Background WavePink WaveYellow Wave

FRIARS MOOR LIVESTOCK HEALTH LIMITED (07940177)

FRIARS MOOR LIVESTOCK HEALTH LIMITED (07940177) is an active UK company. incorporated on 7 February 2012. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. FRIARS MOOR LIVESTOCK HEALTH LIMITED has been registered for 14 years. Current directors include ALONY-GILBOA, Yoav, CHILD, Josephine, ROGERS, Helen Caroline and 1 others.

Company Number
07940177
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 years
Address
Friars Moor Livestock Health Ltd, Dorset, SP8 5SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALONY-GILBOA, Yoav, CHILD, Josephine, ROGERS, Helen Caroline, WALSH, John
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS MOOR LIVESTOCK HEALTH LIMITED

FRIARS MOOR LIVESTOCK HEALTH LIMITED is an active company incorporated on 7 February 2012 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. FRIARS MOOR LIVESTOCK HEALTH LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07940177

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FRIARS MOOR VETERINARY CLINIC LIMITED
From: 7 February 2012To: 7 June 2019
Contact
Address

Friars Moor Livestock Health Ltd West Stour Dorset, SP8 5SF,

Previous Addresses

, Friars Moor Veterinary Clinic Manston Road, Sturminster Newton, Dorset, DT10 1BH
From: 7 February 2012To: 9 December 2024
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 17
Director Left
Feb 17
Share Issue
Sept 17
Capital Reduction
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Share Buyback
Nov 18
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Loan Secured
Dec 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALONY-GILBOA, Yoav

Active
West Stour, DorsetSP8 5SF
Born November 1966
Director
Appointed 07 Feb 2012

CHILD, Josephine

Active
Manston Road, Sturminster NewtonDT10 1BH
Born December 1987
Director
Appointed 26 Oct 2021

ROGERS, Helen Caroline

Active
West Stour, DorsetSP8 5SF
Born February 1982
Director
Appointed 01 Jan 2017

WALSH, John

Active
Manston Road, Sturminster NewtonDT10 1BH
Born September 1981
Director
Appointed 26 Oct 2021

AGGETT, David James

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born August 1970
Director
Appointed 07 Feb 2012
Resigned 17 Aug 2018

ALLEN, Julian Wemyss

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960
Director
Appointed 07 Feb 2012
Resigned 06 Dec 2021

BURCH, Antony Ashley

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born September 1953
Director
Appointed 07 Feb 2012
Resigned 01 May 2014

HOOKER, Andrew William

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961
Director
Appointed 07 Feb 2012
Resigned 01 Nov 2020

WILKINSON, Anthony Charles

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born June 1958
Director
Appointed 07 Feb 2012
Resigned 17 Sept 2018

Persons with significant control

1

West Stour, GillinghamSP8 5SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
22 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2012
NEWINCIncorporation