Company NameVetscan Ltd.
Company StatusDissolved
Company Number05242038
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NameWalsh Vet Mri Limited

Business Activity

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

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameBernard Anthony Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleVeterinary Radiologist
Country of ResidenceIreland
Correspondence AddressGlenview House
Midleton
Co. Cork
Irish
Secretary NameEilis Boyle Walsh
NationalityIrish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlenview House
Middleton
Co Cork
Irish
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2021(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed23 July 2021(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2022)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2022(17 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitescanvet.co.uk
Telephone01883 345234
Telephone regionCaterham

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Bernard A. Walsh
75.00%
Ordinary
25 at £1Eilis Boyle-walsh
25.00%
Ordinary

Financials

Year2014
Net Worth£83,798
Cash£143,683
Current Liabilities£68,647

Accounts

Latest Accounts22 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 July

Charges

19 December 2018Delivered 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 2016Delivered 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

Filing History

30 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Registration of charge 052420380002, created on 19 December 2018 (38 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
21 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 June 2016Registration of charge 052420380001, created on 3 June 2016 (39 pages)
9 June 2016Registration of charge 052420380001, created on 3 June 2016 (39 pages)
11 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Bernard Anthony Walsh on 27 September 2010 (2 pages)
10 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Bernard Anthony Walsh on 27 September 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
16 December 2008Registered office changed on 16/12/2008 from the village animal hospital guards avenue caterham surrey CR3 5ZD (1 page)
16 December 2008Return made up to 27/09/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from the village animal hospital guards avenue caterham surrey CR3 5ZD (1 page)
16 December 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Company name changed walsh vet mri LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed walsh vet mri LIMITED\certificate issued on 06/06/08 (2 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2007Accounting reference date shortened from 26/03/07 to 31/12/06 (1 page)
26 October 2007Accounting reference date shortened from 26/03/07 to 31/12/06 (1 page)
20 July 2007Total exemption small company accounts made up to 26 March 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 26 March 2006 (5 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
28 September 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
25 October 2004Accounting reference date extended from 30/09/05 to 26/03/06 (1 page)
25 October 2004Accounting reference date extended from 30/09/05 to 26/03/06 (1 page)
18 October 2004Registered 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 2004New director appointed (2 pages)
18 October 2004Ad 27/09/04-01/10/04 £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2004Ad 27/09/04-01/10/04 £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2004Registered 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 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Incorporation (9 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Incorporation (9 pages)