Background WavePink WaveYellow Wave

GABLES FARM DOGS' AND CATS' HOME (06747445)

GABLES FARM DOGS' AND CATS' HOME (06747445) is an active UK company. incorporated on 12 November 2008. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GABLES FARM DOGS' AND CATS' HOME has been registered for 17 years. Current directors include BEAK, Geoffery Alan, BUDGE, Lee James, CARTER, John Richard and 5 others.

Company Number
06747445
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2008
Age
17 years
Address
204 Merafield Road, Plymouth, PL7 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BEAK, Geoffery Alan, BUDGE, Lee James, CARTER, John Richard, HAMILTON-WYNNE, Zoe, HOLLAND, Christine Ann, HORNER, Scott James, LOWTHER, Pamela Joan, MALTBY, Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLES FARM DOGS' AND CATS' HOME

GABLES FARM DOGS' AND CATS' HOME is an active company incorporated on 12 November 2008 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GABLES FARM DOGS' AND CATS' HOME was registered 17 years ago.(SIC: 75000)

Status

active

Active since 17 years ago

Company No

06747445

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

204 Merafield Road Plymouth, PL7 1UQ,

Previous Addresses

204 Merafield Road Plympton Plymouth Devon PL7 1UQ
From: 12 November 2008To: 12 September 2023
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Apr 10
Director Left
Nov 10
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
May 16
Director Joined
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Loan Secured
Jan 22
Director Joined
Jun 22
Director Left
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

BEAK, Geoffrey Alan

Active
Merafield Road, PlymouthPL7 1UQ
Secretary
Appointed 12 Nov 2008

BEAK, Geoffery Alan

Active
Merafield Road, PlymouthPL7 1UQ
Born March 1952
Director
Appointed 21 Apr 2022

BUDGE, Lee James

Active
Merafield Road, PlymouthPL7 1UQ
Born February 1970
Director
Appointed 15 Oct 2020

CARTER, John Richard

Active
Merafield Road, PlymouthPL7 1UQ
Born October 1941
Director
Appointed 12 Mar 2009

HAMILTON-WYNNE, Zoe

Active
Merafield Road, PlymouthPL7 1UQ
Born April 1976
Director
Appointed 17 Aug 2023

HOLLAND, Christine Ann

Active
Merafield Road, PlymouthPL7 1UQ
Born December 1949
Director
Appointed 12 Nov 2008

HORNER, Scott James

Active
Merafield Road, PlymouthPL7 1UQ
Born February 1984
Director
Appointed 28 Apr 2016

LOWTHER, Pamela Joan

Active
204 Merafield Road, PlymouthPL7 1UQ
Born December 1946
Director
Appointed 25 Apr 2019

MALTBY, Stephen

Active
Merafield Road, PlymouthPL7 1UQ
Born July 1953
Director
Appointed 15 Oct 2020

ANSTEY, Alan Richard

Resigned
Merafield Road, PlymouthPL7 1UQ
Born December 1950
Director
Appointed 12 Nov 2008
Resigned 15 Oct 2020

GOW, Andrew

Resigned
Hazel Grove, PlymouthPL9 8DW
Born August 1931
Director
Appointed 12 Nov 2008
Resigned 06 Sept 2014

GOW, Carol Virginia

Resigned
Hazel Grove, PlymouthPL9 8DW
Born April 1948
Director
Appointed 12 Nov 2008
Resigned 31 Jul 2010

HARRIS, Anthony

Resigned
Merafield Road, PlymouthPL7 1UQ
Born June 1942
Director
Appointed 17 Apr 2009
Resigned 18 Aug 2022

HEAD, Mary Elizabeth

Resigned
Victoria Road, PlymouthPL5 1QY
Born March 1947
Director
Appointed 12 Nov 2008
Resigned 10 Apr 2010

HEAD, Robert Nicholas

Resigned
Merafield Road, PlymouthPL7 1UQ
Born January 1947
Director
Appointed 12 Nov 2008
Resigned 25 Feb 2021

ROBERTS, Yvonne Irene

Resigned
10 Langmead Road, PlymouthPL6 5TA
Born September 1920
Director
Appointed 12 Nov 2008
Resigned 16 Jan 2014

TAYLOR, Bernard Thomas

Resigned
Merafield Road, PlymouthPL7 1UQ
Born April 1945
Director
Appointed 20 Nov 2014
Resigned 23 Feb 2023

Persons with significant control

7

0 Active
7 Ceased

Mr John Richard Carter

Ceased
Merafield Road, PlymouthPL7 1UQ
Born October 1941

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Nov 2024

Mrs Christine Ann Holland

Ceased
Merafield Road, PlymouthPL7 1UQ
Born December 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Nov 2024

Mr Geoffrey Alan Beak

Ceased
Merafield Road, PlymouthPL7 1UQ
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Nov 2024

Mr Scott James Horner

Ceased
Merafield Road, PlymouthPL7 1UQ
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Nov 2024

Mr Bernard Thomas Taylor

Ceased
Merafield Road, PlymouthPL7 1UQ
Born April 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Feb 2023

Mr Anthony Harris

Ceased
Merafield Road, PlymouthPL7 1UQ
Born June 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Aug 2022

Mr Alan Richard Anstey

Ceased
Merafield Road, PlymouthPL7 1UQ
Born December 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
23 March 2009
225Change of Accounting Reference Date
Incorporation Company
12 November 2008
NEWINCIncorporation