CVS (UK) LIMITED
Overview
| Company Name | CVS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03777473 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CVS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CVS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for CVS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 76 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2024 | 75 pages | AA | ||
Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 73 pages | AA | ||
Appointment of Mr Scott Morrison as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 71 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 59 pages | AA | ||
Appointment of Ms Jenny Farrer as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Michelle Barker as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 13, 2021 with updates | 5 pages | CS01 | ||
Appointment of Michelle Barker as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
Termination of appointment of Juliet Mary Dearlove as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2020 | 57 pages | AA | ||
Appointment of Juliet Mary Dearlove as a secretary on Jun 25, 2020 | 2 pages | AP03 | ||
Termination of appointment of David John Harris as a secretary on Jun 25, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 36 pages | AA | ||
Who are the officers of CVS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, Scott | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 310003870001 | |||||||
| ALFONSO, Robin Jay | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 264465630001 | |||||
| FAIRMAN, Richard William Mark | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 104921040001 | |||||
| HIGGS, Paul Stephen | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 325602180002 | |||||
| BARKER, Michelle | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 282321920001 | |||||||
| CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 174661020001 | |||||||
| COXON, Paul Daryl | Secretary | St Mary's Road IP4 4SW Ipswich 6 Suffolk United Kingdom | British | 79653600002 | ||||||
| DEARLOVE, Juliet Mary | Secretary | Framlingham Road Kettleburgh IP13 7LN Woodbridge Easton Green Cottage England | 271294500001 | |||||||
| FAIRMAN, Richard | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 256741410001 | |||||||
| FARRER, Jenny | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 286340540001 | |||||||
| GILLIGAN, Richard Aidan John | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 238449770001 | |||||||
| HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 257592460001 | |||||||
| PANDIT, Arvind Jivanlal | Secretary | 33 Oak Vale West End SO30 3SE Southampton Hampshire | British | 4791360001 | ||||||
| THEO, Philip Christopher | Secretary | 73 Missenden Acres Hedge End SO30 2RD Southampton Hampshire | British | 64218980003 | ||||||
| BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | 41626680001 | |||||
| CAYZER, Nigel Kenneth, Mr. | Director | Thriepley House Lundie DD2 5PA Dundee | United Kingdom | British | 16957900001 | |||||
| COXON, Paul Daryl | Director | St Mary's Road IP4 4SW Ipswich 6 Suffolk United Kingdom | United Kingdom | British | 79653600006 | |||||
| FINN, Mark | Director | 2 Browns Paddock LS24 9UQ Stutton North Yorkshire | British | 119227280001 | ||||||
| INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 203452550001 | |||||
| JACKLIN, Benjamin David | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 264463500002 | |||||
| NASH, John Alfred Stoddard | Director | The Old Rectory Ewelme OX10 6HP Wallingford Oxfordshire | England | British | 3930780001 | |||||
| NORRIS, Terence John | Director | Woodlands Dukes Covert GU19 5HU Bagshot Surrey | United Kingdom | British | 8778080001 | |||||
| PEDDER, Roger Anthony | Director | 9 Derby Road GU27 1BS Haslemere Surrey | England | British | 3530280001 | |||||
| PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 174660810001 | |||||
| POUND, Brian Henry | Director | Drove Road Southwick PO17 6EW Fareham New Barns House Hampshire | United Kingdom | British | 140553800001 | |||||
| ROBINSON, Bruce Thornton | Director | Hursley SO21 2LD Winchester Lower Ratlake Farm Hants | England | British | 130952490001 | |||||
| SHERRATT, David Marl | Director | Wood Cottage Hudnall Common, Little Gaddesden HP4 1QN Berkhamsted Hertfordshire | British | 65829450001 | ||||||
| STIRLING, Jonathan Graham | Director | Newton House Blisland PL30 4JF Bodmin Cornwall | United Kingdom | British | 68481200001 | |||||
| THEO, Philip Christopher | Director | 73 Missenden Acres Hedge End SO30 2RD Southampton Hampshire | British | 64218980003 | ||||||
| TIFFIN, Maxwell Ross | Director | Windybeg Northridge Way HP1 1NF Hemel Hempstead Hertfordshire | British | 78331990001 | ||||||
| TRENTER, Ronald Charles | Director | The Lodge Warren Lane SG9 9QS Cottered Buntingford | British | 92995260001 | ||||||
| WHITTLE, Kevin Richardson | Director | 4 Watford Road AL1 2AJ St Albans Hertfordshire | United Kingdom | British | 83136950001 |
Who are the persons with significant control of CVS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cvs Group Plc | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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