Background WavePink WaveYellow Wave

VETERINARY REHABILITATION CENTRES LIMITED (05863943)

VETERINARY REHABILITATION CENTRES LIMITED (05863943) is an active UK company. incorporated on 3 July 2006. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETERINARY REHABILITATION CENTRES LIMITED has been registered for 19 years. Current directors include HEATON SMITH, Barbara, HEATON SMITH, Leslie.

Company Number
05863943
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
Headland House Chord Business Park, London Road, Huntingdon, PE29 2BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
HEATON SMITH, Barbara, HEATON SMITH, Leslie
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY REHABILITATION CENTRES LIMITED

VETERINARY REHABILITATION CENTRES LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETERINARY REHABILITATION CENTRES LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

05863943

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Headland House Chord Business Park, London Road Godmanchester Huntingdon, PE29 2BQ,

Previous Addresses

6 Eaton Road Colmworth Business Park Eaton Socon, St Neots Cambs PE19 8ER
From: 3 July 2006To: 22 June 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEATON SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 03 Jul 2006

HEATON SMITH, Barbara

Active
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 03 Jul 2006

HEATON SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 03 Jul 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Jul 2006
Resigned 03 Jul 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Jul 2006
Resigned 03 Jul 2006

Persons with significant control

2

Mr Leslie Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Jul 2016

Mrs Barbara Claire Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
20 May 2009
287Change of Registered Office
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
190190
Legacy
10 September 2007
353353
Legacy
10 September 2007
287Change of Registered Office
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
287Change of Registered Office
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation