HEAD & HEAD VETERINARY PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/03/254 March 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

19/10/2319 October 2023 Registration of charge 085194930004, created on 2023-10-12

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 085194930003, created on 2021-12-17

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

14/07/2114 July 2021 Cessation of Johnny Duncan Alston as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Cessation of Paul Riley as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Notification of Vetpartners Limited as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Paul Riley as a secretary on 2021-06-30

View Document

05/07/215 July 2021 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Spitfire House Aviator Court York North Yorkshire YO30 4UZ on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Mark Stanworth as a director on 2021-06-30

View Document

05/07/215 July 2021 Appointment of Mrs Joanna Clare Malone as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Paul Riley as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Johnny Duncan Alston as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Satisfaction of charge 085194930002 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 085194930001 in full

View Document

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085194930002

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085194930001

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information