VETPARTNERS LIMITED
Overview
| Company Name | VETPARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10026837 |
| 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 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 Address | No |
What were the previous names of VETPARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALISBURY 2 LTD | Feb 25, 2016 | Feb 25, 2016 |
What are the latest accounts for VETPARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VETPARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for VETPARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter John Southby as a director on May 20, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 41 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Raymond Andrew Reidy as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on May 07, 2024
| 3 pages | SH01 | ||
Appointment of Mr Raymond Andrew Reidy as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 38 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 100268370034, created on Feb 16, 2024 | 24 pages | MR01 | ||
Registration of charge 100268370030, created on Dec 14, 2023 | 24 pages | MR01 | ||
Registration of charge 100268370031, created on Dec 14, 2023 | 24 pages | MR01 | ||
Registration of charge 100268370032, created on Dec 14, 2023 | 24 pages | MR01 | ||
Registration of charge 100268370033, created on Dec 13, 2023 | 24 pages | MR01 | ||
Registration of charge 100268370029, created on Dec 14, 2023 | 22 pages | MR01 | ||
Statement of capital following an allotment of shares on Oct 17, 2023
| 3 pages | SH01 | ||
Registration of charge 100268370028, created on Oct 12, 2023 | 226 pages | MR01 | ||
Termination of appointment of Michael Giffin as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 32 pages | AA | ||
Who are the officers of VETPARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALONE, Joanna Clare | Director | Aviator Court YO30 4UZ York Spitfire House England | United Kingdom | British | 203039650003 | |||||
| SOUTHBY, Peter John | Director | Aviator Court YO30 4UZ York Spitfire House England | England | British | 116859780002 | |||||
| STANWORTH, Mark | Director | Aviator Court YO30 4UZ York Spitfire House England | United Kingdom | British | 67885350001 | |||||
| COOK, Kate Louise | Director | Station Business Park, Holgate Park Drive YO26 4GB York Leeman House England | England | British | 177831250001 | |||||
| GIFFIN, Michael William | Director | Aviator Court YO30 4UZ York Spitfire House England | United Kingdom | British | 185645720001 | |||||
| HESS, Hilton | Director | Station Business Park, Holgate Park Drive YO26 4GB York Leeman House England | United Kingdom | British | 266343080001 | |||||
| LONSDALE, David Timothy | Director | Station Business Park, Holgate Park Drive YO26 4GB York Leeman House England | England | British | 160359560002 | |||||
| RATTLE, Philip Michael | Director | Slingsby Place WC2E 9AB London 10 England | United Kingdom | British | 141668600001 | |||||
| REIDY, Raymond Andrew | Director | Aviator Court YO30 4UZ York Spitfire House England | United Kingdom | British | 321638420001 | |||||
| TAVERNER, Colin | Director | Station Business Park, Holgate Park Drive YO26 4GB York Leeman House England | England | British | 165240910001 |
Who are the persons with significant control of VETPARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Limited | Apr 06, 2018 | 6 St. Andrew Street EC4A 3AE London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ares Management Uk Limited | Apr 06, 2018 | 6 St. Andrew Street EC4A 3AE London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Equity Llp | Apr 06, 2016 | Slingsby Place WC2E 9AB London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vetpartners Group Limited | Apr 06, 2016 | Aviator Court YO30 4UZ York Spitfire 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