Background WavePink WaveYellow Wave

MOLECARE VETERINARY SERVICES LIMITED (06878939)

MOLECARE VETERINARY SERVICES LIMITED (06878939) is an active UK company. incorporated on 16 April 2009. with registered office in South Molton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MOLECARE VETERINARY SERVICES LIMITED has been registered for 16 years. Current directors include BONE, Stephen Colin, CORDERY, Jack Anthony.

Company Number
06878939
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Exmoor House Lime Way, South Molton, EX36 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BONE, Stephen Colin, CORDERY, Jack Anthony
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLECARE VETERINARY SERVICES LIMITED

MOLECARE VETERINARY SERVICES LIMITED is an active company incorporated on 16 April 2009 with the registered office located in South Molton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MOLECARE VETERINARY SERVICES LIMITED was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

06878939

LTD Company

Age

16 Years

Incorporated 16 April 2009

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 20 June 2025 (9 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

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ENERGY HARVESTERS LIMITED
From: 5 October 2009To: 4 July 2014
AD BIOTEK LIMITED
From: 16 April 2009To: 5 October 2009
Contact
Address

Exmoor House Lime Way Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Mole Valley Centre Station Road South Molton Devon EX36 3BH
From: 19 January 2010To: 2 November 2011
Mole Valley Centre Station Road South Molton Plymouth Devon EX36 3BH
From: 5 October 2009To: 19 January 2010
Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT
From: 16 April 2009To: 5 October 2009
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Left
May 18
Director Joined
May 20
Director Left
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KORICAN, Bruce

Active
Lime Way, South MoltonEX36 3LH
Secretary
Appointed 07 May 2018

BONE, Stephen Colin

Active
Lime Way, South MoltonEX36 3LH
Born May 1969
Director
Appointed 01 Aug 2024

CORDERY, Jack Anthony

Active
Lime Way, South MoltonEX36 3LH
Born December 1977
Director
Appointed 11 May 2020

FOX, Michelle

Resigned
Lime Way, South MoltonEX36 3LH
Secretary
Appointed 12 Jan 2017
Resigned 06 May 2018

WARREN, Henry William

Resigned
Station Road, South MoltonEX36 3BH
Secretary
Appointed 04 Nov 2009
Resigned 18 Feb 2010

BEYNON, Alan Huw

Resigned
BridgwaterTA6 3YF
Born December 1964
Director
Appointed 01 Aug 2014
Resigned 12 Nov 2020

CHAPPLE, Andrew George

Resigned
Lime Way, South MoltonEX36 3LH
Born January 1967
Director
Appointed 27 Nov 2009
Resigned 01 Jul 2016

COCK, Graeme Maurice

Resigned
Lime Way, South MoltonEX36 3LH
Born August 1965
Director
Appointed 26 Jun 2014
Resigned 01 Aug 2024

COOMBS, Richard George

Resigned
Sutton Harbour, PlymouthPL4 0BN
Born March 1954
Director
Appointed 16 Apr 2009
Resigned 04 Nov 2009

DOWSON, Christopher Gerard, Professor

Resigned
Station Road, South MoltonEX36 3BH
Born November 1959
Director
Appointed 27 Nov 2009
Resigned 29 Mar 2010

EDMUNDS, Steven Anthony

Resigned
Lime Way, South MoltonEX36 3LH
Born October 1959
Director
Appointed 27 Nov 2009
Resigned 29 May 2014

FOX, Michelle

Resigned
Lime Way, South MoltonEX36 3LH
Born October 1965
Director
Appointed 01 Jul 2016
Resigned 06 May 2018

JACKSON, Andrew

Resigned
Lime Way, South MoltonEX36 3LH
Born May 1957
Director
Appointed 27 Nov 2009
Resigned 11 May 2020

LADDS, Adrian David

Resigned
Station Road, South MoltonEX36 3BH
Born October 1958
Director
Appointed 04 Nov 2009
Resigned 25 Feb 2010

O'LOUGHLIN, Anthony James

Resigned
BridgwaterTA6 3YF
Born January 1967
Director
Appointed 01 Aug 2014
Resigned 26 May 2017

TURNER, Richard George

Resigned
BridgwaterTA6 3YF
Born November 1957
Director
Appointed 01 Aug 2014
Resigned 12 Nov 2020

WALL, Timothy Marcus Patrick, Dr

Resigned
Lime Way, South MoltonEX36 3LH
Born May 1958
Director
Appointed 27 Nov 2009
Resigned 26 Jun 2014

WARREN, Henry William

Resigned
Station Road, South MoltonEX36 3BH
Born May 1950
Director
Appointed 04 Nov 2009
Resigned 18 Feb 2010

Persons with significant control

1

Pathfields Business Park, South MoltonEX36 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Auditors Resignation Company
26 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 July 2014
NM06NM06
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Resolution
25 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 January 2010
AA01Change of Accounting Reference Date
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Memorandum Articles
6 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Change Of Name Notice
5 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
16 April 2009
NEWINCIncorporation