Background WavePink WaveYellow Wave

GROVE LODGE VETERINARY GROUP LIMITED (07431656)

GROVE LODGE VETERINARY GROUP LIMITED (07431656) is an active UK company. incorporated on 8 November 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROVE LODGE VETERINARY GROUP LIMITED has been registered for 15 years.

Company Number
07431656
Status
active
Type
ltd
Incorporated
8 November 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE LODGE VETERINARY GROUP LIMITED

GROVE LODGE VETERINARY GROUP LIMITED is an active company incorporated on 8 November 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. GROVE LODGE VETERINARY GROUP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07431656

LTD Company

Age

15 Years

Incorporated 8 November 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 20 May 2025 (10 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GLVG LIMITED
From: 8 November 2010To: 13 December 2010
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS England
From: 6 June 2016To: 25 April 2018
Grove Lodge Veterinary Hospital 18 Upper Brighton Road Worthing West Sussex BN14 9DL
From: 8 November 2010To: 6 June 2016
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
27 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
14 November 2011
MG01MG01
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Legacy
7 December 2010
MG01MG01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Incorporation Company
8 November 2010
NEWINCIncorporation