Background WavePink WaveYellow Wave

DONNINGTON GROVE VETERINARY GROUP LIMITED (08545050)

DONNINGTON GROVE VETERINARY GROUP LIMITED (08545050) is an active UK company. incorporated on 28 May 2013. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. DONNINGTON GROVE VETERINARY GROUP LIMITED has been registered for 12 years. Current directors include DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet.

Company Number
08545050
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNINGTON GROVE VETERINARY GROUP LIMITED

DONNINGTON GROVE VETERINARY GROUP LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. DONNINGTON GROVE VETERINARY GROUP LIMITED was registered 12 years ago.(SIC: 75000)

Status

active

Active since 12 years ago

Company No

08545050

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

C/O Donnington Grove Veterinary Surgery Oxford Road Newbury Berkshire RG14 2JB
From: 28 May 2013To: 16 December 2020
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 17
Director Left
May 19
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Aug 22
Loan Secured
Apr 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

KEATES, Robert Matthew

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

WULLRICH, Margareta Caroline Elisabet

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

BLADON, Bruce Murray

Resigned
Oxford Road, NewburyRG14 2JB
Born July 1965
Director
Appointed 28 May 2013
Resigned 15 Dec 2020

DE OLIVEIRA, Filipe

Resigned
Keynsham, BristolBS31 2AU
Born October 1972
Director
Appointed 01 May 2014
Resigned 15 Dec 2020

EASTWICK-FIELD, Peter Gwyn

Resigned
Oxford Road, NewburyRG14 2JB
Born January 1961
Director
Appointed 28 May 2013
Resigned 15 Apr 2019

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2025

GRANT, Clark Alexander

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

MAIN, James Patrick Murray

Resigned
Oxford Road, NewburyRG14 2JB
Born September 1959
Director
Appointed 28 May 2013
Resigned 31 Oct 2013

MATHIESON, David Elliot

Resigned
Oxford Road, NewburyRG14 2JB
Born December 1962
Director
Appointed 28 May 2013
Resigned 15 Dec 2020

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SCHREIBER, Arthur Charles

Resigned
Oxford Road, NewburyRG14 2JB
Born August 1963
Director
Appointed 28 May 2013
Resigned 15 Dec 2020

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2025

SLATER, Julian Richard

Resigned
Oxford Road, NewburyRG14 2JB
Born July 1958
Director
Appointed 28 May 2013
Resigned 30 Jun 2017

WELCH, Alastair

Resigned
Keynsham, BristolBS31 2AU
Born December 1976
Director
Appointed 01 May 2014
Resigned 15 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Via Traversus, 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 15 Dec 2020
Oxford Road, NewburyRG14 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
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
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
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Legacy
12 January 2022
ANNOTATIONANNOTATION
Legacy
12 January 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Legacy
14 December 2021
ANNOTATIONANNOTATION
Legacy
14 December 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Incorporation Company
28 May 2013
NEWINCIncorporation