Background WavePink WaveYellow Wave

CHIPPING NORTON VETERINARY SERVICES LIMITED (05965474)

CHIPPING NORTON VETERINARY SERVICES LIMITED (05965474) is an active UK company. incorporated on 12 October 2006. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CHIPPING NORTON VETERINARY SERVICES LIMITED has been registered for 19 years. Current directors include GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise.

Company Number
05965474
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPING NORTON VETERINARY SERVICES LIMITED

CHIPPING NORTON VETERINARY SERVICES LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CHIPPING NORTON VETERINARY SERVICES LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

05965474

LTD Company

Age

19 Years

Incorporated 12 October 2006

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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY
From: 9 March 2015To: 23 March 2022
Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxon OX7 5SY United Kingdom
From: 17 February 2015To: 9 March 2015
Chipping Norton Veterinary Hospital, Albion Street Chipping Norton Oxon OX7 5BN
From: 12 October 2006To: 17 February 2015
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 15
Loan Secured
Jan 17
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Director Joined
Aug 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 23 Mar 2022

GRANT, Clark Alexander

Active
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 23 Mar 2022

CANNON, Stephen Richard Lee

Resigned
Mill Butts, Chipping NortonOX7 5RF
Secretary
Appointed 12 Oct 2006
Resigned 01 Dec 2009

WHITEHEAD, Martin Laurence

Resigned
Keynsham, BristolBS31 2AU
Secretary
Appointed 01 Dec 2009
Resigned 23 Mar 2022

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 12 Oct 2006
Resigned 12 Oct 2006

AYLMER, Jennifer Hary

Resigned
Toy Lane, Chipping NortonOX7 5FH
Born September 1942
Director
Appointed 02 Apr 2008
Resigned 30 Nov 2008

AYLMER, Peter Stanley

Resigned
The Old Piggery, Chipping NortonOX7 5FH
Born June 1945
Director
Appointed 12 Oct 2006
Resigned 30 Nov 2008

CANNON, Stephen Richard Lee

Resigned
Mill Butts, Chipping NortonOX7 5RF
Born January 1951
Director
Appointed 12 Oct 2006
Resigned 16 Feb 2015

KETTLEWELL, Kate

Resigned
Keynsham, BristolBS31 2AU
Born May 1971
Director
Appointed 01 Apr 2021
Resigned 23 Mar 2022

KETTLEWELL, Peter Wildman, Dr

Resigned
Keynsham, BristolBS31 2AU
Born October 1966
Director
Appointed 12 Oct 2006
Resigned 23 Mar 2022

WHITEHEAD, Janine

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 01 Apr 2021
Resigned 23 Mar 2022

WHITEHEAD, Martin Laurence, Dr

Resigned
Keynsham, BristolBS31 2AU
Born August 1962
Director
Appointed 01 Dec 2008
Resigned 23 Mar 2022

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 12 Oct 2006
Resigned 12 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Independent Vetcare Limited

Active
Keynsham, BristolBS31 2AU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022

Dr Peter Wildman Kettlewell

Ceased
Keynsham, BristolBS31 2AU
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022

Dr Martin Laurence Whitehead

Ceased
Keynsham, BristolBS31 2AU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
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
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Statement Of Companys Objects
4 May 2022
CC04CC04
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Change Account Reference Date Company Previous Extended
6 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Resolution
24 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Resolution
4 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
225Change of Accounting Reference Date
Statement Of Affairs
29 December 2006
SASA
Legacy
29 December 2006
88(2)R88(2)R
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation