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

CVS (UK) LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
03777473
Private Limited Company
Active

Company Overview

About Cvs (uk) Ltd
CVS (UK) LIMITED was founded on 1999-05-17 and has its registered office in Diss. The organisation's status is listed as "Active". Cvs (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CVS (UK) LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in IP22
 
Filing Information
Company Number 03777473
Company ID Number 03777473
Date formed 1999-05-17
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 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVS (UK) 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.

Company Officers of CVS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2004-06-12
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 1999-06-11 2015-12-15
PAUL DARYL COXON
Company Secretary 2003-09-04 2012-12-31
PAUL DARYL COXON
Director 2003-09-04 2012-12-31
MARK FINN
Director 2007-01-10 2009-01-13
KEVIN RICHARDSON WHITTLE
Director 2005-12-01 2007-10-04
RONALD CHARLES TRENTER
Director 2002-07-11 2007-09-30
TERENCE JOHN NORRIS
Director 2002-04-11 2007-08-28
PETER JOHN SUTTON BROOKS
Director 1999-08-13 2007-07-05
NIGEL KENNETH CAYZER
Director 1999-08-13 2005-12-01
JONATHAN GRAHAM STIRLING
Director 2002-07-11 2004-02-23
MAXWELL ROSS TIFFIN
Director 2003-04-10 2003-12-01
ARVIND JIVANLAL PANDIT
Company Secretary 2003-05-31 2003-09-04
PHILIP CHRISTOPHER THEO
Company Secretary 1999-05-17 2003-05-30
PHILIP CHRISTOPHER THEO
Director 1999-05-17 2003-05-30
JOHN ALFRED STODDARD NASH
Director 1999-08-13 2002-12-05
BRUCE THORNTON ROBINSON
Director 1999-05-17 2002-09-06
ROGER ANTHONY PEDDER
Director 2001-07-05 2001-11-15
DAVID MARL SHERRATT
Director 1999-08-13 2000-02-11

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 PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 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 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 PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 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
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
2023-06-09Appointment of Mr Scott Morrison as company secretary on 2023-06-08
2023-05-26CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, 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 13/05/21, WITH UPDATES
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-29AP03Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-29TM02Termination of appointment of David John Harris on 2020-06-25
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-18AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Fairman on 2019-03-31
2019-04-03AAFULL 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
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-06AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-29TM02Termination of appointment of Rebecca Anne Cleal on 2017-09-28
2017-09-29AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 20625.39
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 20625.39
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 20625.39
2016-05-23AR0117/05/16 FULL LIST
2016-05-23AR0117/05/16 FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAMPBELL INNES / 23/10/2015
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAMPBELL INNES / 23/10/2015
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
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 20625.39
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 20625.39
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-02MISCSection 519
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-21AR0117/05/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-01-02AP03SECRETARY APPOINTED MRS REBECCA ANNE CLEAL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COXON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL COXON
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-24AR0117/05/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY UNITED KINGDOM
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 / MR PAUL DARYL COXON / 20/12/2011
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-18AR0117/05/11 FULL LIST
2011-05-18AD02SAIL ADDRESS CHANGED FROM: CVS HOUSE VINCES ROAD DISS NORFOLK IP12 1RW UNITED KINGDOM
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-28RES13SECTION 190 21/06/2010
2010-05-20AR0117/05/10 FULL LIST
2010-05-20AD02SAIL ADDRESS CREATED
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COXON / 18/12/2008
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MARK FINN
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM UNIT C VICTORIA ROAD DISS NORFOLK IP22 4GA
2008-06-16363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-10-22288bDIRECTOR RESIGNED
2007-10-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288bDIRECTOR RESIGNED
2007-09-2588(2)RAD 13/08/99-28/06/00 £ SI 1412105@.01
2007-09-2588(2)RAD 02/08/04--------- £ SI 73789@.01
2007-09-2588(2)RAD 10/08/99-12/08/99 £ SI 169800@.01
2007-09-21288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-11MEM/ARTSARTICLES OF ASSOCIATION
2007-09-11RES13COMPANY BUSINESS 30/04/07
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS; AMEND
2007-06-20363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-05288aNEW DIRECTOR APPOINTED
2006-06-19363sRETURN MADE UP TO 17/05/06; 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 CVS (UK) 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 CVS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THEBENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THEBENEFICIARIES (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2007-07-13 Outstanding ROBERT FREDERICK AIRD
RENT DEPOSIT DEED 2006-03-25 Outstanding BRIAN CUMBERLIDGE BRENDA CUMBERLIDGE RICHARD GOMERSALL CHRISTINE MARY GOMERSALL
CHARGE OF DEPOSIT 2005-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-08-13 Satisfied NASH SELLS & PARTNERS LIMITED
RENT DEPOSIT DEED 1999-08-13 Satisfied NEWTYLE PROPERTY COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CVS (UK) LIMITED registering or being granted any patents
Domain Names

CVS (UK) LIMITED owns 16 domain names.

cvs-vets.co.uk   cvscrems.co.uk   cvslabs.co.uk   cvsvets.co.uk   loyalpetcare.co.uk   ukpetservices.co.uk   ukvetlabs.co.uk   ukvetservices.co.uk   activevetcare.co.uk   beaumontvet.co.uk   grovereferrals.co.uk   restassociates.co.uk   vetnetpro.co.uk   vet-hospital.co.uk   veterinary-hospital.co.uk   ninemilevets.co.uk  

Trademarks

Trademark applications by CVS (UK) LIMITED

CVS (UK) LIMITED is the Original Applicant for the trademark Image for mark UK00003045667 hpc THE Healthy Pet Club ™ (UK00003045667) through the UKIPO on the 2014-03-07
Trademark class: Operation of customer loyalty schemes; operation of customer incentive and discount schemes; operation of customer loyalty schemes for pet owners; operation of customer loyalty schemes offered in in respect of veterinary products and services; retail services connected with the sale of shampoos and soaps, conditioners, toiletries, dentifrices, skincare preparations, fragrances, all of the aforesaid being for use on animals, pharmaceutical and veterinary products and preparations for animals, animal washes and lotions and other grooming preparations, medicated shampoos, flea control products, flea collars, flea sprays, flea powders, preparation for destroying vermin, fungicides, insecticides, parasiticides, animal feed additives and supplements, pet collars and leads, coats and clothing for animals, animal bedding, hard beds and baskets for household pets, upholstered mats, cushions, mattresses and bedding, all for household pets, kennels, hutches and carriers for animals, scratching posts and pads, pet doors and cat flaps (non-metal), pet runs, grooming aids and toothbrushes for household pets, feeding troughs for animals, combs for pets, brushes for pets, animal cages, litter trays, litter scoops, flea combs, plastic containers for dispensing food and drink to pets, games, toys and playthings for animals, foodstuffs and beverages for animals, pet treats, pet snacks, cereals and grains for animal consumption, animal foodstuffs containing hay, edible chews for animals, fish meat for animal consumption, yeast for animals, nutritional supplements for animals (non-medicated), dry animal foods, brawns and frozen foodstuffs, all being meat and poultry based, for animals, tinned dog food, puppy food, nutritionally complete dry dog food, rawhide chews, meat and chocolate based animal treats, in loose and packet form, loose biscuits for animals, nutritional foods for older/less active animals, tinned cat foods, nutritionally complete dry cat food in pellet form, animal litter, small animal bedding, small animal treats, rabbit food, additives for animal foodstuffs not for medical purposes, hay, straw.
CVS (UK) LIMITED is the Original Applicant for the trademark MI GROOMERS ™ (UK00003080631) through the UKIPO on the 2014-11-07
Trademark classes: Shampoos and soaps; conditioners; toiletries; dentifrices; skincare preparations; fragrances; all the aforesaid goods for use on animals; medicated shampoos. Pharmaceutical and veterinary products and preparations for animals; animal washes and lotions and other grooming preparations; flea control products; flea collars; flea sprays; flea powders; animal feed additives and supplements; nutritional supplements for animals (non-medicated); additives for animal foodstuffs not for medical purposes. Clippers for use on animals (hand-operated); dog clippers. Grooming aids and toothbrushes for household pets; feeding troughs for animals; combs for pets; brushes for pets; animal cages; litter trays, litter scoops; flea combs; plastic containers for dispensing food and drink to pets. Foodstuffs and beverages for animals; edible pet treats; pet snacks; cereals and grains for animal consumption; animal foodstuffs containing hay; edible chews for animals; fish meat for animal consumption; yeast for animals; dry animal foods; brawns and frozen foodstuffs, all being meat and poultry based, for animals; tinned dog food; puppy food; nutritionally complete dry dog food; rawhide chews; meat and chocolate based animal treats, in loose and packet form; loose biscuits for animals; nutritional foods for older/less active animals; tinned cat foods; nutritionally complete dry cat food in pellet form; animal litter; small animal bedding; small animal treats; rabbit food; hay; straw. Veterinary services; pet and animal care services; grooming salon services for pets and animals; advisory and consultancy services relating to all the aforesaid and animal care and welfare.
CVS (UK) LIMITED is the Original Applicant for the trademark Image for mark UK00003080782 MI GROOMERS ™ (UK00003080782) through the UKIPO on the 2014-11-10
Trademark classes: Shampoos and soaps; conditioners; toiletries; dentifrices; skincare preparations; fragrances, all the aforesaid goods for use on animals; medicated shampoos. Pharmaceutical and veterinary products and preparations for animals; animal washes and lotions and other grooming preparations; flea control products; flea collars; flea sprays; flea powders; animal feed additives and supplements; nutritional supplements for animals (non-medicated); additives for animal foodstuffs not for medical purposes. Clippers for use on animals (hand-operated); dog clippers. Grooming aids and toothbrushes for household pets; feeding troughs for animals; combs for pets; brushes for pets; animal cages; litter trays, litter scoops; flea combs; plastic containers for dispensing food and drink to pets. Foodstuffs and beverages for animals; edible pet treats; pet snacks; cereals and grains for animal consumption; animal foodstuffs containing hay; edible chews for animals; fish meat for animal consumption; yeast for animals; dry animal foods; brawns and frozen foodstuffs, all being meat and poultry based, for animals; tinned dog food; puppy food; nutritionally complete dry dog food; rawhide chews; meat and chocolate based animal treats, in loose and packet form; loose biscuits for animals; nutritional foods for older/less active animals; tinned cat foods; nutritionally complete dry cat food in pellet form; animal litter; small animal bedding; small animal treats; rabbit food; hay; straw. Veterinary services; pet and animal care services; grooming salon services for pets and animals; advisory and consultancy services relating to all the aforesaid and animal care and welfare.
Income
Government Income
We have not found government income sources for CVS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as CVS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CVS (UK) LIMITED for 14 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council VILLAGE RISE 1 VILLAGE RISE WESTON ROAD SUFFOLK NR32 4PT 6,50001.04.2010
Waveney District Council 38 HIGH STREET SOUTHWOLD IP18 6AE 5,30001.04.2010
Telford Council Shop & Premises Unit 2, Wellington Road, Donnington, Telford, Shropshire, TF2 8AB 4,5502002-04-08
Telford Council Surgery & Premises 20-21, Bridgnorth Road, Madeley, Telford, Shropshire, TF7 4JB 4,2002002-04-08
Telford Council Surgery & Premises 26, Slaney Street, Oakengates, Telford, Shropshire, TF2 6ET 4,2002002-04-08
Telford Council Unclassified 78, Haygate Road, Wellington, Telford, Shropshire, TF1 1QN 25,0002002-04-08
Suffolk Coastal District Council STREET FARM ROAD SAXMUNDHAM SUFFOLK IP17 1DU 23,25029.05.2007
Suffolk Coastal District Council PEPPERWASH LANE FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9PT 22,00007.04.2008
Wellingborough Borough Council SURGERY AND PREMISES 73 NORTHAMPTON ROAD WELLINGBOROUGH NN8 3LS 17,000
86 ORFORD AVENUE WARRINGTON WA2 7QH 16,500
Waveney District Council 170 HIGH STREET LOWESTOFT NR32 1HU 14,25001.04.2010
Waveney District Council 38 LOWESTOFT ROAD CARLTON COLVILLE SUFFOLK NR33 8JD 12,25001.04.2010
Suffolk Coastal District Council MELTON WOODBRIDGE SUFFOLK IP12 1RH 11,75019.01.2009
Horsham District Council SURGERY AND PREMISES FARTHINGS VETERINARY GROUP 10 EAST STREET BILLINGSHURST WEST SUSSEX RH14 9PY GBP £10,0002010-06-21

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.

Import/Export of Goods
Goods imported/exported by CVS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0190211090Splints and other fracture appliances
2012-12-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-11-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-10-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-09-0190211010Orthopaedic appliances
2012-09-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-06-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-05-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2012-04-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-03-0190221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2012-02-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2011-09-0130021099
2011-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2011-04-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0190211010Orthopaedic appliances
2011-02-0130021099
2011-02-0190211010Orthopaedic appliances
2011-01-0190211010Orthopaedic appliances
2011-01-0190213910Ocular protheses
2010-12-0190189085
2010-12-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2010-10-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVS (UK) 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 CVS (UK) 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.