UKBizDB.co.uk

PET DOCTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pet Doctors Limited. The company was founded 25 years ago and was given the registration number 03769799. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PET DOCTORS LIMITED
Company Number:03769799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, England, IP22 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director01 August 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary19 April 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 January 2013Active
6, St. Marys Road, Ipswich, United Kingdom, IP4 4SW

Secretary11 March 2010Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary23 January 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary28 September 2017Active
Flat 3, 86 Redcliffe Gardens, London, SW10 9HH

Secretary23 June 2004Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary13 May 1999Active
70 Tarrant Street, Arundel, BN18 9DN

Secretary14 May 1999Active
6, St. Marys Road, Ipswich, United Kingdom, IP4 4SW

Director11 March 2010Active
Flat 3, 86 Redcliffe Gardens, London, SW10 9HH

Director10 September 2001Active
The Fisher Barn, Fisher Lane South Mundham, Chichester, PO20 1ND

Director14 May 1999Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director11 March 2010Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director13 May 1999Active
157 East 74th Street, New York, United States Of America,

Director01 March 2000Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director01 January 2013Active
New Barns House, Drove Road, Southwick, Fareham, PO17 6EW

Director11 March 2010Active
3 Kenilworth Drive, Boyatt Wood, Eastleigh, SO50 4PT

Director02 April 2002Active
41 Maltravers Street, Arundel, BN18 9BU

Director14 May 1999Active

People with Significant Control

Veterinary Enterprises And Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-29Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-19Officers

Change person director company.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company.

Download
2023-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.