Company NameBentley Road Veterinary Practice Limited
DirectorTony Everitt
Company StatusActive
Company Number06465816
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Tony Everitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address63/65 Bentley Road, Bentley
Doncaster
South Yorkshire
DN5 9SD
Secretary NameDr Barbara Mary Everitt
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleGeneral Practitioner
Correspondence Address63/65 Bentley Road, Bentley
Doncaster
South Yorkshire
DN5 9SD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebentleyvets.com
Telephone01302 785549
Telephone regionDoncaster

Location

Registered Address63/65 Bentley Road, Bentley
Doncaster
South Yorkshire
DN5 9SD
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

100 at £1Tony Everitt
100.00%
Ordinary

Financials

Year2014
Net Worth£56,405
Cash£63,459
Current Liabilities£75,232

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Change of details for Mr Tony Everitt as a person with significant control on 19 February 2021 (2 pages)
1 March 2021Secretary's details changed for Dr Barbara Mary Everitt on 19 February 2021 (1 page)
1 March 2021Director's details changed for Mr Tony Everitt on 19 February 2021 (2 pages)
15 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
1 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Tony Everitt on 7 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Tony Everitt on 7 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Tony Everitt on 7 January 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Director's change of particulars / tony burrett / 07/01/2008 (2 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Director's change of particulars / tony burrett / 07/01/2008 (2 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
17 March 2008Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 March 2008Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
7 January 2008Incorporation (11 pages)
7 January 2008Incorporation (11 pages)