Background WavePink WaveYellow Wave

PREMIER VET ALLIANCE LIMITED (07267818)

PREMIER VET ALLIANCE LIMITED (07267818) is an active UK company. incorporated on 27 May 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PREMIER VET ALLIANCE LIMITED has been registered for 15 years. Current directors include PAULL, Andrew Denis, TONNER, Dominic Stephen.

Company Number
07267818
Status
active
Type
ltd
Incorporated
27 May 2010
Age
15 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
PAULL, Andrew Denis, TONNER, Dominic Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER VET ALLIANCE LIMITED

PREMIER VET ALLIANCE LIMITED is an active company incorporated on 27 May 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PREMIER VET ALLIANCE LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07267818

LTD Company

Age

15 Years

Incorporated 27 May 2010

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 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

New Bond House Bond Street Bristol BS2 9AG England
From: 10 September 2015To: 4 October 2021
32-34 Zetland Road Bristol BS6 7AB
From: 27 May 2010To: 10 September 2015
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Mar 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAULL, Andrew Denis

Active
Bond Street South, BristolBS1 3AE
Born November 1974
Director
Appointed 30 Nov 2018

TONNER, Dominic Stephen

Active
Bond Street South, BristolBS1 3AE
Born September 1957
Director
Appointed 27 May 2010

CARTWRIGHT, Richard

Resigned
Zetland Road, BristolBS6 7AB
Secretary
Appointed 27 May 2010
Resigned 31 Oct 2013

SMITH, Daniel

Resigned
Bond Street, BristolBS2 9AG
Secretary
Appointed 31 Oct 2013
Resigned 16 Sept 2016

EVANS, William Edward Frank

Resigned
Bond Street, BristolBS2 9AG
Born March 1974
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2018

SMITH, Daniel Francis

Resigned
Bond Street, BristolBS2 9AG
Born January 1981
Director
Appointed 17 Dec 2015
Resigned 16 Sept 2016

TAYLOR, Andrew

Resigned
Bond Street, BristolBS2 9AG
Born July 1958
Director
Appointed 27 May 2010
Resigned 16 Dec 2016

Persons with significant control

1

Bond Street South, BristolBS1 3AE

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2020
AAAnnual Accounts
Legacy
4 June 2020
PARENT_ACCPARENT_ACC
Legacy
4 June 2020
AGREEMENT2AGREEMENT2
Legacy
4 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 June 2017
MR05Certification of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Miscellaneous
10 March 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Miscellaneous
27 January 2015
MISCMISC
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Resolution
22 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Annual Return Company With Made Up Date
4 September 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Incorporation Company
27 May 2010
NEWINCIncorporation