About

Registered Number: 04625465
Date of Incorporation: 24/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 20 Vespasian Way, Dorchester, Dorset, DT1 2RD,

 

Heathlands Veterinary Hospital Ltd was founded on 24 December 2002 and has its registered office in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Alan Black 24 December 2002 - 1
SIM, Jenny 29 November 2004 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Tracey Jane 01 February 2007 25 December 2011 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 02 November 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
395 - Particulars of a mortgage or charge 22 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.