Wheelhouse Veterinary Centre Limited

DataGardener
wheelhouse veterinary centre limited
live
Micro

Wheelhouse Veterinary Centre Limited

07286014Private Limited With Share Capital

The Chocolate Factory Keynsham, Bristol, BS312AU
Incorporated

16/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Wheelhouse Veterinary Centre Limited (07286014) is a private limited with share capital incorporated on 16/06/2010 (15 years old) and registered in bristol, BS312AU. The company operates under SIC code 99999 - dormant company.

The wheelhouse has centres based in chesham, amersham and chalfont st giles, buckinghamshire enabling us to cover areas such as: bovingdon, flaunden, tring, little chalfont, chenies, great missenden, prestwood, chalfont st peter, beaconsfield, seer green, gerrards cross, high wycombe, hazelmere, cho...

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 16/06/2010
BS312AU

Financial Overview

Total Assets

£200

Liabilities

£0

Net Assets

£200

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

70
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2019
Resolution
Category:Resolution
Date:07-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Legacy
Category:Mortgage
Date:19-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Incorporation Company
Category:Incorporation
Date:16-06-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date17/06/2025
Latest Accounts30/09/2024

Trading Addresses

The Chocolate Factory Keynsham, Bristol, BS312AURegistered
Amersham Road, Chesham, Buckinghamshire, HP51NQ

Contact

01494782001
wheelhousevets.co.uk
The Chocolate Factory Keynsham, Bristol, BS312AU