Background WavePink WaveYellow Wave

VETCARE LIMITED (04825126)

VETCARE LIMITED (04825126) is an active UK company. incorporated on 8 July 2003. with registered office in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETCARE LIMITED has been registered for 22 years. Current directors include NORTHCOTT, Chad Antony, OAKES, Tracy Louise.

Company Number
04825126
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
Pennington House Vet Centre, Leigh, WN7 4HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
NORTHCOTT, Chad Antony, OAKES, Tracy Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETCARE LIMITED

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

Status

active

Active since 22 years ago

Company No

04825126

LTD Company

Age

22 Years

Incorporated 8 July 2003

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 13 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Pennington House Vet Centre Newlands Road Leigh, WN7 4HA,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Jan 13
Loan Secured
Oct 16
Director Left
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Jan 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKES, Tracy Louise

Active
Pennington House Vet Centre, LeighWN7 4HA
Secretary
Appointed 31 Jul 2003

NORTHCOTT, Chad Antony

Active
Pennington House Vet Centre, LeighWN7 4HA
Born January 1967
Director
Appointed 31 Jul 2003

OAKES, Tracy Louise

Active
Pennington House Vet Centre, LeighWN7 4HA
Born April 1972
Director
Appointed 31 Jul 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 08 Jul 2003

TAYLOR, Neil Francis Robert

Resigned
Pennington House Vet Centre, LeighWN7 4HA
Born April 1961
Director
Appointed 31 Jul 2003
Resigned 03 Oct 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jul 2003
Resigned 08 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
Newlands Road, LeighWN7 4HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016

Mrs Tracy Louise Oakes

Ceased
Pennington House Vet Centre, LeighWN7 4HA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 08 Jul 2016
Ceased 03 Oct 2016

Mr Neil Francis Taylor

Ceased
Pennington House Vet Centre, LeighWN7 4HA
Born October 2012

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 03 Oct 2016

Mr Chad Antony Northcott

Ceased
Pennington House Vet Centre, LeighWN7 4HA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 08 Jul 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
31 October 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Resolution
28 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Resolution
14 January 2013
RESOLUTIONSResolutions
Resolution
14 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
225Change of Accounting Reference Date
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
88(2)R88(2)R
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
287Change of Registered Office
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Incorporation Company
8 July 2003
NEWINCIncorporation