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

MEDIVET GROUP LIMITED

FIRST FLOOR, HYDE, 38 CLARENDON ROAD, WATFORD, WD17 1HZ,
Company Registration Number
03481736
Private Limited Company
Active

Company Overview

About Medivet Group Ltd
MEDIVET GROUP LIMITED was founded on 1997-12-16 and has its registered office in Watford. The organisation's status is listed as "Active". Medivet Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIVET GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, HYDE
38 CLARENDON ROAD
WATFORD
WD17 1HZ
Other companies in W1H
 
Filing Information
Company Number 03481736
Company ID Number 03481736
Date formed 1997-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB202095942  
Last Datalog update: 2024-04-07 01:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIVET GROUP 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 MEDIVET GROUP LIMITED
The following companies were found which have the same name as MEDIVET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIVET GROUP HOLDINGS LIMITED FIRST FLOOR, HYDE 38 CLARENDON ROAD WATFORD WD17 1HZ Active Company formed on the 2019-12-11

Company Officers of MEDIVET GROUP LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD STEPHEN LEVY
Company Secretary 1997-12-16
GUY RICHARD CARTER
Director 2001-05-01
ARNOLD STEPHEN LEVY
Director 1997-12-16
KEVIN LANCE MORRIS
Director 2010-01-01
JOHN WILLIAM HAMPDEN SMITHERS
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARY LEONARD
Director 1997-12-16 2013-01-17
JOHN ERIC GLADSTONE
Director 2010-01-01 2012-10-31
JOHN ERIC GLADSTONE
Director 1997-12-16 2005-09-09
ASHER TEPER
Director 1997-12-16 2005-09-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-12-16 1997-12-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD STEPHEN LEVY MEDIVET PROPERTY HOLDINGS LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Liquidation
ARNOLD STEPHEN LEVY LAB SERVICES LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
ARNOLD STEPHEN LEVY COMPLETE ANIMAL CARE LIMITED Company Secretary 1996-02-29 CURRENT 1996-02-29 Active
GUY RICHARD CARTER COMPLETE ANIMAL CARE LIMITED Director 2005-09-09 CURRENT 1996-02-29 Active
GUY RICHARD CARTER LAB SERVICES LIMITED Director 2005-09-09 CURRENT 1996-03-12 Active
GUY RICHARD CARTER MEDIVET PROPERTY HOLDINGS LIMITED Director 2005-09-09 CURRENT 2002-10-30 Liquidation
ARNOLD STEPHEN LEVY BURROWS VETERINARY PRACTICE LIMITED Director 2017-11-01 CURRENT 2013-08-27 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY JACKSON VETERINARY CLINIC LIMITED Director 2016-10-01 CURRENT 2003-12-15 Dissolved 2018-06-12
ARNOLD STEPHEN LEVY DA & JC BONHAM LIMITED Director 2016-09-01 CURRENT 2008-03-03 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY PARROCK STREET SURGERY LIMITED Director 2016-08-01 CURRENT 2003-03-03 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY CHARNWOOD FOREST VETERINARY PRACTICE LIMITED Director 2016-08-01 CURRENT 2008-02-18 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY DANSON VIEW VETS LIMITED Director 2016-08-01 CURRENT 2007-02-23 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY WINGRAVE LIMITED Director 2016-08-01 CURRENT 2011-06-07 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY DOWNES VETS LIMITED Director 2016-05-01 CURRENT 2014-10-24 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY ARK AID (POOLE) LTD Director 2016-04-01 CURRENT 2010-02-15 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY GROOMZONE LIMITED Director 2016-02-01 CURRENT 2008-07-07 Dissolved 2016-12-27
ARNOLD STEPHEN LEVY CRAWFORD & CRAWFORD LIMITED Director 2015-11-01 CURRENT 2002-10-11 Dissolved 2017-12-19
ARNOLD STEPHEN LEVY FOUR PAWS VETERINARY CLINIC LIMITED Director 2015-11-01 CURRENT 2003-09-16 Dissolved 2017-12-19
ARNOLD STEPHEN LEVY AVC SERVICES LIMITED Director 2015-05-01 CURRENT 1999-10-20 Dissolved 2017-06-20
ARNOLD STEPHEN LEVY ROSEMOUNT VETERINARY CENTRE LIMITED Director 2015-02-02 CURRENT 2010-03-11 Dissolved 2017-01-03
ARNOLD STEPHEN LEVY MEDIVET ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2006-08-14 Active
ARNOLD STEPHEN LEVY RIDGWAY VETERINARY ENTERPRISES LIMITED Director 2010-05-11 CURRENT 1992-09-23 Dissolved 2013-12-17
ARNOLD STEPHEN LEVY 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED Director 2008-05-25 CURRENT 2002-09-04 Active
ARNOLD STEPHEN LEVY TOPBUILD (UK) LTD. Director 2008-02-28 CURRENT 2008-02-28 Active
ARNOLD STEPHEN LEVY MEDIVET PROPERTY HOLDINGS LIMITED Director 2002-10-30 CURRENT 2002-10-30 Liquidation
ARNOLD STEPHEN LEVY LAB SERVICES LIMITED Director 1996-03-12 CURRENT 1996-03-12 Active
ARNOLD STEPHEN LEVY COMPLETE ANIMAL CARE LIMITED Director 1996-02-29 CURRENT 1996-02-29 Active
KEVIN LANCE MORRIS ROSEMOUNT VETERINARY CENTRE LIMITED Director 2015-02-02 CURRENT 2010-03-11 Dissolved 2017-01-03
KEVIN LANCE MORRIS COMPLETE ANIMAL CARE LIMITED Director 2013-01-22 CURRENT 1996-02-29 Active
JOHN WILLIAM HAMPDEN SMITHERS BURROWS VETERINARY PRACTICE LIMITED Director 2017-11-01 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS THE OAK VETERINARY PRACTICE LIMITED Director 2017-06-01 CURRENT 2002-03-26 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS FELDON VETERINARY CENTRES LIMITED Director 2017-06-01 CURRENT 2007-08-23 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS ARNCLIFFE VETERINARY CENTRE LIMITED Director 2017-06-01 CURRENT 2013-08-22 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS THE HONEYBOURNE VETERINARY CENTRE LIMITED Director 2017-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS LORDSHIP LANE VETERINARY PRACTICE LIMITED Director 2017-04-01 CURRENT 2014-04-23 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS ARK VETERINARY CENTRE LIMITED Director 2017-03-01 CURRENT 2003-11-18 Active
JOHN WILLIAM HAMPDEN SMITHERS THE ANIMAL CLINIC LIMITED Director 2017-02-01 CURRENT 2010-03-04 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS THE MYM PARTNERSHIP LIMITED Director 2017-02-01 CURRENT 2010-06-17 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS ARNWOOD VETERINARY CLINICS LIMITED Director 2017-01-01 CURRENT 2007-02-05 Active
JOHN WILLIAM HAMPDEN SMITHERS KIRAN SEHGAL LIMITED Director 2017-01-01 CURRENT 2003-01-22 Active
JOHN WILLIAM HAMPDEN SMITHERS AMC REFERRALS LTD Director 2016-12-01 CURRENT 2009-09-17 Active
JOHN WILLIAM HAMPDEN SMITHERS GROVE VETERINARY LTD Director 2016-12-01 CURRENT 2009-03-25 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS NUVET LIMITED Director 2016-12-01 CURRENT 2011-07-06 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS VETHOSPITAL LIMITED Director 2016-11-01 CURRENT 2008-01-03 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS KENWOOD VETERINARY SERVICES LIMITED Director 2016-11-01 CURRENT 2009-05-27 Active
JOHN WILLIAM HAMPDEN SMITHERS JACKSON VETERINARY CLINIC LIMITED Director 2016-10-01 CURRENT 2003-12-15 Dissolved 2018-06-12
JOHN WILLIAM HAMPDEN SMITHERS DA & JC BONHAM LIMITED Director 2016-09-01 CURRENT 2008-03-03 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS PARROCK STREET SURGERY LIMITED Director 2016-08-01 CURRENT 2003-03-03 Active - Proposal to Strike off
JOHN WILLIAM HAMPDEN SMITHERS CHARNWOOD FOREST VETERINARY PRACTICE LIMITED Director 2016-08-01 CURRENT 2008-02-18 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS DANSON VIEW VETS LIMITED Director 2016-08-01 CURRENT 2007-02-23 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS WINGRAVE LIMITED Director 2016-08-01 CURRENT 2011-06-07 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS DOWNES VETS LIMITED Director 2016-05-01 CURRENT 2014-10-24 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS ARK AID (POOLE) LTD Director 2016-04-01 CURRENT 2010-02-15 Dissolved 2018-05-15
JOHN WILLIAM HAMPDEN SMITHERS THE ADDISCOMBE ROAD VETERINARY CENTRE LTD Director 2016-02-01 CURRENT 2005-04-21 Dissolved 2016-12-27
JOHN WILLIAM HAMPDEN SMITHERS R. W. HENNEY LTD Director 2016-02-01 CURRENT 1999-01-05 Dissolved 2016-12-27
JOHN WILLIAM HAMPDEN SMITHERS GROOMZONE LIMITED Director 2016-02-01 CURRENT 2008-07-07 Dissolved 2016-12-27
JOHN WILLIAM HAMPDEN SMITHERS CRAWFORD & CRAWFORD LIMITED Director 2015-11-01 CURRENT 2002-10-11 Dissolved 2017-12-19
JOHN WILLIAM HAMPDEN SMITHERS FOUR PAWS VETERINARY CLINIC LIMITED Director 2015-11-01 CURRENT 2003-09-16 Dissolved 2017-12-19
JOHN WILLIAM HAMPDEN SMITHERS AVC SERVICES LIMITED Director 2015-05-01 CURRENT 1999-10-20 Dissolved 2017-06-20
JOHN WILLIAM HAMPDEN SMITHERS ROSEMOUNT VETERINARY CENTRE LIMITED Director 2015-02-02 CURRENT 2010-03-11 Dissolved 2017-01-03
JOHN WILLIAM HAMPDEN SMITHERS MEDIVET ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2006-08-14 Active
JOHN WILLIAM HAMPDEN SMITHERS TOPBUILD (UK) LTD. Director 2008-02-28 CURRENT 2008-02-28 Active
JOHN WILLIAM HAMPDEN SMITHERS COMPLETE ANIMAL CARE LIMITED Director 2005-09-09 CURRENT 1996-02-29 Active
JOHN WILLIAM HAMPDEN SMITHERS LAB SERVICES LIMITED Director 2005-09-09 CURRENT 1996-03-12 Active
JOHN WILLIAM HAMPDEN SMITHERS MEDIVET PROPERTY HOLDINGS LIMITED Director 2002-10-30 CURRENT 2002-10-30 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-30Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
2023-03-30Change of details for Medivet Group Holdings Limited as a person with significant control on 2023-02-22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY
2023-01-23FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-1420/10/22 STATEMENT OF CAPITAL GBP 19573273.02
2022-11-1420/10/22 STATEMENT OF CAPITAL GBP 19573273.02
2022-11-14SH0120/10/22 STATEMENT OF CAPITAL GBP 19573273.02
2022-09-21AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2022-09-21AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-28AP01DIRECTOR APPOINTED CHRISTIAAN COOLS
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CIARA ANN MCCORMACK
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CIARA ANN MCCORMACK
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360016
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360015
2022-02-04APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2022-02-04DIRECTOR APPOINTED MR BART FRITS BORMS
2022-02-04AP01DIRECTOR APPOINTED MR BART FRITS BORMS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2021-11-22RES13Resolutions passed:
  • Sub divided 05/11/2021
  • ADOPT ARTICLES
2021-11-22SH08Change of share class name or designation
2021-11-19SH02Sub-division of shares on 2021-11-05
2021-11-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034817360013
2021-11-08TM02Termination of appointment of Arnold Stephen Levy on 2021-11-05
2021-11-08AP01DIRECTOR APPOINTED DEIRDRE BURNS
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HAMPDEN SMITHERS
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360014
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-02-15SH02Statement of capital on 2020-01-31 GBP29,002,732.50
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-09-05MEM/ARTSARTICLES OF ASSOCIATION
2020-09-05RES01ADOPT ARTICLES 05/09/20
2020-05-22AP01DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON
2020-02-26AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2020-01-16PSC02Notification of Medivet Group Holdings Limited as a person with significant control on 2019-12-23
2020-01-16PSC07CESSATION OF MEDIVET PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360013
2019-04-30SH0105/04/19 STATEMENT OF CAPITAL GBP 43381598.5
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-18SH0124/12/18 STATEMENT OF CAPITAL GBP 43381593.75
2019-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-25CH01Director's details changed for Mr John William Hampden Smithers on 2018-04-01
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 43379059
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-04-12SH0122/12/16 STATEMENT OF CAPITAL GBP 43379059
2018-04-12SH0122/12/16 STATEMENT OF CAPITAL GBP 18255433
2018-03-27PSC05Change of details for Medivet Partnership Llp as a person with significant control on 2017-12-01
2018-03-05RP04AR01Second filing of the annual return made up to 2014-12-16
2018-03-05ANNOTATIONClarification
2018-02-14ANNOTATIONClarification
2018-02-14SH0230/04/16 STATEMENT OF CAPITAL GBP 16231475
2018-02-14SH0230/04/15 STATEMENT OF CAPITAL GBP 20088588
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 12451637
2018-02-12SH02Statement of capital on 2017-04-30 GBP12,451,637
2018-02-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/12/15
2018-02-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016
2018-02-08ANNOTATIONClarification
2018-02-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/12/15
2018-02-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360012
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034817360011
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034817360010
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-06RES01ADOPT ARTICLES 30/01/2017
2017-03-06RES01ADOPT ARTICLES 30/01/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 16241475
2017-02-17SH0230/04/16 STATEMENT OF CAPITAL GBP 16241475
2017-02-17ANNOTATIONClarification
2017-02-17SH0230/04/15 STATEMENT OF CAPITAL GBP 20098588
2017-02-17LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 16231475
2017-02-17SH0230/04/16 STATEMENT OF CAPITAL GBP 16231475
2017-02-16RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2017-02-16ANNOTATIONClarification
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360011
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CARTER / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HAMPDEN SMITHERS / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LANCE MORRIS / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD STEPHEN LEVY / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CARTER / 27/01/2017
2017-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARNOLD STEPHEN LEVY / 27/01/2017
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-04SH0230/04/15 STATEMENT OF CAPITAL GBP 16241475
2016-12-04SH0230/04/16 STATEMENT OF CAPITAL GBP 16241475
2016-12-04SH0230/04/15 STATEMENT OF CAPITAL GBP 16241475
2016-12-04SH0230/04/16 STATEMENT OF CAPITAL GBP 16241475
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HAMPDEN SMITHERS / 01/01/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 23341357
2016-01-07AR0116/12/15 FULL LIST
2016-01-07AR0116/12/15 FULL LIST
2015-11-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034817360010
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, C/O CIVVALS, 50 SEYMOUR STREET, LONDON, W1H 7JG
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 23341357
2015-01-20AR0116/12/14 FULL LIST
2015-01-20AR0116/12/14 FULL LIST
2014-12-15SH02SUB-DIVISION 30/04/14
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-13RP04SECOND FILING WITH MUD 16/12/12 FOR FORM AR01
2014-05-13ANNOTATIONClarification
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 26540860
2014-04-24AR0116/12/13 FULL LIST
2014-02-28SH0230/04/13 STATEMENT OF CAPITAL GBP 26550860
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-24SH0230/04/11 STATEMENT OF CAPITAL GBP 29680937
2013-05-24SH0230/04/11 STATEMENT OF CAPITAL GBP 32335298
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-18AR0116/12/12 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLADSTONE
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-23AR0116/12/11 FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5TH FLOOR MARBLE ARCH HSC 66-68 SEYMOUR STREET LONDON W1H 5AF
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM, 5TH FLOOR MARBLE ARCH HSC 66-68, SEYMOUR STREET, LONDON, W1H 5AF
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-04AR0116/12/10 FULL LIST
2010-08-18RES01ADOPT ARTICLES 11/06/2010
2010-08-18RES12VARYING SHARE RIGHTS AND NAMES
2010-08-18SH0111/06/10 STATEMENT OF CAPITAL GBP 35437200
2010-02-05AR0116/12/09 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED MR KEVIN LANCE MORRIS
2010-02-05AP01DIRECTOR APPOINTED MR JOHN ERIC GLADSTONE
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CARTER / 16/12/2009
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-10SH0101/05/08 STATEMENT OF CAPITAL GBP 10000
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-02-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-28363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-01-23363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-05363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-02-21225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2003-01-17363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-02-21288aNEW DIRECTOR APPOINTED
2001-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08288aNEW DIRECTOR APPOINTED
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-30363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-10-04363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS; AMEND
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
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 MEDIVET GROUP 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 MEDIVET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2017-01-30 Satisfied HSBC BANK PLC AS SECURITY AGENT
2015-08-28 Satisfied HSBC BANK PLC
DEBENTURE 2009-05-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-12-18 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-12-18 Satisfied INVESTEC BANK (UK) LIMITED
SECURITY DEED 2000-07-04 Satisfied LONDON UNDERGROUND LIMITED
LEGAL CHARGE 1999-05-14 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-03-29 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-03-29 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1998-07-09 Satisfied INVESTEC BANK (UK) LIMITED
SECURITY DEED 1998-05-06 Satisfied LONDON UNDERGROUND LIMITED
Intangible Assets
Patents
We have not found any records of MEDIVET GROUP LIMITED registering or being granted any patents
Domain Names

MEDIVET GROUP LIMITED owns 4 domain names.

cvcgroup.co.uk   vetblood.co.uk   medivetgroup.co.uk   medi-vet.co.uk  

Trademarks
We have not found any records of MEDIVET GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIVET GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12-01 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-10-20 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-09-14 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-07-27 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-07-27 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-05-13 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-04-15 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-02-18 GBP £1,000 Third Party accommodation
Suffolk County Council 2016-01-14 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-12-16 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-11-11 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-10-07 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-09-18 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-08-24 GBP £1,523 Third Party accommodation
Suffolk County Council 2015-08-20 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-08-20 GBP £1,000 Third Party accommodation
Suffolk County Council 2015-08-07 GBP £1,000 Third Party accommodation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MEDIVET GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 77-79, Market Street, Oakengates, Telford, Shropshire, TF2 6EA 6,0002010-05-01
Telford Council Unclassified Ashcroft Veterinary Centre, Acorn Way, Shawbirch, Telford, Shropshire, TF5 0LW 6,0002010-05-01
Castle Point Veterinary Surgery & Premises 199 Furtherwick Road Canvey Island Essex SS8 7BX 23,25001/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MEDIVET GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030021100
2018-12-0030021100
2018-11-0030021100
2018-11-0030021100
2018-10-0030021100
2018-10-0030021100
2018-09-0030021100
2018-09-0030021100
2018-08-0030021100
2018-08-0030021100
2018-07-0030021100
2018-07-0030021100
2018-06-0030021100
2018-06-0030021100
2018-05-0030021100
2018-05-0030021100
2018-04-0030021100
2018-04-0030021100
2018-03-0030021100
2018-03-0030021100
2018-03-0090213100Artificial joints for orthopaedic purposes
2018-03-0090213100Artificial joints for orthopaedic purposes
2018-02-0030021100
2018-02-0030021100
2018-01-0030021100
2018-01-0030021100
2016-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2016-09-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-06-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-03-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-11-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-10-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-09-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-04-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-03-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-02-0190181200Ultrasonic scanning apparatus
2012-11-0190181200Ultrasonic scanning apparatus
2012-03-0190181200Ultrasonic scanning apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIVET GROUP 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 MEDIVET GROUP 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.