Background WavePink WaveYellow Wave

MASEFIELD VETERINARY SERVICES LTD (06511948)

MASEFIELD VETERINARY SERVICES LTD (06511948) is an active UK company. incorporated on 21 February 2008. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MASEFIELD VETERINARY SERVICES LTD has been registered for 18 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
06511948
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Cvs House, Diss, 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
M

MASEFIELD VETERINARY SERVICES LTD

MASEFIELD VETERINARY SERVICES LTD is an active company incorporated on 21 February 2008 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MASEFIELD VETERINARY SERVICES LTD was registered 18 years ago.(SIC: 75000)

Status

active

Active since 18 years ago

Company No

06511948

LTD Company

Age

18 Years

Incorporated 21 February 2008

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 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BLACK DOG SERVICES UK LIMITED
From: 21 February 2008To: 5 March 2015
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

2 Court Road Malvern Worcestershire WR14 3BL
From: 9 March 2015To: 19 September 2023
, the Old Vicarage, Southam Street, Kineton, Warwick, CV35 0LL
From: 21 February 2008To: 9 March 2015
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
May 15
Loan Cleared
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MORRISON, Scott

Active
Owen Road, DissIP22 4ER
Secretary
Appointed 18 Sept 2023

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 18 Sept 2023

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 18 Sept 2023

HIGGS, Paul Stephen

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

BAXTER, Valerie Margaret

Resigned
The Old Vicarage, WarwickCV35 0LL
Secretary
Appointed 21 Feb 2008
Resigned 28 Feb 2015

BAXTER, Valerie Maragaret

Resigned
Owen Road, DissIP22 4ER
Born March 1941
Director
Appointed 01 Mar 2015
Resigned 18 Sept 2023

HOPE RYAN, John Edwin

Resigned
Coombe Green, MalvernWR13 6AD
Born February 1972
Director
Appointed 01 Mar 2008
Resigned 18 Sept 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 18 Sept 2023
Resigned 08 Jul 2024

WHITE, Janine Elisabet

Resigned
Aydon Road, CorbridgeNE45 5PT
Born July 1969
Director
Appointed 21 Feb 2008
Resigned 28 Feb 2015

Persons with significant control

2

1 Active
1 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 18 Sept 2023

Mr John Edwin Hope-Ryan

Ceased
Owen Road, DissIP22 4ER
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
14 June 2023
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2023
AR01AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 February 2015
NM06NM06
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288aAppointment of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation