Background WavePink WaveYellow Wave

ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED (02140832)

ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED (02140832) is an active UK company. incorporated on 18 June 1987. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities and 1 other business activities. ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED has been registered for 38 years. Current directors include BLACKWELL, John Martin, CAIRNS, Andrew Mcguinness, JEFFS, Joanne Sylvia and 5 others.

Company Number
02140832
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 1987
Age
38 years
Address
Unit 1c Windmill Avenue, Bury St Edmunds, IP30 9UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BLACKWELL, John Martin, CAIRNS, Andrew Mcguinness, JEFFS, Joanne Sylvia, LOVEGROVE, Bryan John, MCLAUGHLIN, Catherine Rachel, SEALS, Michael Thomas, WARD, Alison Jean, WILLIAMS, Julie Claire
SIC Codes
75000, 84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED

ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED is an active company incorporated on 18 June 1987 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities and 1 other business activity. ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED was registered 38 years ago.(SIC: 75000, 84120)

Status

active

Active since 38 years ago

Company No

02140832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 18 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ANIMAL HEALTH TRADE ASSOCIATIONS GROUP LIMITED
From: 18 June 1987To: 20 September 1990
Contact
Address

Unit 1c Windmill Avenue Woolpit Business Park Woolpit Bury St Edmunds, IP30 9UP,

Previous Addresses

Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH
From: 18 June 1987To: 10 February 2010
Timeline

24 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAWSON, Stephen Richard

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Secretary
Appointed 29 Sept 2009

BLACKWELL, John Martin

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born November 1961
Director
Appointed 01 Feb 2008

CAIRNS, Andrew Mcguinness

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born January 1942
Director
Appointed 01 Oct 2003

JEFFS, Joanne Sylvia

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born January 1969
Director
Appointed 01 Apr 2024

LOVEGROVE, Bryan John

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born January 1961
Director
Appointed 01 May 2016

MCLAUGHLIN, Catherine Rachel

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born March 1974
Director
Appointed 01 Jun 2019

SEALS, Michael Thomas

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born December 1953
Director
Appointed 01 Mar 2022

WARD, Alison Jean

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born November 1984
Director
Appointed 11 Jul 2022

WILLIAMS, Julie Claire

Active
Windmill Avenue, Bury St EdmundsIP30 9UP
Born January 1964
Director
Appointed 01 Apr 2009

DAWSON, Roger Robson, Doctor

Resigned
8 Parsons Hill, WoodbridgeIP12 3RB
Secretary
Appointed 01 Jul 1994
Resigned 29 Sept 2009

PAPWORTH, Dennis Stephen

Resigned
Cariad, Campion Way SheringhamNR26 8XG
Secretary
Appointed N/A
Resigned 01 Jul 1994

ALBOROUGH, John Cecil

Resigned
Poppies, RingshallIP14 2JE
Born June 1950
Director
Appointed 11 Oct 1995
Resigned 12 Mar 1997

BAKER, Ralph Henry

Resigned
Lymeswold, HolcomeBA3 5AH
Born November 1930
Director
Appointed N/A
Resigned 15 Jul 1994

BEAUMONT, William Hugh

Resigned
Brookwood Farm, AshfordTN27 8LL
Born August 1926
Director
Appointed N/A
Resigned 30 Sept 1998

BOWEN, Peter David Garvin

Resigned
Rose Cottage, SaxmundhamIP17 2LW
Born April 1921
Director
Appointed N/A
Resigned 08 Jul 1994

BRAITHWAITE, Melanie

Resigned
Dale Farm Collingham Road, LincolnLN6 9JB
Born August 1958
Director
Appointed N/A
Resigned 30 Sept 2003

BREWER, Melvyn Frederick

Resigned
Brook House, AnsteySG9 0BE
Born June 1939
Director
Appointed N/A
Resigned 29 Sept 1999

BURNS, Herbert Noel

Resigned
3 The Dell, RoystonSG8 9BJ
Born December 1942
Director
Appointed 15 Mar 2000
Resigned 03 Dec 2007

CHANNON, Richard Martyn

Resigned
Woodside Stoddards Lane, RyeTN31 6OE
Born April 1944
Director
Appointed 01 Jul 1994
Resigned 03 Dec 2007

COOK, Roger Robert

Resigned
54 High Street, RoystonSG8 8EE
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 2002

CUTLER, Neil Richard

Resigned
Belnet Farm, FarehamPO17 6ET
Born September 1957
Director
Appointed 06 Jun 2001
Resigned 11 May 2009

DAWSON, Roger Robson, Doctor

Resigned
8 Parsons Hill, WoodbridgeIP12 3RB
Born December 1944
Director
Appointed N/A
Resigned 01 Jul 1994

DRAPER, Robin William

Resigned
Romney House, AshfordTN26 3AD
Born April 1943
Director
Appointed 10 Mar 1993
Resigned 11 Oct 1995

ELLERTON, David Nicholas

Resigned
30 Strother Close, YorkYO42 2GR
Born December 1960
Director
Appointed 15 Mar 2000
Resigned 31 Dec 2004

FRANCE, Meriel Roberta

Resigned
Windmill Avenue, Bury St EdmundsIP30 9UP
Born July 1961
Director
Appointed 01 Jan 2005
Resigned 30 Jun 2016

GRIERSON, Richard Nicholas

Resigned
6 Cavendish Mansions, LondonNW6 1TE
Born January 1961
Director
Appointed 06 Jun 2001
Resigned 17 Oct 2001

HALL, Colin

Resigned
4 The Grove, DalbeattieDG5 4LY
Born March 1939
Director
Appointed N/A
Resigned 03 Dec 2007

HEMPSTEAD, Michael John

Resigned
Station Road, BournePE10 0NN
Born July 1949
Director
Appointed 12 Oct 1996
Resigned 01 Jan 2011

HOLBROOKE, Geoffrey

Resigned
2 Lodge Park, TowcesterNN12 8XG
Born October 1932
Director
Appointed N/A
Resigned 31 Dec 2006

HOWARD, Dawn

Resigned
Windmill Avenue, Bury St EdmundsIP30 9UP
Born February 1961
Director
Appointed 28 Nov 2014
Resigned 31 Dec 2016

HOWE, Christine Marion

Resigned
Fairfield House, UckfieldTN22 5DG
Born June 1943
Director
Appointed 11 Jun 1997
Resigned 30 Apr 2004

JACKSON, Andrew

Resigned
Higher Kerscott Farm, SwimbridgeEX32 0QA
Born May 1957
Director
Appointed 01 Jan 2008
Resigned 29 Sept 2010

JEARY, Robert Edward George

Resigned
10 Poynder Place, CalneSN11 8SQ
Born October 1937
Director
Appointed N/A
Resigned 10 Mar 1993

JEFFERY, Stephen

Resigned
The Laurels, RavensdenMK44 2RP
Born February 1954
Director
Appointed 27 Feb 2002
Resigned 31 Dec 2003

JONES, Elphin Wynne, Professor

Resigned
Ancellor House, NewportTF10 8NB
Born March 1949
Director
Appointed 01 Jan 2008
Resigned 29 Sept 2010
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Auditors Resignation Company
15 December 2011
AUDAUD
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Resolution
13 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Resolution
19 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Legacy
27 February 1995
288288
Legacy
28 September 1994
288288
Legacy
14 September 1994
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Memorandum Articles
14 October 1991
MEM/ARTSMEM/ARTS
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
288288
Legacy
5 September 1991
363aAnnual Return
Legacy
29 May 1991
363363
Certificate Change Of Name Company
19 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
5 February 1990
287Change of Registered Office
Legacy
26 October 1989
288288
Legacy
16 May 1988
288288
Legacy
23 March 1988
225(1)225(1)
Incorporation Company
18 June 1987
NEWINCIncorporation