Background WavePink WaveYellow Wave

YOUR VETS (HOLDINGS) LIMITED (07071834)

YOUR VETS (HOLDINGS) LIMITED (07071834) is an active UK company. incorporated on 10 November 2009. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. YOUR VETS (HOLDINGS) LIMITED has been registered for 16 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
07071834
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 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
Y

YOUR VETS (HOLDINGS) LIMITED

YOUR VETS (HOLDINGS) LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. YOUR VETS (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

07071834

LTD Company

Age

16 Years

Incorporated 10 November 2009

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

1 Vinces Road Diss Norfolk IP22 4AY United Kingdom
From: 1 April 2015To: 30 October 2015
C/O Michael Bishop Unit 2 Rumbush Farm Rumbush Lane Solihull West Midlands B94 5LW
From: 23 August 2011To: 1 April 2015
Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ
From: 11 January 2010To: 23 August 2011
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 10 November 2009To: 11 January 2010
Timeline

39 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Oct 11
Funding Round
Feb 12
Director Left
Sept 12
Funding Round
Nov 12
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Apr 14
Director Left
May 14
Director Left
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
13
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

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

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

BISHOP, Michael John

Resigned
Park Lane, BroxbourneEN10 7PQ
Secretary
Appointed 10 Nov 2009
Resigned 30 Mar 2015

CLEAL, Rebecca

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 30 Mar 2015
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 31 Mar 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

BISHOP, Michael John

Resigned
Park Lane, BroxbourneEN10 7PQ
Born November 1959
Director
Appointed 10 Nov 2009
Resigned 30 Mar 2015

FOSTER, Sidney Jack

Resigned
Stodmarsh Road, CanterburyCT3 4AH
Born August 1940
Director
Appointed 10 Nov 2009
Resigned 31 Aug 2012

GIBBONS, David Ernest

Resigned
Westfield Road, WallingfordOX10 9LS
Born July 1951
Director
Appointed 20 Jan 2010
Resigned 30 Mar 2015

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 30 Mar 2015
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

LOMAX, Andrew Leonard

Resigned
Fisher Street, SandwichCT13 9EJ
Born April 1943
Director
Appointed 10 Nov 2009
Resigned 18 Apr 2014

MARTIN, Janet Christine

Resigned
Rumbush Farm, SolihullB94 5LW
Born June 1965
Director
Appointed 15 Sept 2011
Resigned 30 Mar 2015

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 30 Mar 2015
Resigned 28 Sept 2018

ROUND, Jonathon Charles

Resigned
Margerison Road, IlkleyLS29 8QU
Born February 1959
Director
Appointed 10 Nov 2009
Resigned 10 Nov 2009

STIRLING, Jonathan Graham

Resigned
Blisland, BodminPL30 4JF
Born December 1942
Director
Appointed 17 Dec 2009
Resigned 26 Nov 2014

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
11 September 2015
RP04RP04
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Memorandum Articles
26 February 2013
MEM/ARTSMEM/ARTS
Resolution
26 February 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Memorandum Articles
16 August 2012
MEM/ARTSMEM/ARTS
Legacy
27 July 2012
MG01MG01
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Legacy
15 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
22 April 2010
MG02MG02
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
13 April 2010
MG01MG01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
24 December 2009
MG01MG01
Resolution
22 December 2009
RESOLUTIONSResolutions
Incorporation Company
10 November 2009
NEWINCIncorporation