Background WavePink WaveYellow Wave

NENE VETERINARY GROUP LIMITED (04378366)

NENE VETERINARY GROUP LIMITED (04378366) is an active UK company. incorporated on 20 February 2002. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. NENE VETERINARY GROUP LIMITED has been registered for 24 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
04378366
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NENE VETERINARY GROUP LIMITED

NENE VETERINARY GROUP LIMITED is an active company incorporated on 20 February 2002 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. NENE VETERINARY GROUP LIMITED was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

04378366

LTD Company

Age

24 Years

Incorporated 20 February 2002

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 21 March 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

BEST FRIENDS GROUP LIMITED
From: 30 November 2016To: 29 May 2024
K R V C LIMITED
From: 20 February 2002To: 30 November 2016
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 Cambridgeshire PE1 4DB
From: 20 February 2002To: 30 November 2016
Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
Loan Secured
Nov 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

SELBY, Julia Louise

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

THOMASON, Angela

Resigned
9 Stelle Way, GlenfieldLE3 8HN
Secretary
Appointed 20 Feb 2002
Resigned 06 Oct 2008

WILSON-LEARY, Linda

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

BENNETT, Andrew Rene

Resigned
Salisbury Road, YorkYO26 4YN
Born February 1965
Director
Appointed 06 Oct 2008
Resigned 30 Nov 2016

TAVERNER, Colin

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born June 1976
Director
Appointed 30 Nov 2016
Resigned 10 Feb 2017

THOMASON, Angela

Resigned
9 Stelle Way, GlenfieldLE3 8HN
Born February 1954
Director
Appointed 25 Sept 2006
Resigned 06 Oct 2008

THOMASON, John

Resigned
9 Stelle Way, LeicesterLE3 8HN
Born May 1947
Director
Appointed 20 Feb 2002
Resigned 06 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

4

1 Active
3 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
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 May 2024
NM06NM06
Change Of Name Notice
29 May 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 February 2023
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
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
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
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Legacy
19 May 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 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
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 August 2017
RP04AP01RP04AP01
Legacy
2 June 2017
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
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
13 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
30 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
22 September 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
23 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation