Company NameThe Wylie Veterinary Centre Limited
Company StatusActive
Company Number08349526
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Doyle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(4 months after company formation)
Appointment Duration10 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NamePascal Hoberg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed06 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameVanessa Nicola Le Mer
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Valetta Close
Chelmsford
Essex
CM1 2PT
Director NameMorkel Pienaar
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

30 October 2018Delivered on: 19 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a olympic house hall lane upminster essex t/no EGL73663.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 222 abbs cross lane hornchurch essex t/no NGL68227.
Outstanding
10 November 2014Delivered on: 14 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with updates (5 pages)
5 December 2023Change of details for Mr Richard Michael Doyle as a person with significant control on 28 November 2023 (2 pages)
9 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
1 August 2023Cancellation of shares. Statement of capital on 16 June 2023
  • GBP 50
(4 pages)
29 June 2023Director's details changed for Vanessa Nicola Le Mer on 28 June 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
28 June 2023Appointment of Martin Andrew Watts as a director on 28 June 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
11 October 2022Cessation of Morkel Pienaar as a person with significant control on 28 June 2022 (1 page)
22 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 August 2022Memorandum and Articles of Association (22 pages)
22 August 2022Change of share class name or designation (2 pages)
19 August 2022Particulars of variation of rights attached to shares (2 pages)
19 August 2022Purchase of own shares. (4 pages)
19 August 2022Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 55
  • ANNOTATION Clarification hmrc confirmation duty paid
(6 pages)
4 July 2022Termination of appointment of Morkel Pienaar as a director on 28 June 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
5 March 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2020Memorandum and Articles of Association (21 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
30 November 2018Appointment of Vanessa Nicola Le Mer as a director on 6 November 2018 (2 pages)
30 November 2018Appointment of Pascal Hoberg as a director on 6 November 2018 (2 pages)
19 November 2018Registration of charge 083495260004, created on 30 October 2018 (61 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
3 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 68
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 68
(3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
(3 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
(3 pages)
27 January 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
27 January 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(3 pages)
23 December 2014Registration of charge 083495260002, created on 19 December 2014 (12 pages)
23 December 2014Registration of charge 083495260003, created on 19 December 2014 (12 pages)
23 December 2014Registration of charge 083495260003, created on 19 December 2014 (12 pages)
23 December 2014Registration of charge 083495260002, created on 19 December 2014 (12 pages)
14 November 2014Registration of charge 083495260001, created on 10 November 2014 (18 pages)
14 November 2014Registration of charge 083495260001, created on 10 November 2014 (18 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(3 pages)
13 May 2013Director's details changed for Morkel Pienaar on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Morkel Pienaar on 13 May 2013 (2 pages)
13 May 2013Appointment of Mr Richard Michael Doyle as a director (2 pages)
13 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 50
(3 pages)
13 May 2013Registered office address changed from 196 Hall Lane Upminster Essex RM14 1TD on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 196 Hall Lane Upminster Essex RM14 1TD on 13 May 2013 (1 page)
13 May 2013Appointment of Mr Richard Michael Doyle as a director (2 pages)
13 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 50
(3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)