Background WavePink WaveYellow Wave

PET EMERGENCY TREATMENT SERVICES LIMITED (03586933)

PET EMERGENCY TREATMENT SERVICES LIMITED (03586933) is an active UK company. incorporated on 24 June 1998. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PET EMERGENCY TREATMENT SERVICES LIMITED has been registered for 27 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
03586933
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 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 EMERGENCY TREATMENT SERVICES LIMITED

PET EMERGENCY TREATMENT SERVICES LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PET EMERGENCY TREATMENT SERVICES LIMITED was registered 27 years ago.(SIC: 75000)

Status

active

Active since 27 years ago

Company No

03586933

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 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

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Newnham Court Bearsted Road Weavering Maidstone Kent ME14 5EL
From: 24 June 1998To: 21 November 2019
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Feb 13
Funding Round
Oct 14
Loan Secured
Dec 14
Owner Exit
May 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 19 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 19 Nov 2019

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

DAVIES, Nigel Llewellyn

Resigned
Hogarth Heath Road, MaidstoneME17 4EH
Secretary
Appointed 24 Jun 1998
Resigned 30 Sept 2008

DEARLOVE, Juliet Mary

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

FARRER, Jenny

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

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Nov 2019
Resigned 25 Jun 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 24 Jun 1998

BROWN, Peter Andrew

Resigned
The Street, MaidstoneME17 1DP
Born January 1962
Director
Appointed 24 Jun 1998
Resigned 19 Nov 2019

CAMILLERI, Jon Paul

Resigned
Weavering Street, MaidstoneME14 5JN
Born January 1974
Director
Appointed 01 Oct 2012
Resigned 19 Nov 2019

DAVIES, Nigel Llewellyn

Resigned
Hogarth Heath Road, MaidstoneME17 4EH
Born September 1957
Director
Appointed 24 Jun 1998
Resigned 19 Nov 2019

FOSBERY, Mark William

Resigned
Appledore Road, TenterdenTN30 7DG
Born March 1964
Director
Appointed 24 Jun 1998
Resigned 19 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 19 Nov 2019
Resigned 08 Jul 2024

KENWARD, John Herman

Resigned
Jubilee Hall Barn, MaidstoneME17 1HA
Born February 1959
Director
Appointed 24 Jun 1998
Resigned 19 Nov 2019

SMITH, Martin Christopher

Resigned
Longstop Honey Lane, MaidstoneME15 8RJ
Born March 1960
Director
Appointed 24 Jun 1998
Resigned 19 Nov 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Jun 1998
Resigned 24 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Bearsted Road, MaidstoneME14 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2018
Bearsted Road, MaidstoneME14 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2021
AAAnnual Accounts
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 June 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
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
Change Person Director Company
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
363aAnnual Return
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
22 October 2008
288bResignation of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
19 August 1999
288cChange of Particulars
Legacy
2 July 1999
288cChange of Particulars
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
88(2)R88(2)R
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Incorporation Company
24 June 1998
NEWINCIncorporation