Background WavePink WaveYellow Wave

CEDAR VETERINARY PRACTICE LIMITED (08725857)

CEDAR VETERINARY PRACTICE LIMITED (08725857) is an active UK company. incorporated on 9 October 2013. with registered office in New Alresford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CEDAR VETERINARY PRACTICE LIMITED has been registered for 12 years. Current directors include MITCHELL, Charles Antony, MITCHELL, Lara.

Company Number
08725857
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
The Dean, New Alresford, SO24 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MITCHELL, Charles Antony, MITCHELL, Lara
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR VETERINARY PRACTICE LIMITED

CEDAR VETERINARY PRACTICE LIMITED is an active company incorporated on 9 October 2013 with the registered office located in New Alresford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CEDAR VETERINARY PRACTICE LIMITED was registered 12 years ago.(SIC: 75000)

Status

active

Active since 12 years ago

Company No

08725857

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Dean The Dean New Alresford, SO24 9BH,

Previous Addresses

Clifton Veterinary Surgery Anstey Lane Alton Hampshire GU34 2RH
From: 26 March 2014To: 21 September 2022
25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 9 October 2013To: 26 March 2014
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Director Left
Dec 19
Director Left
Dec 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Owner Exit
Sept 20
Loan Secured
Mar 21
Loan Secured
Sept 21
Owner Exit
Sept 22
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MITCHELL, Charles Antony

Active
The Dean, AlresfordSO24 9BH
Born February 1979
Director
Appointed 27 Mar 2014

MITCHELL, Lara

Active
The Dean, AlresfordSO24 9BH
Born March 1978
Director
Appointed 01 Mar 2024

ANDREWS, Martin Christopher

Resigned
Anstey Lane, AltonGU34 2RH
Born January 1962
Director
Appointed 27 Mar 2014
Resigned 29 Feb 2024

DAY, Justin Bartello, Dr

Resigned
Anstey Lane, AltonGU34 2RH
Born October 1954
Director
Appointed 27 Mar 2014
Resigned 20 Dec 2019

LUNN, Graeme Arthur Moncrieff

Resigned
Anstey Lane, AltonGU34 2RH
Born July 1962
Director
Appointed 27 Mar 2014
Resigned 20 Dec 2019

MCLAUGHLIN, Seamus Peter

Resigned
Anstey Lane, AltonGU34 2RH
Born January 1967
Director
Appointed 09 Oct 2013
Resigned 27 Mar 2014

Persons with significant control

5

1 Active
4 Ceased
The Dean, New AlresfordSO24 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Charles Antony Mitchell

Ceased
The Dean, New AlresfordSO24 9BH
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Martin Christopher Andrews

Ceased
The Dean, New AlresfordSO24 9BH
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Graeme Arthur Moncrieff Lunn

Ceased
Anstey Lane, AltonGU34 2RH
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2020

Dr Justin Bartello Day

Ceased
Anstey Lane, AltonGU34 2RH
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation