About

Registered Number: 04518225
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Telegraph Cottage, Sandy Lane, Woodbridge, Suffolk, IP12 4SA

 

Founded in 2002, Whitworth Veterinary Practice Ltd has its registered office in Woodbridge in Suffolk, it has a status of "Active". Whittle, Amy Clarke, Doctor, Whittle, Richard James Clarke, Whitworth, Caroline, Whitworth, Robert Kay are the current directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Amy Clarke, Doctor 23 November 2011 - 1
WHITTLE, Richard James Clarke 23 November 2011 - 1
WHITWORTH, Robert Kay 23 August 2002 23 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Caroline 23 August 2002 23 November 2011 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AD01 - Change of registered office address 13 June 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 06 September 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
225 - Change of Accounting Reference Date 11 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Outstanding

N/A

Legal charge 04 August 2005 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.