Background WavePink WaveYellow Wave

ANIMATES VETERINARY CLINIC LIMITED (05368869)

ANIMATES VETERINARY CLINIC LIMITED (05368869) is an active UK company. incorporated on 18 February 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ANIMATES VETERINARY CLINIC LIMITED has been registered for 21 years.

Company Number
05368869
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
The Chocolate Factory, Bristol, BS31 2AU
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
A

ANIMATES VETERINARY CLINIC LIMITED

ANIMATES VETERINARY CLINIC LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ANIMATES VETERINARY CLINIC LIMITED was registered 21 years ago.(SIC: 75000)

Status

active

Active since 21 years ago

Company No

05368869

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

, 2 the Green, Thurlby, Bourne, Lincolnshire, PE10 0EB
From: 18 February 2005To: 9 December 2019
Timeline

42 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Jan 12
Funding Round
Feb 13
Funding Round
Mar 14
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Sept 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Funding Round
Apr 16
Loan Secured
Aug 16
Funding Round
Feb 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Loan Secured
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
11
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2024
AAAnnual Accounts
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 December 2019
CC04CC04
Resolution
14 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Cancellation Shares
20 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Capital Cancellation Shares
22 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Resolution
4 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Legacy
26 January 2013
MG01MG01
Legacy
12 September 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
18 September 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
287Change of Registered Office
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
18 February 2005
NEWINCIncorporation