Background WavePink WaveYellow Wave

INSPIRING VET CARE LIMITED (07746795)

INSPIRING VET CARE LIMITED (07746795) is an active UK company. incorporated on 19 August 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. INSPIRING VET CARE LIMITED has been registered for 14 years. Current directors include DYMOND, George Barnaby, GILLINGS, Mark Andrew, KEATES, Robert Matthew and 3 others.

Company Number
07746795
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYMOND, George Barnaby, GILLINGS, Mark Andrew, KEATES, Robert Matthew, MCNALLY, Philip Michael, SMITH, Simon Mark, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING VET CARE LIMITED

INSPIRING VET CARE LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. INSPIRING VET CARE LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07746795

LTD Company

Age

14 Years

Incorporated 19 August 2011

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 21 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

INDEPENDENT VETCARE LIMITED
From: 9 December 2011To: 12 March 2026
NEMO ACQUISITIONS TRADING LIMITED
From: 19 August 2011To: 9 December 2011
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

, Station House East Ashley Avenue, Bath, Bnes, BA1 3DS
From: 28 February 2012To: 26 April 2018
, August Equity Llp 10 Slingsby Place, St. Martin''s Courtyard, London, WC2E 9AB, United Kingdom
From: 19 August 2011To: 28 February 2012
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Company Founded
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Secured
Aug 14
Director Joined
Sept 14
Loan Cleared
Aug 15
Loan Secured
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Dec 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 27 Jun 2019

KEATES, Robert Matthew

Active
Keynsham, BristolBS31 2AU
Born December 1976
Director
Appointed 31 Jul 2025

MCNALLY, Philip Michael

Active
Keynsham, BristolBS31 2AU
Born May 1971
Director
Appointed 28 Feb 2022

SMITH, Simon Mark

Active
Keynsham, BristolBS31 2AU
Born January 1972
Director
Appointed 28 Feb 2022

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 19 Aug 2011
Resigned 19 Aug 2011

AVENT, Graham

Resigned
Keynsham, BristolBS31 2AU
Born April 1972
Director
Appointed 24 Jan 2020
Resigned 31 Mar 2022

CATON, Stuart Jonathan

Resigned
Keynsham, BristolBS31 2AU
Born November 1971
Director
Appointed 28 Aug 2014
Resigned 31 Mar 2022

CLARKE, Stephen Martin

Resigned
Keynsham, BristolBS31 2AU
Born September 1967
Director
Appointed 12 May 2020
Resigned 05 Oct 2022

COWLING, Paul Alexander William

Resigned
Keynsham, BristolBS31 2AU
Born April 1961
Director
Appointed 30 Jan 2017
Resigned 28 Feb 2022

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 09 Sept 2011
Resigned 30 Sept 2019

GRANT, Clark Alexander

Resigned
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022
Resigned 31 Jul 2025

HASSAN, Aatif Naveed

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 19 Aug 2011
Resigned 09 Sept 2011

HEWSON, Ashley John

Resigned
Keynsham, BristolBS31 2AU
Born March 1977
Director
Appointed 24 Jan 2020
Resigned 15 Dec 2023

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 31 Oct 2011
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 15 Sept 2023

LONSDALE, David Timothy

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 19 Aug 2011
Resigned 09 Sept 2011

NORRIS, Terence John

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born June 1948
Director
Appointed 09 Sept 2011
Resigned 31 Oct 2011

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 28 Feb 2022
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 11 Jun 2020
Resigned 31 Jul 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 19 Aug 2011
Resigned 19 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
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 22 Jun 2017
Ashley Avenue, BathBA1 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Certificate Change Of Name Company
12 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 March 2026
NM06NM06
Change Of Name Notice
12 March 2026
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 October 2023
AAMDAAMD
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Resolution
22 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Legacy
24 October 2012
MG01MG01
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
4 October 2011
CC01CC01
Resolution
3 October 2011
RESOLUTIONSResolutions
Legacy
21 September 2011
MG01MG01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Incorporation Company
19 August 2011
NEWINCIncorporation