Background WavePink WaveYellow Wave

POLMENNA VETS LTD (05572707)

POLMENNA VETS LTD (05572707) is an active UK company. incorporated on 23 September 2005. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. POLMENNA VETS LTD has been registered for 20 years. Current directors include GAMBLE, Cordelia Lucy, GAMBLE, Luke Robert.

Company Number
05572707
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Polmenna Farmhouse, Truro, TR2 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GAMBLE, Cordelia Lucy, GAMBLE, Luke Robert
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLMENNA VETS LTD

POLMENNA VETS LTD is an active company incorporated on 23 September 2005 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. POLMENNA VETS LTD was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05572707

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PILGRIMS VETERINARY PRACTICE LTD
From: 23 September 2005To: 9 March 2023
Contact
Address

Polmenna Farmhouse Tregony Truro, TR2 5SR,

Previous Addresses

Forest House Frogham Hill Frogham Fordingbridge SP6 2HW England
From: 28 October 2019To: 7 October 2021
5-7 Castle Street Cranborne Dorset BH21 5PZ
From: 23 September 2005To: 28 October 2019
Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 15
New Owner
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GAMBLE, Cordelia Lucy

Active
Tregony, TruroTR2 5SR
Born November 1977
Director
Appointed 24 Apr 2015

GAMBLE, Luke Robert

Active
Tregony, TruroTR2 5SR
Born August 1976
Director
Appointed 23 Sept 2005

ASHTON, Frank Martin Scott

Resigned
48 Totteridge Drive, High WycombeHP13 6JJ
Secretary
Appointed 20 Dec 2006
Resigned 01 Aug 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

GIBSON SECRETARIES LTD

Resigned
Unit 28 Riverside Business Centre, High WycombeHP11 2LT
Corporate secretary
Appointed 23 Sept 2005
Resigned 20 Dec 2006

BELL, Nicholas James

Resigned
3 Beacon Cottages, ExeterEX5 2SA
Born January 1973
Director
Appointed 23 Sept 2005
Resigned 20 Dec 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Sept 2005
Resigned 23 Sept 2005

Persons with significant control

2

Mrs Cordelia Lucy Gamble

Active
Tregony, TruroTR2 5SR
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2023

Mr Luke Robert Gamble

Active
Tregony, TruroTR2 5SR
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Memorandum Articles
30 May 2024
MAMA
Capital Name Of Class Of Shares
30 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 May 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Statement Of Companys Objects
29 May 2024
CC04CC04
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Resolution
22 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
3 March 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Incorporation Company
23 September 2005
NEWINCIncorporation