About

Registered Number: 04185606
Date of Incorporation: 22/03/2001 (24 years ago)
Company Status: Active
Registered Address: Heath Lodge Veterinary Hospital, St Bernards Road, St. Albans, Hertfordshire, AL3 5RA

 

Having been setup in 2001, Heath Lodge Veterinary Services Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". 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
DEAN, Stephen Lindsay 22 March 2001 - 1
TURNER, Julie Louise 01 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.