Background WavePink WaveYellow Wave

MERIDIAN VETERINARY PRACTICE LIMITED (04244187)

MERIDIAN VETERINARY PRACTICE LIMITED (04244187) is an active UK company. incorporated on 2 July 2001. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MERIDIAN VETERINARY PRACTICE LIMITED has been registered for 24 years.

Company Number
04244187
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN VETERINARY PRACTICE LIMITED

MERIDIAN VETERINARY PRACTICE LIMITED is an active company incorporated on 2 July 2001 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MERIDIAN VETERINARY PRACTICE LIMITED was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

04244187

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BRIDGEHAVEN SERVICES LIMITED
From: 2 July 2001To: 20 July 2001
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB England
From: 8 February 2018To: 30 June 2021
Calyx House South Road Taunton TA1 3DU England
From: 10 March 2017To: 8 February 2018
4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
From: 2 November 2016To: 10 March 2017
Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 2 July 2001To: 2 November 2016
Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Jul 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
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
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
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Resolution
12 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
287Change of Registered Office
Legacy
30 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
11 July 2001
287Change of Registered Office
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation