Background WavePink WaveYellow Wave

HEENE ROAD VETERINARY PRACTICE LIMITED (04824838)

HEENE ROAD VETERINARY PRACTICE LIMITED (04824838) is an active UK company. incorporated on 8 July 2003. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HEENE ROAD VETERINARY PRACTICE LIMITED has been registered for 22 years. Current directors include JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas.

Company Number
04824838
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEENE ROAD VETERINARY PRACTICE LIMITED

HEENE ROAD VETERINARY PRACTICE LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HEENE ROAD VETERINARY PRACTICE LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

04824838

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
From: 3 March 2021To: 22 February 2023
303 Goring Road Worthing West Sussex BN12 4NX
From: 15 July 2014To: 3 March 2021
A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 8 July 2003To: 15 July 2014
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 15
Director Joined
Nov 16
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 01 Feb 2022
Resigned 24 Feb 2025

FRENCH, Jeremy

Resigned
Washington, PulboroughRH20 4EP
Secretary
Appointed 08 Jul 2003
Resigned 02 Mar 2021

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 08 Jul 2003
Resigned 08 Jul 2003

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Secretary
Appointed 02 Mar 2021
Resigned 01 Feb 2022

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2025

BURNS, Deirdre

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1965
Director
Appointed 01 Feb 2022
Resigned 12 Mar 2022

FRENCH, Fiona Christine

Resigned
Washington, PulboroughRH20 4EP
Born October 1982
Director
Appointed 17 Dec 2015
Resigned 02 Mar 2021

FRENCH, Jeremy Kevin

Resigned
Washington, PulboroughRH20 4EP
Born December 1962
Director
Appointed 08 Jul 2003
Resigned 02 Mar 2021

FRENCH, Tracy Brigitta Louise

Resigned
Franklands, FerringBN12 6QT
Born June 1967
Director
Appointed 01 Jul 2005
Resigned 27 Apr 2015

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1959
Director
Appointed 02 Mar 2021
Resigned 01 Feb 2022

MORRIS, Kevin Lance

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1973
Director
Appointed 02 Mar 2021
Resigned 01 Feb 2022

SMITHERS, John William Hampden, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1963
Director
Appointed 02 Mar 2021
Resigned 01 Feb 2022

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

YEATTS, Caroline Claire

Resigned
8 Newling Way, WorthingBN13 3DG
Born January 1961
Director
Appointed 01 Jul 2005
Resigned 31 Dec 2008

YEATTS, Jonathan

Resigned
8 Newling Way, WorthingBN13 3DG
Born March 1956
Director
Appointed 08 Jul 2003
Resigned 31 Dec 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 08 Jul 2003
Resigned 08 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Mowat Industrial Estate, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Jeremy Kevin French

Ceased
Washington, PulboroughRH20 4EP
Born December 1962

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 02 Mar 2021

Mrs Fiona Dale

Ceased
Washington, PulboroughRH20 4EP
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
22 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Dissolution Application Strike Off Company
2 April 2025
DS01DS01
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
27 July 2009
363aAnnual Return
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
169169
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
88(2)R88(2)R
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
287Change of Registered Office
Incorporation Company
8 July 2003
NEWINCIncorporation