About

Registered Number: 03991040
Date of Incorporation: 11/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Old Library Wyre Street, Mossley, Ashton-Under-Lyne, OL5 0EU,

 

Established in 2000, Ian Mcconnell Veterinary Practice Ltd has its registered office in Ashton-Under-Lyne, it's status is listed as "Active". This business has 4 directors listed as Mcconnell, Susan Mary, Mcconnell, Susan Mary, Mcconnell, Thomas Ian, Schofield, Stanley in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Susan Mary 26 May 2016 - 1
MCCONNELL, Thomas Ian 05 June 2000 - 1
SCHOFIELD, Stanley 05 June 2000 14 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Susan Mary 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AD01 - Change of registered office address 25 May 2017
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 05 June 2014
MR01 - N/A 15 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
CERTNM - Change of name certificate 02 March 2004
AA - Annual Accounts 12 January 2004
CERTNM - Change of name certificate 30 October 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.