Company NameVethealth Ltd
DirectorNicholas Westcott
Company StatusActive
Company Number03387071
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Westcott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Broton Drive
Halstead
Essex
CO9 1HB
Secretary NamePaul Westcott
NationalityBritish
StatusCurrent
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWychfield Rectory Lane
Wickham St Paul
Essex
CO9 2PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £33.33Nicholas Westcott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
21 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99.99
(6 pages)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99.99
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99.99
(4 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99.99
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99.99
(4 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99.99
(4 pages)
13 March 2014Secretary's details changed for Paul Westcott on 25 February 2014 (1 page)
13 March 2014Secretary's details changed for Paul Westcott on 25 February 2014 (1 page)
12 March 2014Registered office address changed from Falcon House 3 King Street Castle Hedingham Hanstead Essex CO9 3SB on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Falcon House 3 King Street Castle Hedingham Hanstead Essex CO9 3SB on 12 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Nicholas Westcott on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Nicholas Westcott on 16 June 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 16/06/07; no change of members (6 pages)
9 July 2007Return made up to 16/06/07; no change of members (6 pages)
12 July 2006Return made up to 16/06/06; full list of members (6 pages)
12 July 2006Return made up to 16/06/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 16/06/05; full list of members (6 pages)
28 July 2005Return made up to 16/06/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 16/06/03; full list of members (6 pages)
16 July 2003Return made up to 16/06/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 16/06/00; full list of members (6 pages)
14 July 2000Return made up to 16/06/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 40 broton trading estate broton drive halstead essex CO9 1HB (1 page)
12 April 2000Registered office changed on 12/04/00 from: 40 broton trading estate broton drive halstead essex CO9 1HB (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 December 1998Accounting reference date shortened from 15/12/98 to 31/03/98 (1 page)
15 December 1998Accounting reference date shortened from 15/12/98 to 31/03/98 (1 page)
23 June 1998Return made up to 16/06/98; full list of members (6 pages)
23 June 1998Return made up to 16/06/98; full list of members (6 pages)
21 July 1997Accounting reference date extended from 30/06/98 to 15/12/98 (1 page)
21 July 1997Accounting reference date extended from 30/06/98 to 15/12/98 (1 page)
27 June 1997Ad 01/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 June 1997Ad 01/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
16 June 1997Incorporation (14 pages)
16 June 1997Incorporation (14 pages)