VETPARTNERS LIMITED

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

    Company NameVETPARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10026837
    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 VETPARTNERS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VETPARTNERS LIMITED located?

    Registered Office Address
    Spitfire House
    Aviator Court
    YO30 4UZ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VETPARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALISBURY 2 LTDFeb 25, 2016Feb 25, 2016

    What are the latest accounts for VETPARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VETPARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2027
    Next Confirmation Statement DueMar 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2026
    OverdueNo

    What are the latest filings for VETPARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Southby as a director on May 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    41 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    Termination of appointment of Raymond Andrew Reidy as a director on Oct 15, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 07, 2024

    • Capital: GBP 623,797,328
    3 pagesSH01

    Appointment of Mr Raymond Andrew Reidy as a director on Mar 28, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    38 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Feb 24, 2024 with updates

    4 pagesCS01

    Registration of charge 100268370034, created on Feb 16, 2024

    24 pagesMR01

    Registration of charge 100268370030, created on Dec 14, 2023

    24 pagesMR01

    Registration of charge 100268370031, created on Dec 14, 2023

    24 pagesMR01

    Registration of charge 100268370032, created on Dec 14, 2023

    24 pagesMR01

    Registration of charge 100268370033, created on Dec 13, 2023

    24 pagesMR01

    Registration of charge 100268370029, created on Dec 14, 2023

    22 pagesMR01

    Statement of capital following an allotment of shares on Oct 17, 2023

    • Capital: GBP 622,800,328
    3 pagesSH01

    Registration of charge 100268370028, created on Oct 12, 2023

    226 pagesMR01

    Termination of appointment of Michael Giffin as a director on Sep 29, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    32 pagesAA

    Who are the officers of VETPARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONE, Joanna Clare
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish203039650003
    SOUTHBY, Peter John
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    EnglandBritish116859780002
    STANWORTH, Mark
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish67885350001
    COOK, Kate Louise
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish177831250001
    GIFFIN, Michael William
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish185645720001
    HESS, Hilton
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    United KingdomBritish266343080001
    LONSDALE, David Timothy
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish160359560002
    RATTLE, Philip Michael
    Slingsby Place
    WC2E 9AB London
    10
    England
    Director
    Slingsby Place
    WC2E 9AB London
    10
    England
    United KingdomBritish141668600001
    REIDY, Raymond Andrew
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Director
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    United KingdomBritish321638420001
    TAVERNER, Colin
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish165240910001

    Who are the persons with significant control of VETPARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Apr 06, 2018
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05837428
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ares Management Uk Limited
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Apr 06, 2018
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number08708339
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    Yes
    Legal FormLimited Liability Partnershiip
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc313101
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    Apr 06, 2016
    Aviator Court
    YO30 4UZ York
    Spitfire House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10026937
    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