Background WavePink WaveYellow Wave

ENTERPRISE VETERINARY SERVICES LIMITED (07640364)

ENTERPRISE VETERINARY SERVICES LIMITED (07640364) is an active UK company. incorporated on 19 May 2011. with registered office in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ENTERPRISE VETERINARY SERVICES LIMITED has been registered for 14 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
07640364
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Cvs House Owen Road, Norfolk, 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
E

ENTERPRISE VETERINARY SERVICES LIMITED

ENTERPRISE VETERINARY SERVICES LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ENTERPRISE VETERINARY SERVICES LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07640364

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cvs House Owen Road Diss Norfolk, IP22 4ER,

Previous Addresses

41 Thingwall Road Wirral Merseyside CH61 3UE
From: 16 June 2013To: 3 March 2021
41 Thingwall Road Wirral Merseyside CH61 3UE United Kingdom
From: 16 June 2013To: 16 June 2013
28 Coombe Road Irby Wirral CH61 4UR United Kingdom
From: 19 May 2011To: 16 June 2013
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Loan Secured
May 14
Funding Round
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
May 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALFONSO, Robin Jay

Active
Owen Road, NorfolkIP22 4ER
Born May 1979
Director
Appointed 02 Mar 2021

FAIRMAN, Richard William Mark

Active
Owen Road, NorfolkIP22 4ER
Born June 1967
Director
Appointed 02 Mar 2021

HIGGS, Paul Stephen

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

BARKER, Michelle

Resigned
Owen Road, NorfolkIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

DEARLOVE, Juliet Mary

Resigned
Owen Road, NorfolkIP22 4ER
Secretary
Appointed 02 Mar 2021
Resigned 19 Apr 2021

FARRER, Jenny

Resigned
Owen Road, NorfolkIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

FORRESTER, Robert Ian

Resigned
Thingwall Road, WirralCH61 3UE
Born January 1981
Director
Appointed 19 May 2011
Resigned 02 Mar 2021

JACKLIN, Benjamin David

Resigned
Owen Road, NorfolkIP22 4ER
Born April 1984
Director
Appointed 02 Mar 2021
Resigned 08 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Owen House, NorfolkIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Robert Ian Forrester

Ceased
Thingwall Road, WirralCH61 3UE
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 02 Mar 2021

Mrs Claire Margaret Forrester

Ceased
Thingwall Road, WirralCH61 3UE
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Memorandum Articles
19 September 2016
MAMA
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Person Director Company With Change Date
15 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2011
NEWINCIncorporation