Background WavePink WaveYellow Wave

ELIZABETH SMITH VETERINARY PRACTICE LIMITED (06946623)

ELIZABETH SMITH VETERINARY PRACTICE LIMITED (06946623) is an active UK company. incorporated on 29 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ELIZABETH SMITH VETERINARY PRACTICE LIMITED has been registered for 16 years. Current directors include CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell.

Company Number
06946623
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
Floor 4, Capital House, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH SMITH VETERINARY PRACTICE LIMITED

ELIZABETH SMITH VETERINARY PRACTICE LIMITED is an active company incorporated on 29 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ELIZABETH SMITH VETERINARY PRACTICE LIMITED was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

06946623

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ELIZABETH SMITH (BIGGLESWADE) LIMITED
From: 29 June 2009To: 24 July 2009
Contact
Address

Floor 4, Capital House Chapel Street London, NW1 5DH,

Previous Addresses

Ickwell Road Upper Caldecote Biggleswade SG18 9BS
From: 29 June 2009To: 1 October 2025
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHRISTIE, Stephen James

Active
Chapel Street, LondonNW1 5DH
Born April 1969
Director
Appointed 13 Jan 2026

FERGUSON, Stephen Wallace

Active
Chapel Street, LondonNW1 5DH
Born April 1967
Director
Appointed 13 Jan 2026

SNELLGROVE, Clive Russell

Active
Chapel Street, LondonNW1 5DH
Born February 1978
Director
Appointed 20 Feb 2026

AMBROSE, Elizabeth

Resigned
Upper Caldecote, BiggleswadeSG18 9BS
Born December 1970
Director
Appointed 29 Jun 2009
Resigned 17 Sept 2025

MC CORMACK, Ciara Ann, Dr

Resigned
Chapel Street, LondonNW1 5DH
Born June 1988
Director
Appointed 17 Sept 2025
Resigned 13 Jan 2026

VERNON, Scott

Resigned
Chapel Street, LondonNW1 5DH
Born March 1973
Director
Appointed 17 Sept 2025
Resigned 20 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Mrs Elizabeth Ambrose

Ceased
Chapel Street, LondonNW1 5DH
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 April 2010
AA01Change of Accounting Reference Date
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
28 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2009
NEWINCIncorporation