Background WavePink WaveYellow Wave

SCARSDALEVETS (DERBY) LIMITED (07217425)

SCARSDALEVETS (DERBY) LIMITED (07217425) is an active UK company. incorporated on 8 April 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCARSDALEVETS (DERBY) LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07217425
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARSDALEVETS (DERBY) LIMITED

SCARSDALEVETS (DERBY) LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCARSDALEVETS (DERBY) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07217425

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

C/O Scarsdale Veterinary Group Pride Veterinary Centre Riverside Road Pride Park Derby Derbyshire DE24 8HX
From: 6 September 2011To: 7 August 2019
45-47 Kedleston Road Derby Derbyshire DE22 1FN United Kingdom
From: 30 June 2010To: 6 September 2011
48 Broadway Peterborough Cambs PE1 1YW United Kingdom
From: 8 April 2010To: 30 June 2010
Timeline

41 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Left
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 15
Director Joined
Jan 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Aug 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

BIRD, Frances Gillian

Resigned
Riverside Road, DerbyDE24 8HX
Born June 1978
Director
Appointed 01 May 2011
Resigned 02 Aug 2019

BOYER, Francis Patrick Joseph

Resigned
Riverside Road, DerbyDE24 8HX
Born May 1973
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

COCKLE, Anna Katherine

Resigned
Riverside Road, DerbyDE24 8HX
Born December 1972
Director
Appointed 01 May 2011
Resigned 02 Aug 2019

DAVIS, Karen Jean

Resigned
Riverside Road, DerbyDE24 8HX
Born January 1966
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

FURNESS, Wendy Anne

Resigned
Riverside Road, DerbyDE24 8HX
Born September 1973
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

GASCOYNE, Jeffrey James

Resigned
Riverside Road, DerbyDE24 8HX
Born February 1976
Director
Appointed 01 Jan 2018
Resigned 02 Aug 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 02 Aug 2019
Resigned 02 Mar 2020

HOLLINGWORTH, James Alexander

Resigned
Kedleston Road, DerbyDE22 1FN
Born August 1969
Director
Appointed 14 Apr 2010
Resigned 17 Sept 2010

JACKSON, Rose Astarte

Resigned
Riverside Road, DerbyDE24 8HX
Born February 1980
Director
Appointed 01 May 2011
Resigned 02 Aug 2019

JAMIESON, Alexander Morgan

Resigned
Riverside Road, DerbyDE24 8HX
Born September 1963
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

PARKER, Christopher Stephen

Resigned
Riverside Road, DerbyDE24 8HX
Born February 1959
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

PATON, Jacqueline Elizabeth

Resigned
Riverside Road, DerbyDE24 8HX
Born October 1975
Director
Appointed 01 May 2011
Resigned 30 Apr 2015

REVELL, Paul Harvey

Resigned
Riverside Road, DerbyDE24 8HX
Born November 1976
Director
Appointed 01 May 2011
Resigned 02 Aug 2019

SANDS, Paul Damian

Resigned
Riverside Road, DerbyDE24 8HX
Born July 1967
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Apr 2010
Resigned 08 Apr 2010

TODD, Julie Alison

Resigned
Riverside Road, DerbyDE24 8HX
Born May 1964
Director
Appointed 01 May 2011
Resigned 02 Aug 2019

TURKINGTON, John David

Resigned
Riverside Road, DerbyDE24 8HX
Born March 1967
Director
Appointed 14 Apr 2010
Resigned 02 Aug 2019

Persons with significant control

1

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 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Memorandum Articles
8 August 2019
MAMA
Resolution
8 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2019
PSC09Update to PSC Statements
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Legacy
17 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Legacy
17 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Incorporation Company
8 April 2010
NEWINCIncorporation