CVS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCVS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03777473
    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 CVS (UK) LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is CVS (UK) LIMITED located?

    Registered Office Address
    Cvs House
    Owen Road
    IP22 4ER Diss
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CVS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CVS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for CVS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    76 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    75 pagesAA

    Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024

    1 pagesTM01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    73 pagesAA

    Appointment of Mr Scott Morrison as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023

    1 pagesTM02

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    71 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    59 pagesAA

    Appointment of Ms Jenny Farrer as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Michelle Barker as a secretary on Aug 16, 2021

    1 pagesTM02

    Confirmation statement made on May 13, 2021 with updates

    5 pagesCS01

    Appointment of Michelle Barker as a secretary on Apr 19, 2021

    2 pagesAP03

    Termination of appointment of Juliet Mary Dearlove as a secretary on Apr 19, 2021

    1 pagesTM02

    Full accounts made up to Jun 30, 2020

    57 pagesAA

    Appointment of Juliet Mary Dearlove as a secretary on Jun 25, 2020

    2 pagesAP03

    Termination of appointment of David John Harris as a secretary on Jun 25, 2020

    1 pagesTM02

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    36 pagesAA

    Who are the officers of CVS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Scott
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    310003870001
    ALFONSO, Robin Jay
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish264465630001
    FAIRMAN, Richard William Mark
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish104921040001
    HIGGS, Paul Stephen
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish325602180002
    BARKER, Michelle
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    282321920001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    174661020001
    COXON, Paul Daryl
    St Mary's Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Secretary
    St Mary's Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    British79653600002
    DEARLOVE, Juliet Mary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    Secretary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    271294500001
    FAIRMAN, Richard
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    256741410001
    FARRER, Jenny
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    286340540001
    GILLIGAN, Richard Aidan John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    238449770001
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257592460001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    British4791360001
    THEO, Philip Christopher
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    Secretary
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    British64218980003
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritish41626680001
    CAYZER, Nigel Kenneth, Mr.
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Director
    Thriepley House
    Lundie
    DD2 5PA Dundee
    United KingdomBritish16957900001
    COXON, Paul Daryl
    St Mary's Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Director
    St Mary's Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    United KingdomBritish79653600006
    FINN, Mark
    2 Browns Paddock
    LS24 9UQ Stutton
    North Yorkshire
    Director
    2 Browns Paddock
    LS24 9UQ Stutton
    North Yorkshire
    British119227280001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish203452550001
    JACKLIN, Benjamin David
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish264463500002
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    EnglandBritish3930780001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritish8778080001
    PEDDER, Roger Anthony
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    Director
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    EnglandBritish3530280001
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish174660810001
    POUND, Brian Henry
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    Director
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    United KingdomBritish140553800001
    ROBINSON, Bruce Thornton
    Hursley
    SO21 2LD Winchester
    Lower Ratlake Farm
    Hants
    Director
    Hursley
    SO21 2LD Winchester
    Lower Ratlake Farm
    Hants
    EnglandBritish130952490001
    SHERRATT, David Marl
    Wood Cottage
    Hudnall Common, Little Gaddesden
    HP4 1QN Berkhamsted
    Hertfordshire
    Director
    Wood Cottage
    Hudnall Common, Little Gaddesden
    HP4 1QN Berkhamsted
    Hertfordshire
    British65829450001
    STIRLING, Jonathan Graham
    Newton House
    Blisland
    PL30 4JF Bodmin
    Cornwall
    Director
    Newton House
    Blisland
    PL30 4JF Bodmin
    Cornwall
    United KingdomBritish68481200001
    THEO, Philip Christopher
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    Director
    73 Missenden Acres
    Hedge End
    SO30 2RD Southampton
    Hampshire
    British64218980003
    TIFFIN, Maxwell Ross
    Windybeg
    Northridge Way
    HP1 1NF Hemel Hempstead
    Hertfordshire
    Director
    Windybeg
    Northridge Way
    HP1 1NF Hemel Hempstead
    Hertfordshire
    British78331990001
    TRENTER, Ronald Charles
    The Lodge
    Warren Lane
    SG9 9QS Cottered Buntingford
    Director
    The Lodge
    Warren Lane
    SG9 9QS Cottered Buntingford
    British92995260001
    WHITTLE, Kevin Richardson
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    Director
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    United KingdomBritish83136950001

    Who are the persons with significant control of CVS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs Group Plc
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales & Scotland
    Registration Number06312831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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