Background WavePink WaveYellow Wave

MEDIVET ACQUISITIONS LIMITED (05905497)

MEDIVET ACQUISITIONS LIMITED (05905497) is an active UK company. incorporated on 14 August 2006. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MEDIVET ACQUISITIONS LIMITED has been registered for 19 years. Current directors include JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas.

Company Number
05905497
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIVET ACQUISITIONS LIMITED

MEDIVET ACQUISITIONS LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MEDIVET ACQUISITIONS LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

05905497

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

SOUTHWARK VETS LIMITED
From: 14 August 2006To: 9 May 2015
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY
From: 9 February 2015To: 22 February 2023
79 Grange Road London SE1 3BW
From: 14 August 2006To: 9 February 2015
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 11
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Sept 15
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Jun 19
Loan Secured
Jun 19
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

KIRBY, Andrew Harrison, Mr.

Resigned
23 Egerton Drive, LondonSE10 8JR
Secretary
Appointed 14 Aug 2006
Resigned 06 Jan 2015

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Secretary
Appointed 06 Jan 2015
Resigned 08 Nov 2021

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2025

BURNS, Deirdre

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1965
Director
Appointed 28 Jan 2022
Resigned 12 Mar 2022

COOLS, Christiaan

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 28 Jun 2024

HARRINGTON, Neil Simon

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born August 1963
Director
Appointed 14 Sept 2021
Resigned 28 Jan 2022

IMBERGER, Rohin

Resigned
Drake Close, LondonSE16 6RS
Born October 1973
Director
Appointed 14 Aug 2006
Resigned 06 Jan 2015

KIRBY, Andrew Harrison, Mr.

Resigned
23 Egerton Drive, LondonSE10 8JR
Born November 1967
Director
Appointed 14 Aug 2006
Resigned 06 Jan 2015

KIRBY, Kirsten Louise, Mrs.

Resigned
79 Grange RoadSE1 3BW
Born July 1973
Director
Appointed 29 Nov 2011
Resigned 06 Jan 2015

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1959
Director
Appointed 06 Jan 2015
Resigned 21 Oct 2021

MORRIS, Kevin Lance

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1973
Director
Appointed 06 Jan 2015
Resigned 21 Oct 2021

SMITHERS, John William Hampden, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1963
Director
Appointed 06 Jan 2015
Resigned 21 Oct 2021

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
38 Clarendon Road, WatfordWD17 1HZ

Nature of Control

Significant influence or control
Notified 31 Dec 2016

Medivet Partnership Llp

Ceased
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
30 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Resolution
4 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
225Change of Accounting Reference Date
Incorporation Company
14 August 2006
NEWINCIncorporation