Background WavePink WaveYellow Wave

PET VACCINATION CLINIC LIMITED (03252801)

PET VACCINATION CLINIC LIMITED (03252801) is an active UK company. incorporated on 20 September 1996. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PET VACCINATION CLINIC LIMITED has been registered for 29 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
03252801
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET VACCINATION CLINIC LIMITED

PET VACCINATION CLINIC LIMITED is an active company incorporated on 20 September 1996 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PET VACCINATION CLINIC LIMITED was registered 29 years ago.(SIC: 75000)

Status

active

Active since 29 years ago

Company No

03252801

LTD Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

SEALPHARMA INTERNATIONAL LIMITED
From: 20 September 1996To: 14 November 1996
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

1 Vinces Road Diss Norfolk IP22 4AY
From: 1 April 2015To: 30 October 2015
Unit 2 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5LW
From: 21 September 2013To: 1 April 2015
Unit 2 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5LW England
From: 21 September 2013To: 21 September 2013
C/O Michael Bishop Unit 2 Rumbush Farm Rumbush Lane Solihull West Midlands B94 5LW United Kingdom
From: 22 August 2011To: 21 September 2013
Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ
From: 20 September 1996To: 22 August 2011
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 12
Director Left
Feb 15
Loan Cleared
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Sept 17
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

BISHOP, Michael John

Resigned
Oak Cottage, BroxbourneEN10 7PQ
Secretary
Appointed 31 Mar 2005
Resigned 30 Mar 2015

CLEAL, Rebecca

Resigned
Nelson Close, HarlestonIP20 9HL
Secretary
Appointed 30 Mar 2015
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

WALKER, Judith Anne

Resigned
Pinketts House, CoventryCV5 9BX
Secretary
Appointed 14 Nov 1996
Resigned 31 Mar 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 14 Nov 1996

BISHOP, Michael John

Resigned
Oak Cottage, BroxbourneEN10 7PQ
Born November 1959
Director
Appointed 31 Mar 2005
Resigned 30 Mar 2015

BRUCE, Larissa

Resigned
Stratford Road, Hockley HeathB95 6NU
Born October 1972
Director
Appointed 22 Dec 2009
Resigned 30 Mar 2015

FARRAR, Ian

Resigned
Pinketts House, CoventryCV5 9BX
Born November 1966
Director
Appointed 27 Apr 1998
Resigned 31 Mar 2005

FRAIN, Linda

Resigned
65 Linen Street, WarwickCV34 4DS
Born June 1960
Director
Appointed 14 Nov 1996
Resigned 01 Oct 1999

INNES, Simon Campbell

Resigned
Gislingham Road, StowmarketIP14 4HY
Born June 1960
Director
Appointed 30 Mar 2015
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

MARTIN, Janet Christine

Resigned
Rumbush Farm, SolihullB94 5LW
Born June 1965
Director
Appointed 08 Feb 2012
Resigned 30 Mar 2015

PERRIN, Nicholas John

Resigned
Vinces Road, DissIP22 4AY
Born March 1960
Director
Appointed 30 Mar 2015
Resigned 28 Sept 2018

STIRLING, Jonathan Graham

Resigned
Newton House, BodminPL30 4JF
Born December 1942
Director
Appointed 31 Mar 2005
Resigned 26 Nov 2014

WALKER, Judith Anne

Resigned
Pinketts House, CoventryCV5 9BX
Born December 1956
Director
Appointed 14 Nov 1996
Resigned 31 Mar 2005

WRIGHT, Sandra

Resigned
Milson, KidderminsterDY14 0AZ
Born May 1967
Director
Appointed 22 Dec 2009
Resigned 30 Mar 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Sept 1996
Resigned 14 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Accounts With Accounts Type Medium
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
23 April 2010
MG02MG02
Legacy
13 April 2010
MG01MG01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
155(6)a155(6)a
Auditors Resignation Company
12 April 2005
AUDAUD
Memorandum Articles
12 April 2005
MEM/ARTSMEM/ARTS
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
12 November 1998
288cChange of Particulars
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288cChange of Particulars
Legacy
29 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1996
MEM/ARTSMEM/ARTS
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
287Change of Registered Office
Certificate Change Of Name Company
13 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1996
NEWINCIncorporation