Background WavePink WaveYellow Wave

ARK ANIMAL SERVICES LIMITED (06135863)

ARK ANIMAL SERVICES LIMITED (06135863) is an active UK company. incorporated on 5 March 2007. with registered office in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ARK ANIMAL SERVICES LIMITED has been registered for 19 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
06135863
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Cvs House Owen Road, Norfolk, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK ANIMAL SERVICES LIMITED

ARK ANIMAL SERVICES LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ARK ANIMAL SERVICES LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06135863

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HAYLINE LIMITED
From: 5 March 2007To: 22 July 2009
Contact
Address

Cvs House Owen Road Diss Norfolk, IP22 4ER,

Previous Addresses

83 Town Lane Mobberley Cheshire WA16 7HH United Kingdom
From: 3 May 2016To: 14 February 2024
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 5 March 2007To: 3 May 2016
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Mar 18
Loan Cleared
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MORRISON, Scott

Active
Owen Road, NorfolkIP22 4ER
Secretary
Appointed 12 Feb 2024

ALFONSO, Robin Jay

Active
Owen Road, NorfolkIP22 4ER
Born May 1979
Director
Appointed 12 Feb 2024

FAIRMAN, Richard William Mark

Active
Owen Road, NorfolkIP22 4ER
Born June 1967
Director
Appointed 12 Feb 2024

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

FRANKLIN, Sarah Leslie

Resigned
Smith Lane, KnutsfordWA16 7QD
Secretary
Appointed 22 Mar 2007
Resigned 01 May 2009

NIELD, Wendy

Resigned
NorthwichCW9 8RZ
Secretary
Appointed 01 May 2009
Resigned 12 Feb 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 22 Mar 2007

JACKLIN, Benjamin David

Resigned
Owen Road, NorfolkIP22 4ER
Born April 1984
Director
Appointed 12 Feb 2024
Resigned 08 Jul 2024

PYE, Jeffery Mark

Resigned
28 Birches Lane, NorthwichCW9 7SN
Born November 1977
Director
Appointed 26 May 2017
Resigned 12 Feb 2024

PYE, Victoria

Resigned
28 Birches Lane, NorthwichCW9 7SN
Born May 1981
Director
Appointed 28 May 2017
Resigned 12 Feb 2024

WALKER, David Jonathon

Resigned
Smith Lane, KnutsfordWA16 7QD
Born December 1964
Director
Appointed 22 Mar 2007
Resigned 12 Feb 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Mar 2007
Resigned 22 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Mr Jeffery Mark Pye

Ceased
28 Birches Lane, NorthwichCW9 7SN
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 12 Feb 2024

Mr David Jonathon Walker

Ceased
Smith Lane, KnutsfordWA16 7QD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Legacy
19 February 2025
PARENT_ACCPARENT_ACC
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Legacy
19 February 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Person Secretary Company
20 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Statement Of Affairs
17 August 2009
SASA
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
2 August 2009
123Notice of Increase in Nominal Capital
Resolution
2 August 2009
RESOLUTIONSResolutions
Memorandum Articles
27 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
287Change of Registered Office
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation