Background WavePink WaveYellow Wave

MI VET CLUB LIMITED (08365201)

MI VET CLUB LIMITED (08365201) is an active UK company. incorporated on 17 January 2013. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities and 1 other business activities. MI VET CLUB LIMITED has been registered for 13 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
08365201
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 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, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI VET CLUB LIMITED

MI VET CLUB LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities and 1 other business activity. MI VET CLUB LIMITED was registered 13 years ago.(SIC: 75000, 82990)

Status

active

Active since 13 years ago

Company No

08365201

LTD Company

Age

13 Years

Incorporated 17 January 2013

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 10 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

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

1 Vinces Road Diss Norfolk IP22 4AY
From: 17 January 2013To: 30 October 2015
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Sept 13
Loan Cleared
Apr 15
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

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

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca Anne

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 17 Jan 2013
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 17 Jan 2013
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 17 Jan 2013
Resigned 28 Sept 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
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
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
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
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Resolution
9 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2013
NEWINCIncorporation