THE PET HEALTH PARTNERSHIP LIMITED

6 The Parade Moorland Way 6 The Parade Moorland Way, Poole, BH16 5JS, Dorset, England
StatusACTIVE
Company No.04881969
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE PET HEALTH PARTNERSHIP LIMITED is an active private limited company with number 04881969. It was incorporated 20 years, 9 months, 16 days ago, on 29 August 2003. The company address is 6 The Parade Moorland Way 6 The Parade Moorland Way, Poole, BH16 5JS, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Ralph Ball

Change date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr John Ralph Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: 17 East Street Wareham BH20 4NN

New address: 6 the Parade Moorland Way Upton Poole Dorset BH16 5JS

Change date: 2022-08-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Alliance of Independent Veterinary Practices Ltd

Appointment date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Chaplin

Change date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048819690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048819690004

Charge creation date: 2022-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-08

Psc name: The Alliance of Independent Veterinary Practices Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-08

Psc name: Chameleon Henley Ltd

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-08

Psc name: Mr John Ralph Ball

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Peter Melville

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: The Alliance of Independent Veterinary Practices Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Peter Melville

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048819690003

Charge creation date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 22 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Chameleon Henley Ltd

Change date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chameleon Henley Ltd

Change date: 2020-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Philip John Chaplin

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Chameleon Henley Ltd

Appointment date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John Chaplin

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Chaplin

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Philip John Chaplin

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-28

Officer name: Mr Philip John Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Philip John Chaplin

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 048819690002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mr John Ralph Ball

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-23

Psc name: Chameleon Henley Ltd

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Ralph Ball

Change date: 2017-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Chaplin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chameleon Henley Ltd

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Peter Melville

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ralph Ball

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Peter Melville

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr John Ralph Ball

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ralph Ball

Change date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ralph Ball

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Chaplin

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Melville

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/01/04--------- £ si 4500@1=4500 £ ic 1/4501

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pet health partnership LIMITED\certificate issued on 11/09/03

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMINISTRATIE KANTOOR CASTELIJNS LLP

DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC407347
Status:ACTIVE
Category:Limited Liability Partnership

COAST FACILITIES LTD

UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:09425621
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY SUPPORT SERVICES LIMITED

182 PARK VIEW ROAD,WELLING,DA16 1ST

Number:11338645
Status:ACTIVE
Category:Private Limited Company

RICHMOND GRAPHICS LIMITED

RICHMOND SOUTHAMPTON ROAD,SALISBURY,SP5 3EB

Number:06702416
Status:ACTIVE
Category:Private Limited Company

RUSTON PROPERTY SERVICES LTD

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:09708852
Status:ACTIVE
Category:Private Limited Company

SOUTHWOLD LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC486063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source