Background WavePink WaveYellow Wave

BEST FRIENDS VETERINARY GROUP (03969182)

BEST FRIENDS VETERINARY GROUP (03969182) is an active UK company. incorporated on 10 April 2000. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEST FRIENDS VETERINARY GROUP has been registered for 25 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
03969182
Status
active
Type
private-unlimited
Incorporated
10 April 2000
Age
25 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST FRIENDS VETERINARY GROUP

BEST FRIENDS VETERINARY GROUP is an active company incorporated on 10 April 2000 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEST FRIENDS VETERINARY GROUP was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03969182

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2016 (9 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
From: 15 February 2017To: 30 June 2021
Minster Veterinary Practice Salisbury Road York YO26 4YN England
From: 30 November 2016To: 15 February 2017
46 Huntly Grove Peterborough Cambs PE1 4DB
From: 10 April 2000To: 30 November 2016
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jun 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 30 Nov 2016

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 31 Jan 2017

BLOODWORTH, Owen Malcolm

Resigned
4 Saint Benedict Close, PeterboroughPE6 0NW
Secretary
Appointed 10 Apr 2000
Resigned 04 Jul 2003

BUTLER, Graham Philip

Resigned
23 Tattershall Drive, Market DeepingPE6 8BS
Secretary
Appointed 31 Aug 2006
Resigned 30 Jun 2008

LEA, Seamus

Resigned
New House, StamfordPE9 4NS
Secretary
Appointed 07 Jul 2003
Resigned 31 Aug 2006

SELBY, Julia Louise

Resigned
Huntly Grove, PeterboroughPE1 4DB
Secretary
Appointed 06 Jul 2015
Resigned 30 Nov 2016

WILSON LEARY, Linda

Resigned
Huntly Grove, PeterboroughPE1 4DB
Secretary
Appointed 30 Jun 2008
Resigned 06 Jul 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

BENNETT, Andrew Rene

Resigned
Huntly Grove, PeterboroughPE1 4DB
Born February 1965
Director
Appointed 10 Apr 2000
Resigned 30 Nov 2016

TAVERNER, Colin

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born June 1974
Director
Appointed 30 Nov 2016
Resigned 10 Feb 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

Persons with significant control

5

1 Active
4 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016

Andrew Bennett

Ceased
Huntly Grove, PeterboroughPE1 4DB
Born February 1965

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 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 April 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 April 2018
AD04Change of Accounting Records Location
Legacy
2 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
31 May 2007
363aAnnual Return
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288cChange of Particulars
Certificate Re Registration Limited To Unlimited
26 March 2001
CERT3CERT3
Re Registration Memorandum Articles
26 March 2001
MARMAR
Legacy
26 March 2001
49(8)(b)49(8)(b)
Legacy
26 March 2001
49(8)(a)49(8)(a)
Legacy
26 March 2001
49(1)49(1)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2000
288cChange of Particulars
Legacy
11 May 2000
88(2)Return of Allotment of Shares
Legacy
11 May 2000
225Change of Accounting Reference Date
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
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Incorporation Company
10 April 2000
NEWINCIncorporation