Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PET DOCTORS LIMITED
Company Information for

PET DOCTORS LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
03769799
Private Limited Company
Active

Company Overview

About Pet Doctors Ltd
PET DOCTORS LIMITED was founded on 1999-05-13 and has its registered office in Diss. The organisation's status is listed as "Active". Pet Doctors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PET DOCTORS LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in IP22
 
Filing Information
Company Number 03769799
Company ID Number 03769799
Date formed 1999-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET DOCTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PET DOCTORS LIMITED
The following companies were found which have the same name as PET DOCTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PET DOCTORS (AUST) PTY LTD QLD 4226 Active Company formed on the 1997-09-05
PET DOCTORS PIMPAMA PTY LTD Active Company formed on the 2013-03-28
PET DOCTORS LIMITED Unknown Company formed on the 2016-02-23
Pet Doctors, Inc. 15806 Amar Road City Of Industry CA 91744 Active Company formed on the 2008-09-26
PET DOCTORS OF AMERICA INC. 13245 ATLANTIC BLVD JACKSONVILLE FL 32225 Inactive Company formed on the 2008-03-17
PET DOCTORS OPERATING LLC 500 3RD STREET SOUTH JACKSONVILLE BEACH FL 32250 Active Company formed on the 2011-06-27
PET DOCTORS MANAGEMENT LLC 500 3RD STREET SOUTH JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2011-06-28
PET DOCTORS HOLDINGS, LLLP 500 3RD STREET SOUTH JACKSONVILLE FL 32250 Active Company formed on the 2011-08-30
PET DOCTORS INCORPORATED Georgia Unknown
PET DOCTORS LLC California Unknown
PET DOCTORS INCORPORATED Georgia Unknown
PET DOCTORS PLUS LTD Idaho Unknown
PET DOCTORS WAHROONGA PTY. LTD. Active Company formed on the 2020-05-15
PET DOCTORS WAHROONGA PTY. LTD. Active Company formed on the 2020-05-15
PET DOCTORS CHERRYBROOK PTY LTD Active Company formed on the 2020-07-09
PET DOCTORS CHERRYBROOK PTY LTD Active Company formed on the 2020-07-09
PET DOCTORS PIMPAMA PTY LTD Active Company formed on the 2013-03-28

Company Officers of PET DOCTORS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2010-03-11
NICHOLAS JOHN PERRIN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE CLEAL
Company Secretary 2013-01-01 2017-09-28
BRIAN HENRY POUND
Director 2010-03-11 2015-12-15
PAUL DARYL COXON
Company Secretary 2010-03-11 2012-12-31
PAUL DARYL COXON
Director 2010-03-11 2012-12-31
DAVID JAMES ALEXANDER GRANT
Company Secretary 2004-06-23 2010-03-11
DAVID JAMES ALEXANDER GRANT
Director 2001-09-10 2010-03-11
DAVID ANDREW HODGES
Director 1999-05-14 2010-03-11
GARRET FRANCIS TURLEY
Director 1999-05-14 2010-03-11
LLOYD GARY REEVE JOHNSON
Director 2002-04-02 2004-09-21
GARRET FRANCIS TURLEY
Company Secretary 1999-05-14 2004-06-23
PHILLIP NOBLET
Director 2000-03-01 2002-09-01
STARTCO LIMITED
Nominated Secretary 1999-05-13 1999-05-14
NEWCO LIMITED
Nominated Director 1999-05-13 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES MIPET LIMITED Director 2011-12-20 CURRENT 2001-03-09 Dissolved 2017-06-30
SIMON CAMPBELL INNES WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-29Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-05Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-06-09Termination of appointment of Jenny Farrer on 2023-06-08
2023-05-25CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-05-19Director's details changed for on
2023-05-18Director's details changed for Mr Richard William Mark Fairman on 2018-08-01
2023-05-18Director's details changed for on
2023-05-17Director's details changed for Mr Richard William Mark Fairman on 2018-08-01
2022-11-25AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-30AP03Appointment of Mrs Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-04-15AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Fairman on 2019-03-31
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25AP03Appointment of Mr Richard Fairman as company secretary on 2019-01-23
2019-03-25TM02Termination of appointment of Richard Aidan John Gilligan on 2019-01-23
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-06TM02Termination of appointment of Rebecca Anne Cleal on 2017-09-28
2017-10-06AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Simon Campbell Innes on 2015-10-23
2016-05-17AD02Register inspection address changed from 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY POUND
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1 Vinces Road Diss Norfolk IP22 4AY
2015-10-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-14AR0113/05/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-01-02AP03SECRETARY APPOINTED MRS REBECCA ANNE CLEAL
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL COXON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COXON
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-18AR0113/05/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DARYL COXON / 20/12/2011
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM PET DOCTORS HOUSE DRAYTON LANE MERSTON CHICHESTER WEST SUSSEX PO20 1EL ENGLAND
2011-05-19AR0113/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08AA01PREVSHO FROM 10/03/2011 TO 30/06/2010
2010-11-22AAFULL ACCOUNTS MADE UP TO 10/03/10
2010-06-10AR0113/05/10 FULL LIST
2010-06-10AD02SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA UNITED KINGDOM
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY
2010-03-30AA01PREVSHO FROM 31/03/2010 TO 10/03/2010
2010-03-29AP01DIRECTOR APPOINTED MR SIMON INNES
2010-03-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRANT
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GARRET TURLEY
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGES
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM PET DOCTORS HOUSE DRAYTON LANE MERSTON CHICHESTER WEST SUSSEX PO20 1EL
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-18AP03SECRETARY APPOINTED PAUL DARYL COXON
2010-03-18AP01DIRECTOR APPOINTED MR BRIAN HENRY POUND
2010-03-18AP01DIRECTOR APPOINTED MR PAUL DARYL COXON
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O THOMAS EGGAR THE CORN EXCHANGE, BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-28288bDIRECTOR RESIGNED
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-06-03363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to PET DOCTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PET DOCTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION IN RESPECT OF A DEBENTURE DATED 4 OCTOBER 2007 AND 2010-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2008-05-15 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2002-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1999-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PET DOCTORS LIMITED registering or being granted any patents
Domain Names

PET DOCTORS LIMITED owns 2 domain names.

jobspark.co.uk   petdoctors.co.uk  

Trademarks
We have not found any records of PET DOCTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PET DOCTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2014-01-30 GBP £65 Supplies and Services
Lewes District Council 2014-01-30 GBP £65 Supplies and Services
Lewes District Council 2014-01-30 GBP £65 Supplies and Services
Isle of Wight Council 2014-01-20 GBP £141
Isle of Wight Council 2014-01-20 GBP £141
Isle of Wight Council 2013-12-18 GBP £141
Isle of Wight Council 2013-12-18 GBP £141
Isle of Wight Council 2013-11-27 GBP £143
Isle of Wight Council 2013-10-31 GBP £143
Isle of Wight Council 2013-01-30 GBP £212
Isle of Wight Council 2013-01-25 GBP £283
Isle of Wight Council 2012-12-24 GBP £141
Isle of Wight Council 2012-12-14 GBP £111
Isle of Wight Council 2012-11-07 GBP £143
Isle of Wight Council 2012-01-26 GBP £159
Isle of Wight Council 2012-01-26 GBP £141
Isle of Wight Council 2012-01-26 GBP £141
Isle of Wight Council 2012-01-26 GBP £137
Lewes District Council 2011-01-12 GBP £136

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PET DOCTORS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES 3 JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB GBP £8,5002005-09-01
Guildford Borough Council 9 Manor Road Tongham Farnham Surrey GU10 1BL 6,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PET DOCTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PET DOCTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.