/A 13 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 11 April 2003
287 - Change in situation or address of Registered Office 28 February 2003
RESOLUTIONS - N/A 14 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.