Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WESTERN COUNTIES EQUINE HOSPITAL LIMITED

Company

WESTERN COUNTIES EQUINE HOSPITAL

Telephone: 01884 841 100
B rating

ABOUT WESTERN COUNTIES EQUINE HOSPITAL LIMITED

The hospital provides the facilities for the diagnosis and treatment of a wide range of medical and surgical disorders from hard and soft lunging areas for lameness diagnosis to the on site laboratory for rapid investigation of medical conditions. It also houses examination rooms, the digital X-ray and ultrasound units and of course the state of the art, purpose built operating theatre with padded induction and recovery boxes.

We are a RCVS approved equine hospital.

Western Counties Equine Hospital Ltd.

KEY FINANCE

Year
2017
Assets
£363.11k ▲ £0.32k (0.09 %)
Cash
£42.17k ▼ £-47.33k (-52.88 %)
Liabilities
£685.85k ▼ £-44.81k (-6.13 %)
Net Worth
£-322.74k ▼ £45.13k (-12.27 %)

REGISTRATION INFO

Company name
WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Company number
04412051
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
westerncountiesequineclinic.co.uk
Phones
01884 841 100
01884 849 029
Registered Address
WESTERN COUNTIES EQUINE HOSPITAL,
CULMSTOCK,
CULLOMPTON,
DEVON,
EX15 3LA

ECONOMIC ACTIVITIES

75000
Veterinary activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 16

CHARGES

26 April 2010
Status
Outstanding
Delivered
28 April 2010
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings on the south side of uffculme road…

21 November 2007
Status
Outstanding
Delivered
28 November 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WESTERN COUNTIES EQUINE HOSPITAL LIMITED DIRECTORS

Christopher Terry Johannson

  Acting
Appointed
09 April 2002
Occupation
Veterinary Surgeon
Role
Secretary
Nationality
British
Address
Higher Shute Lake Farm, Mutterton, Cullompton, Devon, EX15 1RL
Name
JOHANNSON, Christopher Terry

Christopher Terry Johannson

  Acting PSC
Appointed
31 December 2002
Occupation
Veterinary Surgeon
Role
Director
Age
55
Nationality
British
Address
Higher Shute Lake Farm, Mutterton, Cullompton, Devon, EX15 1RL
Country Of Residence
England
Name
JOHANNSON, Christopher Terry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Montague Joyner

  Acting PSC
Appointed
01 May 2004
Occupation
Veterinary Surgeon
Role
Director
Age
51
Nationality
British
Address
Manor Gables, Rackenford, Tiverton, Devon, EX16 8EF
Country Of Residence
England
Name
JOYNER, Simon Montague
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
09 April 2002
Resigned
09 April 2002
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Anja Beaver

  Resigned
Appointed
09 April 2002
Resigned
31 December 2002
Occupation
Veterinary Surgeon
Role
Director
Age
54
Nationality
British
Address
18 Peile Drive, Taunton, Somerset, TA2 7SZ
Name
BEAVER, Anja

Brian Crawford

  Resigned
Appointed
31 December 2002
Resigned
30 April 2004
Occupation
Veterinary Surgeon
Role
Director
Age
91
Nationality
British
Address
The Courtyard, Huish Barton Muddiford, Barnstaple, Devon, EX31 4HH
Name
CRAWFORD, Brian

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
09 April 2002
Resigned
09 April 2002
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

Andrew Cheyne Walker

  Resigned
Appointed
31 December 2002
Resigned
01 November 2010
Occupation
Veterinary Surgeon
Role
Director
Age
67
Nationality
British
Address
Blackwater Cottage, Blackwater Road, Culmstock Cullompton, Devon, EX15 3HG
Country Of Residence
England
Name
WALKER, Andrew Cheyne

Anja Louise Walker

  Resigned
Appointed
01 May 2004
Resigned
01 November 2010
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Blackwater Cottage, Blackwater Road Culmstock, Cullompton, Devon, EX15 3HG
Country Of Residence
England
Name
WALKER, Anja Louise

REVIEWS


Check The Company
Very good according to the company’s financial health.