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

VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED

CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU,
Company Registration Number
07197536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Veterinary Practice Management Association Ltd
VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED was founded on 2010-03-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Veterinary Practice Management Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED
 
Legal Registered Office
CALYX HOUSE
SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
Other companies in NN15
 
Filing Information
Company Number 07197536
Company ID Number 07197536
Date formed 2010-03-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652673522  
Last Datalog update: 2024-04-06 21:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOORE SCARROTT CORPORATE SERVICES LIMITED   MOORE SCARROTT FORENSIC LIMITED   MOORE SCARROTT LIMITED   MOORE SCARROTT TAX 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 VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BEACHAM
Director 2012-01-26
RICHARD JAMES CASEY
Director 2018-03-27
SARA-JANE MARIE CLARE
Director 2016-06-28
ASHLEY WILFRED GRAY
Director 2017-09-07
CATHERINE ANNE GRIMSEY
Director 2013-12-10
GEORGINA BRENDA HILLS
Director 2016-06-28
SHONA RUTH MACKAY
Director 2014-03-20
JOANNA MALLIA
Director 2018-03-27
GILLIAN ALISON PAGE
Director 2016-06-28
RENAY FRANCES RICKARD
Director 2013-01-24
MILES EDWARD SOUTHWELL RUSSELL
Director 2018-03-27
STUART GORDON SAUNDERS
Director 2016-06-28
IAN WOLSTENHOLME
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE SANDERSON
Director 2010-03-31 2018-01-25
DIANE HORNER
Director 2016-09-28 2017-08-21
HOWARD NEWTON BROWN
Director 2010-03-31 2017-01-28
PAULINE MARGARET GRAHAM
Director 2010-03-31 2017-01-28
MARK JAMES DAY
Director 2015-01-22 2016-05-03
STEVEN DENNIS BROOMFIELD
Director 2010-03-31 2016-01-28
ANGELA ANDREW
Director 2013-12-10 2015-12-08
JAMES RICHARD BARNES
Director 2010-03-31 2015-01-22
ROBERT PAUL MOORE
Director 2010-03-31 2014-01-30
DENNIS OWEN
Director 2010-03-31 2014-01-30
REBEKKA FIORANI
Director 2010-03-22 2013-01-24
SUSAN LUNN
Director 2010-03-31 2013-01-24
IAIN KENNEDY LORRAINE
Director 2010-03-22 2012-01-26
MARION ELISABETH CHAPMAN
Director 2010-03-31 2011-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BEACHAM VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
JULIE ANNE BEACHAM HALTON SMALL ANIMAL AND EQUINE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
SARA-JANE MARIE CLARE VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
ASHLEY WILFRED GRAY TVIS LIMITED Director 2009-03-11 CURRENT 2009-02-17 Active
CATHERINE ANNE GRIMSEY VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
SHONA RUTH MACKAY ROWAN VETERINARY CENTRE LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active
JOANNA MALLIA VETERINARY MANAGEMENT GROUP LIMITED Director 2018-05-19 CURRENT 2017-12-19 Active
GILLIAN ALISON PAGE VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
RENAY FRANCES RICKARD VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
RENAY FRANCES RICKARD KERNOW VETERINARY GROUP LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active
MILES EDWARD SOUTHWELL RUSSELL VETERINARY MANAGEMENT GROUP LIMITED Director 2018-05-19 CURRENT 2017-12-19 Active
MILES EDWARD SOUTHWELL RUSSELL THE GEORGE GROUP LIMITED Director 2016-01-04 CURRENT 2015-04-22 Active
STUART GORDON SAUNDERS VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
IAN WOLSTENHOLME VETERINARY MANAGEMENT GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 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
2024-04-04CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-08APPOINTMENT TERMINATED, DIRECTOR REBECCA THORNE
2023-11-27DIRECTOR APPOINTED MRS REBECCA KATE ROBINSON
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM JOHN HILLIER
2023-07-03Second filing of director appointment of Mr Andrew William John Hillier
2023-06-13APPOINTMENT TERMINATED, DIRECTOR NATASHA MOLLY DEMIR
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MRS CLAIRE BABER
2023-03-28DIRECTOR APPOINTED MRS STACIE LOUISE SMITH
2023-03-28DIRECTOR APPOINTED MRS STACIE LOUISE SMITH
2023-03-28DIRECTOR APPOINTED DR MAX WELCH
2023-03-28DIRECTOR APPOINTED DR MAX WELCH
2023-03-28DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN HILLIER
2023-03-28DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN HILLIER
2023-03-28DIRECTOR APPOINTED DR GEMMA BARMBY
2023-03-28DIRECTOR APPOINTED DR GEMMA BARMBY
2023-03-28DIRECTOR APPOINTED MRS JADE KELLY
2023-03-28DIRECTOR APPOINTED MRS JADE KELLY
2023-03-28DIRECTOR APPOINTED MRS SAMANTHA JAYNE ANDERSON
2023-03-28DIRECTOR APPOINTED MRS SAMANTHA JAYNE ANDERSON
2023-03-28DIRECTOR APPOINTED MISS PHILOMENA HELEN SMITH
2023-03-28DIRECTOR APPOINTED MISS PHILOMENA HELEN SMITH
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ALYSON CLAIRE DAUBNEY
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ALISON PAGE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA THWAITES
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITE
2021-04-30AP01DIRECTOR APPOINTED MR NIGEL ERNEST CHRISTOPHER LEA
2021-04-29CH01Director's details changed for Mr David Johnson on 2021-03-10
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WHITE
2021-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITE
2021-04-11AP01DIRECTOR APPOINTED MISS REBEECA THWAITES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AP01DIRECTOR APPOINTED MRS ELIZABETH JANE SOMMERVILLE
2020-12-15CH01Director's details changed for Mr Miles Edward Southwell Russell on 2020-11-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE BEACHAM
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr Richard James Casey on 2019-02-20
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE GRIMSEY
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MALLIA
2018-08-30CH01Director's details changed for Mr Richard James Casey on 2018-08-23
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 76 st. Johns Road Kettering Northants NN15 5AZ
2018-05-29CH01Director's details changed for Mrs Catherine Anne Grimsey on 2018-05-19
2018-05-01RES01ADOPT ARTICLES 01/05/18
2018-05-01CC04Statement of company's objects
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD JAMES CASEY
2018-03-29AP01DIRECTOR APPOINTED MS JOANNA MALLIA
2018-03-29AP01DIRECTOR APPOINTED MR MILES EDWARD SOUTHWELL RUSSELL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE SANDERSON
2017-09-11AP01DIRECTOR APPOINTED MR ASHLEY WILFRED GRAY
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HORNER
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAHAM
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BROWN
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08AP01DIRECTOR APPOINTED MS DIANE HORNER
2016-07-12AP01DIRECTOR APPOINTED MRS SARA-JANE MARIE CLARE
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071975360001
2016-07-07AP01DIRECTOR APPOINTED MR STUART GORDON SAUNDERS
2016-07-07AP01DIRECTOR APPOINTED MRS GILLIAN ALISON PAGE
2016-07-07AP01DIRECTOR APPOINTED MRS GEORGINA BRENDA HILLS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2016-03-29AR0122/03/16 NO MEMBER LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMFIELD
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDREW
2015-04-13AR0122/03/15 NO MEMBER LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE SANDERSON / 01/08/2014
2015-03-05AP01DIRECTOR APPOINTED MR MARK JAMES DAY
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15AR0122/03/14 NO MEMBER LIST
2014-03-31AP01DIRECTOR APPOINTED MISS SHONA RUTH MACKAY
2014-02-20AP01DIRECTOR APPOINTED MRS CATHERINE ANNE GRIMSEY
2014-02-19AP01DIRECTOR APPOINTED MRS ANGELA ANDREW
2014-02-19AP01DIRECTOR APPOINTED MR IAN WOLSTENHOLME
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS OWEN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0122/03/13 NO MEMBER LIST
2013-04-09AP01DIRECTOR APPOINTED MS RENAY RICKARD
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE KINGTON / 24/01/2013
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LUNN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR REBEKKA FIORANI
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0122/03/12 NO MEMBER LIST
2012-04-10AP01DIRECTOR APPOINTED MRS JULIE ANNE BEACHAM
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LORRAINE
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0122/03/11 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION CHAPMAN
2011-02-03AP01DIRECTOR APPOINTED MARION ELISABETH CHAPMAN
2011-01-31RES01ADOPT ARTICLES 31/03/2010
2011-01-28AP01DIRECTOR APPOINTED SUSAN LUNN
2011-01-28AP01DIRECTOR APPOINTED HELEN LOUISE KINGTON
2011-01-28AP01DIRECTOR APPOINTED MR ROBERT PAUL MOORE
2011-01-28AP01DIRECTOR APPOINTED MISS PAULINE MARGARET GRAHAM
2011-01-27AP01DIRECTOR APPOINTED MR HOWARD NEWTON BROWN
2011-01-27AP01DIRECTOR APPOINTED MR JAMES RICHARD BARNES
2011-01-27AP01DIRECTOR APPOINTED MR DENNIS OWEN
2011-01-27AP01DIRECTOR APPOINTED MR STEVEN DENNIS BROOMFIELD
2010-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VETERINARY PRACTICE MANAGEMENT ASSOCIATION 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 VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED
Trademarks
We have not found any records of VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VETERINARY PRACTICE MANAGEMENT ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VETERINARY PRACTICE MANAGEMENT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VETERINARY PRACTICE MANAGEMENT ASSOCIATION 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 VETERINARY PRACTICE MANAGEMENT ASSOCIATION 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.