Background WavePink WaveYellow Wave

SAINT LEONARD VETERINARY CENTRE LIMITED (08415890)

SAINT LEONARD VETERINARY CENTRE LIMITED (08415890) is an active UK company. incorporated on 22 February 2013. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SAINT LEONARD VETERINARY CENTRE LIMITED has been registered for 13 years. Current directors include JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas.

Company Number
08415890
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT LEONARD VETERINARY CENTRE LIMITED

SAINT LEONARD VETERINARY CENTRE LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SAINT LEONARD VETERINARY CENTRE LIMITED was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

08415890

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 28 April 2023 (2 years ago)
Period: 1 October 2021 - 31 May 2022(9 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
From: 6 June 2022To: 22 February 2023
Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF
From: 1 March 2013To: 6 June 2022
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 22 February 2013To: 1 March 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Loan Secured
Apr 13
Director Joined
Mar 15
Loan Secured
Jun 17
Director Joined
Apr 20
Loan Cleared
Mar 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

UNDERHILL, Stefanie

Resigned
Auriga Court, DerbyDE1 3RH
Secretary
Appointed 01 Nov 2014
Resigned 01 Jun 2022

UNDERHILL, Veronica Lesley

Resigned
45 Leopold Street, DerbyDE1 2HF
Secretary
Appointed 22 Feb 2013
Resigned 01 Nov 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 22 Feb 2013
Resigned 22 Feb 2013

BORMS, Bart Frits

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born May 1977
Director
Appointed 01 Jun 2022
Resigned 24 Feb 2025

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

MCCORMACK, Ciara Ann, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born June 1988
Director
Appointed 01 Jun 2022
Resigned 22 Jul 2022

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

UNDERHILL, Karl William

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born August 1948
Director
Appointed 12 Mar 2015
Resigned 01 Jun 2022

UNDERHILL, Karl David

Resigned
45 Leopold Street, DerbyDE1 2HF
Born May 1984
Director
Appointed 22 Feb 2013
Resigned 01 Jun 2022

UNDERHILL, Stefanie

Resigned
Dalbury Lees, AshbourneDE6 5BE
Born August 1988
Director
Appointed 01 Apr 2020
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Mowat Industrial Estate, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Karl David Underhill

Ceased
Dalbury Lees, AshbourneDE6 5BE
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Gazette Notice Voluntary
23 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
18 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
11 July 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
26 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
3 April 2024
DS02DS02
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation