Background WavePink WaveYellow Wave

GREENDALE VETERINARY DIAGNOSTICS LIMITED (05138112)

GREENDALE VETERINARY DIAGNOSTICS LIMITED (05138112) is an active UK company. incorporated on 26 May 2004. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GREENDALE VETERINARY DIAGNOSTICS LIMITED has been registered for 21 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
05138112
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENDALE VETERINARY DIAGNOSTICS LIMITED

GREENDALE VETERINARY DIAGNOSTICS LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GREENDALE VETERINARY DIAGNOSTICS LIMITED was registered 21 years ago.(SIC: 75000)

Status

active

Active since 21 years ago

Company No

05138112

LTD Company

Age

21 Years

Incorporated 26 May 2004

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 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

GREENDALE VETERINARY DIAGNOSTICS LTD
From: 9 June 2004To: 5 July 2004
GREENDALE DIAGNOSTICS LTD
From: 26 May 2004To: 9 June 2004
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

C/O Rebecca Cleal Cv House Vinces Road Diss Norfolk IP22 4AY England
From: 24 June 2015To: 10 November 2015
Lansbury Estate Knaphill Woking Surrey GU21 2EW
From: 28 March 2012To: 24 June 2015
Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EW United Kingdom
From: 21 June 2010To: 28 March 2012
Cvs House Vinces Road Diss Norfolk IP22 4AY
From: 19 March 2010To: 21 June 2010
Downlands Farm Drayton Lane Merston Chichester West Sussex PO20 1EL
From: 26 May 2004To: 19 March 2010
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Apr 15
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca Anne

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Jan 2013
Resigned 28 Sept 2017

COXON, Paul Daryl

Resigned
St. Marys Road, IpswichIP4 4SW
Secretary
Appointed 11 Mar 2010
Resigned 31 Dec 2012

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 28 Nov 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

GRANT, David James Alexander

Resigned
Flat 3, LondonSW10 9HH
Secretary
Appointed 23 Jun 2004
Resigned 11 Mar 2010

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Nov 2019
Resigned 25 Jun 2020

REEVE JOHNSON, Lloyd Gary, Dr

Resigned
3 Kenilworth Drive, EastleighSO50 4PT
Secretary
Appointed 26 May 2004
Resigned 26 May 2004

TURLEY, Garret Francis

Resigned
70 Tarrant Street, ArundelBN18 9DN
Secretary
Appointed 26 May 2004
Resigned 23 Jun 2004

COXON, Paul Daryl

Resigned
St. Marys Road, IpswichIP4 4SW
Born May 1965
Director
Appointed 11 Mar 2010
Resigned 31 Dec 2012

GRANT, David James Alexander

Resigned
Flat 3, LondonSW10 9HH
Born May 1967
Director
Appointed 26 May 2004
Resigned 11 Mar 2010

HODGES, David Andrew

Resigned
The Fisher Barn, ChichesterPO20 1ND
Born May 1967
Director
Appointed 26 May 2004
Resigned 11 Mar 2010

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 11 Mar 2010
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 01 Jan 2013
Resigned 28 Sept 2018

POUND, Brian Henry

Resigned
Drove Road, FarehamPO17 6EW
Born June 1942
Director
Appointed 11 Mar 2010
Resigned 31 Jul 2017

REEVE JOHNSON, Lloyd Gary, Dr

Resigned
3 Kenilworth Drive, EastleighSO50 4PT
Born May 1970
Director
Appointed 26 May 2004
Resigned 21 Sept 2004

TURLEY, Garret Francis

Resigned
41 Maltravers Street, ArundelBN18 9BU
Born October 1967
Director
Appointed 26 May 2004
Resigned 11 Mar 2010

Persons with significant control

1

Owen Road, DissIP22 4ER

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
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Miscellaneous
30 December 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Sail Address Company With Old Address
1 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Legacy
15 December 2011
MG02MG02
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Sail Address Company With Old Address
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Resolution
20 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 March 2010
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
19 March 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Resolution
19 March 2010
RESOLUTIONSResolutions
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG01MG01
Move Registers To Sail Company
11 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
353353
Legacy
7 July 2009
353353
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288cChange of Particulars
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2004
288aAppointment of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation