Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED VETCARE LTD
Company Information for

ADVANCED VETCARE LTD

THE CHOCLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
Company Registration Number
06135990
Private Limited Company
Active

Company Overview

About Advanced Vetcare Ltd
ADVANCED VETCARE LTD was founded on 2007-03-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Advanced Vetcare Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVANCED VETCARE LTD
 
Legal Registered Office
THE CHOCLATE FACTORY
KEYNSHAM
BRISTOL
BS31 2AU
Other companies in BA1
 
Previous Names
MARTIN CATON LIMITED28/01/2008
OSS NO. 16 LIMITED18/09/2007
Filing Information
Company Number 06135990
Company ID Number 06135990
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 17:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED VETCARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED VETCARE LTD
The following companies were found which have the same name as ADVANCED VETCARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED VETCARE JALAN PARI BURONG Singapore 488684 Active Company formed on the 2016-10-19

Company Officers of ADVANCED VETCARE LTD

Current Directors
Officer Role Date Appointed
STUART CATON
Director 2007-12-07
AMANDA JANE DAVIS
Director 2011-09-09
DAVID ROBERT GEOFFREY HILLIER
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN NORRIS
Director 2011-09-09 2011-10-31
SARAH LOUISE CATON
Company Secretary 2007-09-18 2011-09-09
JOHN CADOGAN CAMPBELL
Director 2007-12-07 2011-09-09
MARTIN GEOFFREY CATON
Director 2007-09-18 2011-09-09
ALEXANDER GERARD GOUGH
Director 2007-12-07 2011-09-09
PAUL ANTHONY SMITH
Director 2010-09-24 2011-09-09
DOUGLAS NEILSON VEITCH
Director 2010-09-24 2010-09-25
OSS SECRETARIES LIMITED
Company Secretary 2007-03-05 2007-09-18
OSS DIRECTORS LIMITED
Director 2007-03-05 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CATON INDEPENDENT VETCARE FINANCE LIMITED Director 2011-09-09 CURRENT 2011-07-13 Active
AMANDA JANE DAVIS WATERLOO HOUSE VETERINARY SERVICES LIMITED Director 2017-12-21 CURRENT 2002-06-10 Active
AMANDA JANE DAVIS NEVC LTD Director 2017-12-21 CURRENT 2012-03-12 Active
AMANDA JANE DAVIS THE VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2005-03-22 Active
AMANDA JANE DAVIS GLENBURN VETERINARY CENTRE LIMITED Director 2017-12-07 CURRENT 2007-09-28 Active
AMANDA JANE DAVIS MBM VETS LIMITED Director 2017-11-23 CURRENT 2014-02-13 Active
AMANDA JANE DAVIS WALPOLE & BINGHAM LIMITED Director 2017-10-20 CURRENT 2006-07-11 Active
AMANDA JANE DAVIS BOYCE & HOUSTON LIMITED Director 2015-07-31 CURRENT 2003-07-02 Active
AMANDA JANE DAVIS RHYD BROUGHTON VETERINARY GROUP LIMITED Director 2015-04-13 CURRENT 2010-07-22 Active
AMANDA JANE DAVIS ALEXANDER VETERINARY CENTRE LIMITED Director 2015-03-31 CURRENT 2002-09-19 Active
AMANDA JANE DAVIS J. DINSDALE LIMITED Director 2015-03-10 CURRENT 2000-07-25 Active
AMANDA JANE DAVIS SHORE VETERINARY CENTRE LIMITED Director 2015-01-22 CURRENT 2004-04-29 Active
AMANDA JANE DAVIS CLIFTON VETERINARY PRACTICE LIMITED Director 2014-11-24 CURRENT 2008-10-03 Active
AMANDA JANE DAVIS WELL HOUSE VETS LIMITED Director 2014-11-20 CURRENT 2011-11-02 Active
AMANDA JANE DAVIS CROFT VETS LIMITED Director 2014-09-26 CURRENT 1999-05-20 Active
AMANDA JANE DAVIS LOWESMOOR HOUSE VETERINARY CENTRE LIMITED Director 2014-09-18 CURRENT 2011-07-01 Active
AMANDA JANE DAVIS NORTHDALE VETERINARY PRACTICE LIMITED Director 2014-09-15 CURRENT 2002-03-11 Active
AMANDA JANE DAVIS GATEHOUSE VETERINARY CENTRE LIMITED Director 2014-08-21 CURRENT 2013-01-02 Active
AMANDA JANE DAVIS THE ISLAND VETERINARY ASSOCIATES LTD Director 2014-07-31 CURRENT 2009-09-08 Active
AMANDA JANE DAVIS K AND M DONALD LIMITED Director 2014-07-28 CURRENT 2011-10-05 Active
AMANDA JANE DAVIS CELYN HOUSE LIMITED Director 2014-07-24 CURRENT 2007-09-12 Active
AMANDA JANE DAVIS WESTWOOD VETERINARY PRACTICE LIMITED Director 2014-07-23 CURRENT 2003-06-10 Active
AMANDA JANE DAVIS IVC MIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC FINCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC BIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Active - Proposal to Strike off
AMANDA JANE DAVIS IVC MANCO LIMITED Director 2014-07-16 CURRENT 2014-07-09 Liquidation
AMANDA JANE DAVIS THE CAMBUSHINNIE SERVICE COMPANY LIMITED Director 2014-06-13 CURRENT 2000-03-01 Active
AMANDA JANE DAVIS ST. MARY'S VETERINARY CLINIC LIMITED Director 2014-04-30 CURRENT 2005-12-15 Active
AMANDA JANE DAVIS RICHARD HILLMAN VETERINARY CENTRE LIMITED Director 2014-04-01 CURRENT 2005-04-06 Active
AMANDA JANE DAVIS THE VETERINARY HOSPITAL LIMITED Director 2014-01-31 CURRENT 2003-05-01 Active
AMANDA JANE DAVIS KINGSTON VETERINARY GROUP LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG (HULL) LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS CROWN VETERINARY SERVICES LIMITED Director 2013-03-08 CURRENT 2008-02-15 Active
AMANDA JANE DAVIS PDOL LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
AMANDA JANE DAVIS PURTON VETS LTD Director 2012-08-03 CURRENT 2007-07-18 Active
AMANDA JANE DAVIS RHODES VETERINARY PRACTICE LIMITED Director 2012-07-04 CURRENT 2009-08-20 Active
AMANDA JANE DAVIS ABINGTON PARK VETERINARY REFERRALS LTD Director 2012-06-01 CURRENT 2006-03-22 Dissolved 2014-09-23
AMANDA JANE DAVIS BERRY HOUSE LIMITED Director 2011-09-28 CURRENT 2002-05-13 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE FINANCE LIMITED Director 2011-09-09 CURRENT 2011-07-13 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE LIMITED Director 2011-09-09 CURRENT 2011-08-19 Active
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-07-14 Dissolved 2018-05-22
DAVID ROBERT GEOFFREY HILLIER BERRY HOUSE LIMITED Director 2011-10-31 CURRENT 2002-05-13 Active
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE FINANCE LIMITED Director 2011-10-31 CURRENT 2011-07-13 Active
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE LIMITED Director 2011-10-31 CURRENT 2011-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART CATON
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-12CH01Director's details changed for Miss Donna Louise Chapman on 2021-07-01
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER
2020-01-28AP01DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS
2019-09-18AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Station House East Ashley Avenue Bath Bnes BA1 3DS
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-30PSC07CESSATION OF INDEPENDENT VETCARE FINANCE LIMITED AS A PSC
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-30PSC02Notification of Ivc Acquisition Limited as a person with significant control on 2017-06-22
2017-08-30PSC07CESSATION OF INDEPENDENT VETCARE LIMTED AS A PSC
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-24PSC02Notification of Independent Vetcare Finance Limited as a person with significant control on 2016-04-06
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1034.37
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1034.37
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1034.37
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-10RES13Resolutions passed:
  • Approval of agreement 04/10/2012
2012-08-08MISCSect 519
2012-03-21AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM ADVANCED VETCARE LTD 5 THE DAIRY PRISTON MILL PRISTON BATH SOMERSET BA2 9EQ
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE NORRIS
2011-11-10AP01DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-15RES13AUTH DIRS 09/09/2011
2011-09-15RES01ADOPT ARTICLES 09/09/2011
2011-09-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH CATON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOUGH
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CATON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-09-15AP01DIRECTOR APPOINTED AMANDA JANE DAVIS
2011-09-15AP01DIRECTOR APPOINTED TERENCE JOHN NORRIS
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-24RES01ADOPT ARTICLES 17/05/2011
2011-03-31AR0105/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GERARD GOUGH / 02/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CATON / 02/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY CATON / 02/03/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS VEITCH
2010-09-29AP01DIRECTOR APPOINTED DOUGLAS NEILSON VEITCH
2010-09-29AP01DIRECTOR APPOINTED PAUL ANTHONY SMITH
2010-09-29SH02SUB-DIVISION 24/09/10
2010-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29RES12VARYING SHARE RIGHTS AND NAMES
2010-09-29SH0124/09/10 STATEMENT OF CAPITAL GBP 1034.37
2010-09-29SH0124/09/10 STATEMENT OF CAPITAL GBP 1000.00
2010-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-14AR0105/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY CATON / 02/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GERARD GOUGH / 02/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CATON / 02/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CADOGAN CAMPBELL / 02/03/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CATON / 02/03/2010
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, 21 THE FIRS COMBE DOWN, BATH, SOMERSET, BA2 5ED, UK
2009-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-09363aRETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-13225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-04-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 163 LYNDHURST ROAD, ASHURST, HAMPSHIRE, SO40 7AW
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-28CERTNMCOMPANY NAME CHANGED MARTIN CATON LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADVANCED VETCARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED VETCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-21 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2009-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED VETCARE LTD

Intangible Assets
Patents
We have not found any records of ADVANCED VETCARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED VETCARE LTD
Trademarks
We have not found any records of ADVANCED VETCARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED VETCARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADVANCED VETCARE LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED VETCARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED VETCARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED VETCARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.