VETPARTNERS GROUP LIMITED

VETPARTNERS GROUP LIMITED

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

    Company NameVETPARTNERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10026937
    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 GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VETPARTNERS GROUP LIMITED located?

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

    What were the previous names of VETPARTNERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALISBURY 1 LTDFeb 25, 2016Feb 25, 2016

    What are the latest accounts for VETPARTNERS GROUP 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 VETPARTNERS GROUP 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 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    82 pagesPARENT_ACC

    Confirmation statement made on Feb 24, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2025

    82 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    94 pagesAA

    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

    Confirmation statement made on Feb 24, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    107 pagesAA

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

    • Capital: GBP 622,800,328
    3 pagesSH01

    Registration of charge 100269370007, created on Oct 12, 2023

    226 pagesMR01

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

    1 pagesTM01

    Amended group of companies' accounts made up to Jun 30, 2022

    78 pagesAAMD

    Confirmation statement made on Feb 24, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    78 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 100269370005

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 100269370006

    1 pagesMR05

    Statement of capital following an allotment of shares on Apr 26, 2022

    • Capital: GBP 257,250,793
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2021

    74 pagesAA

    Confirmation statement made on Feb 24, 2022 with updates

    4 pagesCS01

    Change of details for Scooby Bidco Limited as a person with significant control on Sep 18, 2019

    2 pagesPSC05

    Statement of capital following an allotment of shares on Sep 21, 2021

    • Capital: GBP 256,450,783
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 28, 2021

    • Capital: GBP 254,351,833
    3 pagesSH01

    Who are the officers of VETPARTNERS GROUP 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 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spitfire House, Aviator Court
    Amy Johnson Way, Clifton Moor
    YO30 4UZ York
    C/O Vetpartners Ltd
    England
    Nov 29, 2018
    Spitfire House, Aviator Court
    Amy Johnson Way, Clifton Moor
    YO30 4UZ York
    C/O Vetpartners Ltd
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number11499533
    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.
    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.
    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.
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Apr 06, 2016
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09750991
    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.
    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.

    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