About

Registered Number: 07746795
Date of Incorporation: 19/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Founded in 2011, Independent Vetcare Ltd are based in Bristol. We do not know the number of employees at this business. The company has 5 directors listed as Avent, Graham, Caton, Stuart Jonathan, Clarke, Stephen Martin, Cowling, Paul Alexander William, Hewson, Ashley John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVENT, Graham 24 January 2020 - 1
CATON, Stuart Jonathan 28 August 2014 - 1
CLARKE, Stephen Martin 12 May 2020 - 1
COWLING, Paul Alexander William 30 January 2017 - 1
HEWSON, Ashley John 24 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 13 June 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 23 August 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 05 July 2019
MR01 - N/A 20 May 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR01 - N/A 17 December 2018
CS01 - N/A 30 August 2018
MR01 - N/A 16 July 2018
AA - Annual Accounts 14 June 2018
AD01 - Change of registered office address 26 April 2018
MR01 - N/A 28 February 2018
MR01 - N/A 25 September 2017
CS01 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
MR01 - N/A 17 July 2017
MR01 - N/A 17 July 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 15 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
CS01 - N/A 01 September 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 21 June 2016
MR04 - N/A 27 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 01 September 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 26 June 2014
RESOLUTIONS - N/A 22 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
RESOLUTIONS - N/A 10 October 2012
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AD01 - Change of registered office address 28 February 2012
CERTNM - Change of name certificate 09 December 2011
CONNOT - N/A 24 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AA01 - Change of accounting reference date 10 October 2011
CC01 - Notice of restriction on the company's articles 04 October 2011
RESOLUTIONS - N/A 03 October 2011
MG01 - Particulars of a mortgage or charge 21 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
TM02 - Termination of appointment of secretary 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
NEWINC - New incorporation documents 19 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

A registered charge 06 December 2018 Fully Satisfied

N/A

A registered charge 13 July 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 04 July 2017 Fully Satisfied

N/A

A registered charge 04 July 2017 Fully Satisfied

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

Rent deposit deed 12 March 2013 Outstanding

N/A

Lease incorporating rent deposit 04 October 2012 Outstanding

N/A

Rent deposit deed 04 July 2012 Outstanding

N/A

Rent deposit deed 04 July 2012 Outstanding

N/A

Debenture 09 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.