VETLIFE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVETLIFE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00153010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VETLIFE?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VETLIFE located?

    Registered Office Address
    7 Mansfield Street
    London
    W1G 9NQ
    Undeliverable Registered Office AddressNo

    What were the previous names of VETLIFE?

    Previous Company Names
    Company NameFromUntil
    VETERINARY BENEVOLENT FUNDDec 31, 1978Dec 31, 1978
    VICTORIA VETERINARY BENEVOLENT FUND LIMITEDFeb 06, 1919Feb 06, 1919

    What are the latest accounts for VETLIFE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VETLIFE?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for VETLIFE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James William Glass as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Dr Lynne Gaskarth as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Danny Seiorse Chambers as a director on Sep 12, 2024

    1 pagesTM01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Director's details changed for Dr Kirstie Jane Parry on May 20, 2024

    2 pagesCH01

    Director's details changed for Dr John Rogers Chitty on Feb 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Dr Kelly Lisa Bowlt Blacklock as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Dr Elizabeth Anne Barton as a director on Sep 07, 2023

    2 pagesAP01

    Termination of appointment of Adrian Peter Nelson-Pratt as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of Ian Graham Croy Dick as a director on Sep 07, 2023

    1 pagesTM01

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Josephine Anne Oakden on Feb 07, 2023

    2 pagesCH01

    Appointment of Mrs Josephine Anne Oakden as a director on Oct 13, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Appointment of Dr James William Glass as a director on Sep 07, 2022

    2 pagesAP01

    Appointment of Mrs Robyn Jane Lowe as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Ewan Burgess Mcneill as a director on Sep 07, 2022

    1 pagesTM01

    Termination of appointment of Katie Elizabeth Moore as a director on Sep 07, 2022

    1 pagesTM01

    Termination of appointment of John Richard Killen as a director on Sep 07, 2022

    1 pagesTM01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed veterinary benevolent fund\certificate issued on 13/07/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2022

    RES15

    Who are the officers of VETLIFE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORPE, Derek
    77 Mead Way
    CR5 1PQ Coulsdon
    Surrey
    Secretary
    77 Mead Way
    CR5 1PQ Coulsdon
    Surrey
    British39768950005
    BARTON, Elizabeth Anne, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon209962440001
    BOWLT BLACKLOCK, Kelly Lisa, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    ScotlandBritishVeterinary Surgeon313283030001
    CHITTY, John Rogers
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon139707860002
    FREEMAN, Christopher Paul, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon136836220001
    GASKARTH, Lynne
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    United KingdomBritishVeterinary Surgeon121688240003
    HORWOOD, Paul Graham
    Rolfe Lane
    TN28 8JL New Romney
    73
    England
    Director
    Rolfe Lane
    TN28 8JL New Romney
    73
    England
    EnglandBritishVeterinary Surgeon139910060003
    LOWE, Robyn Jane
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Nurse299930400001
    OAKDEN, Josephine Anne
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Nurse243373010002
    PICKLES, Kirstie Jane, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon276630530003
    RUSSELL, James Simon
    Oldfields Road
    ST14 8DE Uttoxeter
    Airdrie
    England
    Director
    Oldfields Road
    ST14 8DE Uttoxeter
    Airdrie
    England
    EnglandBritishVeterinary Surgeon211349590001
    SAUNDERS HARRIS, Nichola Mandy, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    WalesBritishVeterinary Surgeon276631000001
    SEABROOK, Sarah Christine
    162 Malling Road
    ME6 5EG Snodland
    Kent
    Secretary
    162 Malling Road
    ME6 5EG Snodland
    Kent
    British31937630001
    ALLISTER, Rosie Jane, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    ScotlandBritishVeterinary Surgeon171637990001
    ANDERSON, Roy Paxton
    Abbeycraig Park
    Hillfoots Road
    FK9 5LF Stirling
    Stirlingshire
    Director
    Abbeycraig Park
    Hillfoots Road
    FK9 5LF Stirling
    Stirlingshire
    BritishRetired Veterinary Surgeon64705830001
    BAKER, Keith Bernard
    Holmans
    Haslemere Road Brook
    GU8 5LB Godalming
    Surrey
    Director
    Holmans
    Haslemere Road Brook
    GU8 5LB Godalming
    Surrey
    EnglandBritishVeterinary Surgeon50097280001
    BARTRAM, David James
    Leafy Lane
    Whiteley
    PO15 7HL Fareham
    43
    Hants
    Director
    Leafy Lane
    Whiteley
    PO15 7HL Fareham
    43
    Hants
    United KingdomBritishVeterinary Surgeon132397980001
    BEE, David John
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    United KingdomBritishRetired Veterinary Surgeon153501750001
    BELLARS, Andrew Richard Michael
    Holbrooks 70 Salisbury Road
    Burton
    BH23 7JW Christchurch
    Dorset
    Director
    Holbrooks 70 Salisbury Road
    Burton
    BH23 7JW Christchurch
    Dorset
    BritishRetired Vet49305500001
    BROWN, Lydia Akrigg, Dr
    Mill Leat
    West Gomeldon
    SP4 6JY Salisbury
    Wiltshire
    Director
    Mill Leat
    West Gomeldon
    SP4 6JY Salisbury
    Wiltshire
    United KingdomBritishDirector7503750001
    BROWN, Sarah Joanna
    Bilston Cottages
    EH25 9SS Roslin
    3
    United Kingdom
    Director
    Bilston Cottages
    EH25 9SS Roslin
    3
    United Kingdom
    United KingdomBritishVeterinary Surgeon236072680001
    CARTER, Derek
    Forestway Waste Lane
    Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Forestway Waste Lane
    Kelsall
    CW6 0PE Tarporley
    Cheshire
    BritishVeterinary Surgeon30458020001
    CHAMBERS, Danny Seiorse
    Kelly
    PL16 0HQ Lifton
    Hall Manor
    England
    Director
    Kelly
    PL16 0HQ Lifton
    Hall Manor
    England
    United KingdomBritishVeterinary Surgeon204658330001
    CHANDLER, Edward Alan
    Stone Cottage
    Greatham
    RH20 2ES Pulborough
    West Sussex
    Director
    Stone Cottage
    Greatham
    RH20 2ES Pulborough
    West Sussex
    BritishVeterinary Surgeon44972920002
    CLARKE, Barbara Grace
    Pipers
    East Hoathly
    BN8 6QX Lewes
    East Sussex
    Director
    Pipers
    East Hoathly
    BN8 6QX Lewes
    East Sussex
    BritishHousewife31937640001
    CLARKE, Linda
    5 Hadrian Court
    NE20 9JU Ponteland
    Newcastle Upon Tyne
    Director
    5 Hadrian Court
    NE20 9JU Ponteland
    Newcastle Upon Tyne
    United KingdomBritishVet Surgeon267306520001
    COLVILLE, Patricia Elizabeth
    Touch Road
    Cambusbarron
    FK7 9NL Stirling
    Raon Breagha
    United Kingdom
    Director
    Touch Road
    Cambusbarron
    FK7 9NL Stirling
    Raon Breagha
    United Kingdom
    United KingdomBritishBusiness Development Director114980630001
    COULSON, Nicholas Michael, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon77172770001
    COULSON, Nicholas Michael, Dr
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon77172770001
    COUMBE, Karen Marguerite, Dr
    Mote Road
    Ivy Hatch
    TN15 0NS Sevenoaks
    Mote Hill Cottage
    Kent
    Director
    Mote Road
    Ivy Hatch
    TN15 0NS Sevenoaks
    Mote Hill Cottage
    Kent
    EnglandBritish,AmericanEquine Vet140357490001
    DEAN, Thomas Stephen
    Heath Lodge
    St Bernards Road
    AL3 5RA St Albans
    Hertfordshire
    Director
    Heath Lodge
    St Bernards Road
    AL3 5RA St Albans
    Hertfordshire
    BritishVeterinary Surgeon75202260001
    DEVILE, Christopher Paul
    6 St Annes Road
    BN21 2DT Eastbourne
    East Sussex
    Director
    6 St Annes Road
    BN21 2DT Eastbourne
    East Sussex
    BritishVeterinary Surgeon40682530001
    DICK, Ian Graham Croy
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    United KingdomBritishVeterinary Surgeon182116080001
    DUWKER, Victorie De Courtheil Creighton
    Little Orchard
    Little Stoke
    OX10 6AX Wallingford
    Oxfordshire
    Director
    Little Orchard
    Little Stoke
    OX10 6AX Wallingford
    Oxfordshire
    BritishRetired-Veterinary Surgeon31937670001
    DYER, Joanna Mary
    7 Mansfield Street
    London
    W1G 9NQ
    Director
    7 Mansfield Street
    London
    W1G 9NQ
    EnglandBritishVeterinary Surgeon199917320001

    What are the latest statements on persons with significant control for VETLIFE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0