DICK WHITE REFERRALS LIMITED

DICK WHITE REFERRALS LIMITED

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

    Company NameDICK WHITE REFERRALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05337467
    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 DICK WHITE REFERRALS LIMITED?

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

    Where is DICK WHITE REFERRALS LIMITED located?

    Registered Office Address
    Station Farm London Road
    Six Mile Bottom
    CB8 0UH Newmarket
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DICK WHITE REFERRALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICK WHITE REFERALS LIMITEDJan 19, 2005Jan 19, 2005

    What are the latest accounts for DICK WHITE REFERRALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for DICK WHITE REFERRALS LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for DICK WHITE REFERRALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from May 22, 2024 to Jul 31, 2024

    1 pagesAA01

    Director's details changed for Professor Richard Andrew Stanley White on Jan 05, 2024

    2 pagesCH01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Richard Andrew Stanley White on Dec 19, 2023

    2 pagesCH01

    Total exemption full accounts made up to May 22, 2023

    7 pagesAA

    Amended accounts for a dormant company made up to May 22, 2022

    5 pagesAAMD

    Accounts for a dormant company made up to May 22, 2022

    5 pagesAA

    Confirmation statement made on Jan 01, 2023 with updates

    5 pagesCS01

    Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to Station Farm London Road Six Mile Bottom Newmarket Cambridgeshire CB8 0UH on Dec 12, 2022

    1 pagesAD01

    Cessation of Linnaeus Referrals Ltd as a person with significant control on Dec 06, 2022

    1 pagesPSC07

    Notification of The Dick White Charitable Foundation as a person with significant control on Dec 06, 2022

    2 pagesPSC02

    Termination of appointment of Ray Andrew Reidy as a director on Dec 06, 2022

    1 pagesTM01

    Termination of appointment of Edward Batholomew Johnson as a director on Dec 06, 2022

    1 pagesTM01

    Appointment of Dr Richard Andrew Stanley White as a director on Dec 06, 2022

    2 pagesAP01

    Full accounts made up to May 25, 2021

    25 pagesAA

    Confirmation statement made on Jan 01, 2022 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to May 22, 2021

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital redemption reserve cancelled 24/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 26, 2020

    27 pagesAA

    Notification of Linnaeus Referrals Ltd as a person with significant control on Dec 31, 2020

    2 pagesPSC02

    Who are the officers of DICK WHITE REFERRALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Richard Andrew Stanley, Professor
    London Road
    Six Mile Bottom
    CB8 0UH Newmarket
    Station Farm
    Cambridgeshire
    England
    Director
    London Road
    Six Mile Bottom
    CB8 0UH Newmarket
    Station Farm
    Cambridgeshire
    England
    EnglandBritishVeterinary Surgeon299242880001
    PAYNE, Jennie
    111 High Street
    PE19 6UE Abbotsley
    Cambridgeshire
    Secretary
    111 High Street
    PE19 6UE Abbotsley
    Cambridgeshire
    British112753350001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    STONIER, Louise
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Secretary
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    207749630001
    WHITE, Christine Mary
    London Road
    Six Mile Bottom
    CB8 0UH Cambridge
    Station Farm
    Cambridgeshire
    England
    Secretary
    London Road
    Six Mile Bottom
    CB8 0UH Cambridge
    Station Farm
    Cambridgeshire
    England
    BritishDirector81238410001
    WHITE, Christine Mary
    Station Farmhouse
    London Road, Six Mile Bottom
    CB8 0UH Cambridge
    Cambridgeshire
    Secretary
    Station Farmhouse
    London Road, Six Mile Bottom
    CB8 0UH Cambridge
    Cambridgeshire
    BritishOffice Manager81238410001
    WILLIAMS, Lucy Kate
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Secretary
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    265768270001
    AINLEY, Harvey Bertenshaw
    Fire Fly Avenue
    SN2 2EH Swindon
    Isambard House
    Wiltshire
    United Kingdom
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Isambard House
    Wiltshire
    United Kingdom
    United KingdomBritishChief Financial Officer193219010001
    BALMAIN, Jane
    Fire Fly Avenue
    SN2 2EH Swindon
    Isambard House
    Wiltshire
    United Kingdom
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Isambard House
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director252413910001
    BALTA, Andrei
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Director
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    United KingdomRomanianDirector204616550001
    FOALE, Robert David, Dr
    Station Farm
    London Road
    CB8 0UH Six Mile Bottom
    Dick White Referrals
    Suffolk
    United Kingdom
    Director
    Station Farm
    London Road
    CB8 0UH Six Mile Bottom
    Dick White Referrals
    Suffolk
    United Kingdom
    EnglandBritishVeterinary Surgeon163609040001
    HARRIS, David
    /124
    High Street
    TW12 1NS Hampton Hill
    Central House
    Middlesex
    Director
    /124
    High Street
    TW12 1NS Hampton Hill
    Central House
    Middlesex
    EnglandBritishDirector5707880002
    HAXTON, Gordon James
    124 High Street
    TW12 1NS Hampton Hill
    Central House
    Middlesex
    Director
    124 High Street
    TW12 1NS Hampton Hill
    Central House
    Middlesex
    United KingdomBritishAccountant60031440003
    HOPSON, Sally Elizabeth
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Director
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    United KingdomBritishDirector136598670001
    JOHNSON, Edward Batholomew
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritishChief Executive Officer269204200001
    REIDY, Ray Andrew
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritishChief Financial Officer263165870001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    STEAD, Mathew William Grange
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Director
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    United KingdomBritishBusiness Develpoment Director284721260001
    WHITE, Christine Mary
    London Road
    Six Mile Bottom
    CB8 0UH Cambridge
    Station Farm
    Cambridgeshire
    England
    Director
    London Road
    Six Mile Bottom
    CB8 0UH Cambridge
    Station Farm
    Cambridgeshire
    England
    EnglandBritishDirector81238410001
    WHITE, Richard Andrew Stanley, Dr
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    Director
    Stanley Green Trading Estate
    Handforth
    SK9 3RN Wilmslow
    Epsom Avenue
    Cheshire
    England
    United KingdomBritishVet Surgeon81238150001
    PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED
    Epsom Avenue
    Handforth
    SK9 3RN Wilmslow
    C/O Pets At Home
    England
    Director
    Epsom Avenue
    Handforth
    SK9 3RN Wilmslow
    C/O Pets At Home
    England
    Identification TypeUK Limited Company
    Registration Number9509763
    244444550001

    Who are the persons with significant control of DICK WHITE REFERRALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Dick White Charitable Foundation
    London Road
    Six Mile Bottom
    CB8 0UH Newmarket
    Station Farm
    England
    Dec 06, 2022
    London Road
    Six Mile Bottom
    CB8 0UH Newmarket
    Station Farm
    England
    No
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number07034323
    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.
    Linnaeus Referrals Ltd
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Dec 31, 2020
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09509763
    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.
    Pets At Home Veterinary Specialist Group Limited
    Epsom Avenue
    Stanley Green Trading Estate, Handforth
    SK9 3RN Wilmslow
    C/O Pets At Home
    England
    Apr 28, 2016
    Epsom Avenue
    Stanley Green Trading Estate, Handforth
    SK9 3RN Wilmslow
    C/O Pets At Home
    England
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    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