Date | Description |
2025-04-24 |
insert person Kirsty Kirk |
2025-02-19 |
delete person Emma Allaway |
2024-12-17 |
insert otherexecutives Mr Stuart Davenport |
2024-12-17 |
insert person Dr Cody Munson |
2024-12-17 |
insert person Dr Ovidiu Onofrei |
2024-12-17 |
insert person Mr Stuart Davenport |
2024-07-30 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-05-14 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-05-02 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-12 |
update person_description Amy Howell RVN => Amy Howell RVN |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-12 |
delete otherexecutives Dr Justyna Borkowska-Rozanska |
2024-03-12 |
delete otherexecutives Victoria Crockford RVN |
2024-03-12 |
delete person Becky Green RVN |
2024-03-12 |
delete person Dr Justyna Borkowska-Rozanska |
2024-03-12 |
delete person Emilie Cook |
2024-03-12 |
delete person Victoria Crockford RVN |
2024-03-12 |
insert index_pages_linkeddomain vets-now.com |
2024-03-12 |
insert person Amy Howell RVN |
2024-03-12 |
insert person Shania Cunningham-Hopes |
2024-02-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-08-18 |
delete person Dr Mariya Ivanova BVMSci |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-15 |
delete person Jodie Whitford |
2023-07-15 |
delete person Shelley Barnett |
2023-07-15 |
update person_description Dr Jacek Mochol => Dr Jacek Mochol |
2023-07-15 |
update person_description Dr Justyna Borkowska-Rozanska => Dr Justyna Borkowska-Rozanska |
2023-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-04-25 |
insert otherexecutives Dr Justyna Borkowska-Rozanska |
2023-04-25 |
insert otherexecutives Dr Mariya Ivanova BVMSci |
2023-04-25 |
insert otherexecutives Rachel Upson RVN |
2023-04-25 |
delete person Emma Daw |
2023-04-25 |
delete person Evie Lloyd |
2023-04-25 |
delete person Janet Boothby |
2023-04-25 |
delete person Julie Stainer |
2023-04-25 |
delete person Megan Jones |
2023-04-25 |
insert person Dr Justyna Borkowska-Rozanska |
2023-04-25 |
insert person Dr Mariya Ivanova BVMSci |
2023-04-25 |
insert person Emilie Cook |
2023-04-25 |
insert person Jodie Whitford |
2023-04-25 |
insert person Lyndsey Ruby |
2023-04-25 |
update person_description Emma Allaway => Emma Allaway |
2023-04-25 |
update person_description Rachel Upson RVN => Rachel Upson RVN |
2023-04-25 |
update person_description Sue Isden => Sue Isden |
2023-04-25 |
update person_title Becky Green: RVN Registered Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse |
2023-04-25 |
update person_title Rachel Upson RVN: RVN Veterinary Nurse; Veterinary Nurse => RVN Deputy Head Nurse; Nurse; Deputy Head |
2023-04-25 |
update person_title Shelley Barnett: RVN Registered Veterinary Nurse => RVN Veterinary Nurse |
2023-04-25 |
update person_title Tegan Parker-Williams: Receptionist; Member of the Administrative Team => VCA Veterinary Care Assistant; Veterinary Care Assistant |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-07-15 |
delete otherexecutives Dr Jonathan Wray |
2022-07-15 |
delete person Dr Jonathan Wray |
2022-07-15 |
delete person Dr Sarah Briffa |
2022-07-15 |
delete person Kevin Edhouse |
2022-07-15 |
delete person Sue Ambler |
2022-07-15 |
insert person Emma Allaway |
2022-07-15 |
insert person Emma Daw |
2022-06-07 |
update account_category DORMANT => MICRO ENTITY |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-14 |
delete person Amy Packham |
2022-03-14 |
delete person Cinzia Cordella |
2022-03-14 |
delete person Dr Frankie Kennedy |
2022-03-14 |
delete person Eleanor Herriot |
2022-03-14 |
delete person Jackie Wicks |
2022-03-14 |
delete person Shelley Smith |
2022-03-14 |
delete source_ip 51.144.107.45 |
2022-03-14 |
insert person Becky Green |
2022-03-14 |
insert person Dr Sarah Briffa |
2022-03-14 |
insert person Janet Boothby |
2022-03-14 |
insert person Kevin Edhouse |
2022-03-14 |
insert person Megan Jones |
2022-03-14 |
insert person Shelley Barnett |
2022-03-14 |
insert person Sue Ambler |
2022-03-14 |
insert person Tegan Parker-Williams |
2022-03-14 |
insert source_ip 45.60.154.132 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021 |
2021-07-10 |
delete person Becki Drake |
2021-07-07 |
update account_category SMALL => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-01-14 |
delete otherexecutives Dr Ken Dolan BVSc |
2021-01-14 |
delete person Dr Daniel Capper |
2021-01-14 |
delete person Dr Ken Dolan BVSc |
2021-01-14 |
delete person Karol Wall |
2021-01-14 |
delete person Liz Dear |
2021-01-14 |
delete person Naomi Tubb RVN |
2021-01-14 |
delete person Shelagh Wootten |
2021-01-14 |
delete person Sue Ashton |
2021-01-14 |
delete person Zoe Tracy |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-07-22 |
delete person Dr Sabine Tillie-Davidson |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-07-07 |
update accounts_last_madeup_date 2018-10-05 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
2020-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-05-22 |
delete person Leigh Prior |
2020-04-07 |
update account_ref_day 5 => 30 |
2020-04-07 |
update account_ref_month 10 => 9 |
2020-04-07 |
update accounts_next_due_date 2020-07-05 => 2020-06-30 |
2020-03-23 |
insert person Leigh Prior |
2020-03-20 |
update statutory_documents PREVSHO FROM 05/10/2019 TO 30/09/2019 |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
2020-02-21 |
delete person Kate Rendell |
2020-02-21 |
insert person Amy Packham |
2020-02-21 |
insert person Naomi Tubb RVN |
2020-02-21 |
insert service_pages_linkeddomain vets-now.com |
2020-02-21 |
update person_title Sue Isden: Senior Receptionist; Member of the Administrative Team => Client Care Manager; Member of the Management Team |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON |
2020-01-07 |
delete sic_code 75000 - Veterinary activities |
2020-01-07 |
insert sic_code 99999 - Dormant Company |
2019-12-19 |
delete person Tracey Corbett |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
2019-11-19 |
delete source_ip 212.48.95.67 |
2019-11-19 |
insert source_ip 51.144.107.45 |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
2019-09-19 |
delete registration_number 07875745 |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-10-05 |
2019-06-20 |
update accounts_next_due_date 2019-07-05 => 2020-07-05 |
2019-05-07 |
update statutory_documents 05/10/18 TOTAL EXEMPTION FULL |
2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 06/02/2019 |
2019-01-12 |
delete source_ip 37.220.93.104 |
2019-01-12 |
insert source_ip 212.48.95.67 |
2019-01-12 |
update robots_txt_status www.gpvets.co.uk: 404 => 200 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
2018-12-06 |
update account_ref_day 31 => 5 |
2018-12-06 |
update account_ref_month 12 => 10 |
2018-12-06 |
update accounts_next_due_date 2019-09-30 => 2019-07-05 |
2018-12-02 |
insert general_emails co..@independentvetcare.co.uk |
2018-12-02 |
delete address 65 Worting Road, Basingstoke, RG21 8YX |
2018-12-02 |
delete address Water Ln,
Wilmslow
SK9 5AF,
UK |
2018-12-02 |
delete email ca..@ico.org.uk |
2018-12-02 |
delete phone 0303 123 1113 |
2018-12-02 |
delete registration_number Z7345172 |
2018-12-02 |
delete terms_pages_linkeddomain google.com |
2018-12-02 |
delete vat 199367401 |
2018-12-02 |
insert address The Chocolate Factory, Keynsham, BS31 2AU |
2018-12-02 |
insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
2018-12-02 |
insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU |
2018-12-02 |
insert email co..@independentvetcare.co.uk |
2018-12-02 |
insert phone 01225 481520 |
2018-12-02 |
insert registration_number 07746795 |
2018-12-02 |
insert terms_pages_linkeddomain mouseflow.com |
2018-12-02 |
insert vat 115141658 |
2018-11-14 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 05/10/2018 |
2018-11-07 |
delete address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8YX |
2018-11-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU |
2018-11-07 |
update registered_address |
2018-11-05 |
update statutory_documents ADOPT ARTICLES 05/10/2018 |
2018-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
65 WORTING ROAD
BASINGSTOKE
HAMPSHIRE
RG21 8YX |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
2018-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
2018-10-08 |
update statutory_documents CESSATION OF JONATHAN GRANT WRAY AS A PSC |
2018-10-08 |
update statutory_documents CESSATION OF KENNETH WALTER DOLAN AS A PSC |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAY |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DOLAN |
2018-05-22 |
insert email ta..@gpvets.com |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-01 |
delete index_pages_linkeddomain vetstreamwebpartner.com |
2018-04-01 |
delete person Anna-Marie Bennett |
2018-04-01 |
delete person Georgia Ayres |
2018-04-01 |
delete person Veronica Oldham |
2018-04-01 |
insert person Jackie Wicks |
2018-04-01 |
insert person Molly Wicks |
2018-04-01 |
insert person Sue Isden |
2018-04-01 |
insert person Taylor Murphy |
2018-04-01 |
update person_title Sarah Williams: Client Care Manager; Member of the Management Team => Client Care & Finance Manager; Member of the Management Team |
2018-03-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-12 |
delete source_ip 146.101.112.208 |
2018-02-12 |
insert index_pages_linkeddomain vetstreamwebpartner.com |
2018-02-12 |
insert registration_number 07875745 |
2018-02-12 |
insert source_ip 37.220.93.104 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
2017-09-23 |
update website_status FlippedRobots => OK |
2017-09-23 |
delete index_pages_linkeddomain ashdownvetservices.co.uk |
2017-09-23 |
insert person Dr. Ken Dolan |
2017-09-16 |
update website_status OK => FlippedRobots |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-05 |
delete index_pages_linkeddomain bydg.weebly.com |
2017-04-05 |
delete person Dr. Ken Dolan |
2017-04-05 |
delete person Steph Lemmer |
2017-04-05 |
insert person Georgia Ayres |
2017-04-05 |
update person_description Dr. Frankie Kennedy => Dr. Frankie Kennedy |
2017-04-05 |
update person_description Evie Lloyd => Evie Lloyd |
2017-04-05 |
update person_description Kerry Seabrook => Kerry Seabrook |
2017-04-05 |
update person_title Karol Wall: Consultant & Media Adviser; Member of the Management Team => Marketing & HR Manager; Member of the Management Team |
2017-04-05 |
update person_title Sarah Williams: Reception Manager; Reception Team Manager; Member of the Management Team => Client Care Manager; Member of the Management Team |
2017-03-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-08-18 |
insert person Emma Watts |
2016-08-18 |
insert person Natalie Cook |
2016-08-18 |
update person_description Steph Lemmer => Steph Lemmer |
2016-08-18 |
update person_title Karol Wall: Marketing Manager; Member of the Management Team => Consultant & Media Adviser; Member of the Management Team |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
insert index_pages_linkeddomain bydg.weebly.com |
2016-01-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-14 |
update statutory_documents 08/12/15 FULL LIST |
2015-10-02 |
delete index_pages_linkeddomain homeforlife.org.uk |
2015-10-02 |
delete index_pages_linkeddomain shopgpvets.com |
2015-10-02 |
delete person Cas Warner |
2015-10-02 |
insert index_pages_linkeddomain ashdownvetservices.co.uk |
2015-10-02 |
update person_description Karol Wall => Karol Wall |
2015-10-02 |
update person_title Sarah Williams: Reception Manager ( See Management Team ); Reception Team Manager; Member of the Management Team => Reception Team Manager; Reception Manager; Member of the Management Team |
2015-06-12 |
insert otherexecutives Victoria Crockford RVN |
2015-06-12 |
delete person Anne-Marie Pothecary |
2015-06-12 |
insert index_pages_linkeddomain homeforlife.org.uk |
2015-06-12 |
insert person Marian Dyer |
2015-06-12 |
insert person Victoria Crockford RVN |
2015-06-12 |
insert phone 01962 808306 |
2015-06-12 |
update person_description Debbie Butler => Debbie Butler |
2015-06-12 |
update person_description Evie Lloyd => Evie Lloyd |
2015-06-12 |
update person_description Sarah Williams => Sarah Williams |
2015-06-12 |
update person_description Sue Ashton => Sue Ashton |
2015-06-12 |
update person_title Debbie Butler: Reception => null |
2015-06-12 |
update person_title Evie Lloyd: Reception ( Pm => null |
2015-06-12 |
update person_title Karol Wall: Reception ( Pm => Marketing Manager; Member of the Management Team |
2015-06-12 |
update person_title Sarah Williams: Reception ( Pm => Reception Manager ( See Management Team ); Reception Team Manager; Member of the Management Team |
2015-06-12 |
update person_title Sue Ashton: Reception ( Pm => null |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-08 |
update statutory_documents 08/12/14 FULL LIST |
2014-07-18 |
delete index_pages_linkeddomain gpvets.com |
2014-07-18 |
insert alias GPVets Ltd. |
2014-07-18 |
update robots_txt_status www.gpvets.co.uk: 200 => 404 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 8YX |
2014-01-07 |
insert address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8YX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-09 |
update statutory_documents 08/12/13 FULL LIST |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-08 => 2014-09-30 |
2013-06-24 |
insert sic_code 75000 - Veterinary activities |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-05-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED KENNETH WALTER DOLAN |
2012-12-12 |
update statutory_documents 08/12/12 FULL LIST |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DOLAN |
2011-12-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |