Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Bernard Anthony Walsh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Veterinary Radiologist |
Country of Residence | Ireland |
Correspondence Address | Glenview House Midleton Co. Cork Irish |
Secretary Name | Eilis Boyle Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenview House Middleton Co Cork Irish |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Dr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Resigned |
Appointed | 23 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Deirdre Burns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | scanvet.co.uk |
---|---|
Telephone | 01883 345234 |
Telephone region | Caterham |
Registered Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Bernard A. Walsh 75.00% Ordinary |
---|---|
25 at £1 | Eilis Boyle-walsh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,798 |
Cash | £143,683 |
Current Liabilities | £68,647 |
Latest Accounts | 22 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 July |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Morgan Lloyd Trustee Limited as Trustee of Ring Referrals Pension Scheme Bernard Walsh as Trustee of Ring Referrals Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Morgan Lloyd Trustee Limited as Trustee of Ring Referrals Pension Scheme Bernard Walsh as Trustee of Ring Referrals Pension Scheme Bernard Walsh as Trustee of Ring Referals Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Ring Referals Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Registration of charge 052420380002, created on 19 December 2018 (38 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
21 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
9 June 2016 | Registration of charge 052420380001, created on 3 June 2016 (39 pages) |
9 June 2016 | Registration of charge 052420380001, created on 3 June 2016 (39 pages) |
11 May 2016 | Registered office address changed from The Village Animal Hospital Guards Hall Guards Avenue Caterham Surrey CR3 5ZD to The Veterinary Referral Centre Godstone Highway Depot Oxted Road Godstone Surrey RH9 8BP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from The Village Animal Hospital Guards Hall Guards Avenue Caterham Surrey CR3 5ZD to The Veterinary Referral Centre Godstone Highway Depot Oxted Road Godstone Surrey RH9 8BP on 11 May 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Bernard Anthony Walsh on 27 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Bernard Anthony Walsh on 27 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from the village animal hospital guards avenue caterham surrey CR3 5ZD (1 page) |
16 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from the village animal hospital guards avenue caterham surrey CR3 5ZD (1 page) |
16 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Company name changed walsh vet mri LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed walsh vet mri LIMITED\certificate issued on 06/06/08 (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2007 | Return made up to 27/09/07; no change of members
|
23 November 2007 | Return made up to 27/09/07; no change of members
|
26 October 2007 | Accounting reference date shortened from 26/03/07 to 31/12/06 (1 page) |
26 October 2007 | Accounting reference date shortened from 26/03/07 to 31/12/06 (1 page) |
20 July 2007 | Total exemption small company accounts made up to 26 March 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 26 March 2006 (5 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members
|
28 September 2005 | Return made up to 27/09/05; full list of members
|
25 October 2004 | Accounting reference date extended from 30/09/05 to 26/03/06 (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/05 to 26/03/06 (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: north downs referrals the village animal hosp guards ave coulsdon rd, caterham surrey CR3 5ZD (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Ad 27/09/04-01/10/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
18 October 2004 | Ad 27/09/04-01/10/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: north downs referrals the village animal hosp guards ave coulsdon rd, caterham surrey CR3 5ZD (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (9 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Incorporation (9 pages) |