Background WavePink WaveYellow Wave

WOODLANDS VETERINARY CLINIC LIMITED (07680917)

WOODLANDS VETERINARY CLINIC LIMITED (07680917) is an active UK company. incorporated on 23 June 2011. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WOODLANDS VETERINARY CLINIC LIMITED has been registered for 14 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
07680917
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Cvs House, Diss, 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
W

WOODLANDS VETERINARY CLINIC LIMITED

WOODLANDS VETERINARY CLINIC LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WOODLANDS VETERINARY CLINIC LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07680917

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 20 September 2022To: 20 September 2022
Katherine Court Salisbury Avenue Warden Hill Cheltenham GL51 3GA
From: 23 June 2011To: 20 September 2022
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
May 15
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Oct 19
Director Left
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 16 Sept 2022

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 16 Sept 2022

HIGGS, Paul Stephen

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

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Sept 2022
Resigned 08 Jun 2023

DALY, Michael

Resigned
Salisbury Avenue, CheltenhamGL51 3GA
Born October 1957
Director
Appointed 23 Jun 2011
Resigned 16 Sept 2022

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 16 Sept 2022
Resigned 08 Jul 2024

SIMPSON, Greg Nelson

Resigned
Salisbury Avenue, CheltenhamGL51 3GA
Born September 1966
Director
Appointed 23 Jun 2011
Resigned 05 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mrs Barbara Elizabeth Simpson

Ceased
Owen Road, DissIP22 4ER
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2022
Ceased 16 Sept 2022

Mr Michael Daly

Ceased
Owen Road, DissIP22 4ER
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022

Mr Greg Nelson Simpson

Ceased
Salisbury Avenue, CheltenhamGL51 3GA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
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
5 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 June 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2024
AAAnnual Accounts
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Resolution
6 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2012
AA01Change of Accounting Reference Date
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Incorporation Company
23 June 2011
NEWINCIncorporation