Background WavePink WaveYellow Wave

GALEMIRE VETS LIMITED (07077852)

GALEMIRE VETS LIMITED (07077852) is an active UK company. incorporated on 16 November 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GALEMIRE VETS LIMITED has been registered for 16 years. Current directors include GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise.

Company Number
07077852
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALEMIRE VETS LIMITED

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

Status

active

Active since 16 years ago

Company No

07077852

LTD Company

Age

16 Years

Incorporated 16 November 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 29 September 2025 (6 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

GALEMIRE VETERINARY HOSPITAL LIMITED
From: 16 November 2009To: 6 January 2020
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Galemire Veterinary Hospital Cleator Moor Cumbria United Kingdom CA25 5QX
From: 20 November 2009To: 26 October 2021
Galemire Veterinary Hospital Cleator Moor Whitehaven Cumbria CA25 5QX United Kingdom
From: 16 November 2009To: 20 November 2009
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Aug 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 25 Oct 2021

GRANT, Clark Alexander

Active
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 25 Oct 2021

DOCKERAY, Jonathan

Resigned
Sandwith, WhitehavenCA28 9UG
Born February 1966
Director
Appointed 16 Nov 2009
Resigned 25 Oct 2021

HUNTER, Ian David

Resigned
Cleator Moor, WhitehavenCA25 5QX
Born December 1957
Director
Appointed 16 Nov 2009
Resigned 28 Jul 2017

PICKTHALL, Stephen Howard

Resigned
Keynsham, BristolBS31 2AU
Born March 1962
Director
Appointed 28 Jul 2017
Resigned 25 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mr Stephen Howard Pickthall

Ceased
Keynsham, BristolBS31 2AU
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jul 2017
Ceased 25 Oct 2021

Mr Jonathan Dockeray

Ceased
Keynsham, BristolBS31 2AU
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021

Mr Ian David Hunter

Ceased
Cleator Moor, CumbriaCA25 5QX
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Change Account Reference Date Company Previous Shortened
2 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Legacy
8 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Incorporation Company
16 November 2009
NEWINCIncorporation