Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PET VACCINATION CLINIC LIMITED
Company Information for

PET VACCINATION CLINIC LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
03252801
Private Limited Company
Active

Company Overview

About Pet Vaccination Clinic Ltd
PET VACCINATION CLINIC LIMITED was founded on 1996-09-20 and has its registered office in Diss. The organisation's status is listed as "Active". Pet Vaccination Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PET VACCINATION CLINIC LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in B94
 
Filing Information
Company Number 03252801
Company ID Number 03252801
Date formed 1996-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET VACCINATION CLINIC LIMITED
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 PET VACCINATION CLINIC LIMITED
The following companies were found which have the same name as PET VACCINATION CLINIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PET VACCINATION CLINIC (WASHINGTON) P.C. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2019-02-26
Pet Vaccination Clinic (Rhode Island) P.C. 222 JEFFERSON BOULEVARD, SUITE 200 WARWICK RI 02888 Active Company formed on the 2019-04-02
PET VACCINATION CLINIC (IOWA) P.C. 505 5TH AVENUE SUITE 729 DES MOINES IA 50309 Active Company formed on the 2021-09-15

Company Officers of PET VACCINATION CLINIC LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2015-03-30
NICHOLAS JOHN PERRIN
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CLEAL
Company Secretary 2015-03-30 2017-09-28
MICHAEL JOHN BISHOP
Company Secretary 2005-03-31 2015-03-30
MICHAEL JOHN BISHOP
Director 2005-03-31 2015-03-30
LARISSA BRUCE
Director 2009-12-22 2015-03-30
JANET CHRISTINE MARTIN
Director 2012-02-08 2015-03-30
SANDRA WRIGHT
Director 2009-12-22 2015-03-30
JONATHAN GRAHAM STIRLING
Director 2005-03-31 2014-11-26
JUDITH ANNE WALKER
Company Secretary 1996-11-14 2005-03-31
IAN FARRAR
Director 1998-04-27 2005-03-31
JUDITH ANNE WALKER
Director 1996-11-14 2005-03-31
LINDA FRAIN
Director 1996-11-14 1999-10-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-09-20 1996-11-14
L & A REGISTRARS LIMITED
Nominated Director 1996-09-20 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
SIMON CAMPBELL INNES BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
SIMON CAMPBELL INNES CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
SIMON CAMPBELL INNES THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
SIMON CAMPBELL INNES OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
SIMON CAMPBELL INNES ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
SIMON CAMPBELL INNES ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
SIMON CAMPBELL INNES DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
SIMON CAMPBELL INNES YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
SIMON CAMPBELL INNES LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
SIMON CAMPBELL INNES TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
SIMON CAMPBELL INNES AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
SIMON CAMPBELL INNES BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
SIMON CAMPBELL INNES SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
SIMON CAMPBELL INNES CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
SIMON CAMPBELL INNES ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
SIMON CAMPBELL INNES VALLEY PET CREMATORIUM LIMITED Director 2012-12-13 CURRENT 2003-11-12 Active
SIMON CAMPBELL INNES PET MEDIC RECRUITMENT LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
SIMON CAMPBELL INNES CARRICK VETERINARY GROUP LIMITED Director 2011-12-20 CURRENT 2002-07-19 Dissolved 2017-06-30
SIMON CAMPBELL INNES MELTON VETERINARY PRACTICE LIMITED Director 2011-12-20 CURRENT 2003-07-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES AXIOM VETERINARY LABORATORIES LIMITED Director 2011-12-20 CURRENT 1990-08-01 Active
SIMON CAMPBELL INNES ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
SIMON CAMPBELL INNES SUPERSTAR PETS LIMITED Director 2010-03-11 CURRENT 2006-07-12 Active
SIMON CAMPBELL INNES ANIMED DIRECT LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
SIMON CAMPBELL INNES ROSSENDALE PET CREMATORIUM LIMITED Director 2008-10-06 CURRENT 1979-01-16 Active
SIMON CAMPBELL INNES VETERINARY PATHOLOGY PARTNERS LIMITED Director 2007-10-02 CURRENT 2002-12-12 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS GROUP PLC Director 2007-07-13 CURRENT 2007-07-13 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 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
2023-12-05Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-09Termination of appointment of Jenny Farrer on 2023-06-08
2022-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-09-09CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-04-15AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Fairman on 2019-03-31
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25AP03Appointment of Mr Richard Fairman as company secretary on 2019-01-23
2019-03-25TM02Termination of appointment of Richard Aidan John Gilligan on 2019-01-23
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-06TM02Termination of appointment of Rebecca Cleal on 2017-09-28
2017-10-06AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-09-26PSC02Notification of Pet Vaccination Uk Limited as a person with significant control on 2016-04-06
2017-09-26PSC07CESSATION OF CVS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-31AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1 Vinces Road Diss Norfolk IP22 4AY
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Unit 2 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5LW
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA BRUCE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARTIN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WRIGHT
2015-04-01AP03SECRETARY APPOINTED REBECCA CLEAL
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BISHOP
2015-04-01AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2015-04-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STIRLING
2015-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0120/09/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LARISSA BRUCE / 15/10/2013
2013-09-21LATEST SOC21/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-21AR0120/09/13 FULL LIST
2013-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2013 FROM UNIT 2 RUMBUSH FARM RUMBUSH LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5LW ENGLAND
2013-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2013 FROM C/O MICHAEL BISHOP UNIT 2 RUMBUSH FARM RUMBUSH LANE SOLIHULL WEST MIDLANDS B94 5LW UNITED KINGDOM
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE MARTIN / 19/07/2013
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-25AR0120/09/12 FULL LIST
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-10AP01DIRECTOR APPOINTED MRS JANET CHRISTINE MARTIN
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-03AR0120/09/11 FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM OAK COTTAGE PARK LANE BROXBOURNE HERTFORDSHIRE EN10 7PQ
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-11AR0120/09/10 FULL LIST
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-24AP01DIRECTOR APPOINTED MS SANDRA WRIGHT
2010-03-23AP01DIRECTOR APPOINTED MRS LARISSA BRUCE
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0120/09/09 FULL LIST
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-23363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-12-12363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-04-12AUDAUDITOR'S RESIGNATION
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 102 MOSELEY AVENUE COUNDON CONVENTRY CV6 1HQ
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-04-12288bDIRECTOR RESIGNED
2005-04-12RES13S155-158/ASSIST DOCS 31/03/05
2005-04-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: D A OWEN & CO 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-15363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-12363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/01
2001-10-27363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to PET VACCINATION CLINIC LIMITED 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 PET VACCINATION CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 2012-07-27 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2011-07-19 Satisfied WHITTON INVESTMENTS LIMITED
DEBENTURE 2010-04-13 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2005-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-12-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PET VACCINATION CLINIC LIMITED registering or being granted any patents
Domain Names

PET VACCINATION CLINIC LIMITED owns 2 domain names.

petvaccinationclinic.co.uk   petvaccines.co.uk  

Trademarks
We have not found any records of PET VACCINATION CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PET VACCINATION CLINIC LIMITED. 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 (75000 - Veterinary activities) as PET VACCINATION CLINIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PET VACCINATION CLINIC LIMITED 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 PET VACCINATION CLINIC LIMITED 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 PET VACCINATION CLINIC LIMITED 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.