Background WavePink WaveYellow Wave

THE GEORGE GROUP LIMITED (09555573)

THE GEORGE GROUP LIMITED (09555573) is an active UK company. incorporated on 22 April 2015. with registered office in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE GEORGE GROUP LIMITED has been registered for 10 years. Current directors include BAIRD, Francis John, BELTON, Linda Susan, Dr, CORY, Charles Maxwell and 12 others.

Company Number
09555573
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
The George Veterinary Hospital, Malmesbury, SN16 9AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BAIRD, Francis John, BELTON, Linda Susan, Dr, CORY, Charles Maxwell, DAVIS, Ann Margaret, FIELDING, Ella Ruth, HAYES, Cyril Patrick, HOLLYWOOD, Michael Owen, OXTOBY, Thomas Alexander, PEARSON, Richard Beresford, ROBERTS, Gethin Lloyd, RUSSELL, Miles Edward Southwell, SHARPE, Laura Anne Warren, THOMSETT, Alexandra Jane, WARREN, Christopher James, YATES, Beatrice Flora
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEORGE GROUP LIMITED

THE GEORGE GROUP LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE GEORGE GROUP LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

09555573

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CHARCO 89 LIMITED
From: 22 April 2015To: 9 June 2015
Contact
Address

The George Veterinary Hospital High Street Malmesbury, SN16 9AU,

Previous Addresses

, Compass House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
From: 22 April 2015To: 15 March 2016
Timeline

27 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Funding Round
Aug 16
Director Joined
May 17
Director Joined
Aug 19
Director Left
Aug 19
Share Issue
Aug 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 23
Director Joined
Aug 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

16 Active
3 Resigned

RUSSELL, Miles Edward Southwell

Active
High Street, MalmesburySN16 9AU
Secretary
Appointed 04 Jan 2016

BAIRD, Francis John

Active
High Street, MalmesburySN16 9AU
Born January 1968
Director
Appointed 23 Jun 2015

BELTON, Linda Susan, Dr

Active
High Street, MalmesburySN16 9AU
Born February 1968
Director
Appointed 23 Jun 2015

CORY, Charles Maxwell

Active
High Street, MalmesburySN16 9AU
Born January 1989
Director
Appointed 01 Apr 2022

DAVIS, Ann Margaret

Active
High Street, MalmesburySN16 9AU
Born March 1973
Director
Appointed 07 Sept 2015

FIELDING, Ella Ruth

Active
High Street, MalmesburySN16 9AU
Born August 1983
Director
Appointed 01 Aug 2023

HAYES, Cyril Patrick

Active
High Street, MalmesburySN16 9AU
Born July 1973
Director
Appointed 23 Jun 2015

HOLLYWOOD, Michael Owen

Active
High Street, MalmesburySN16 9AU
Born February 1970
Director
Appointed 23 Jun 2015

OXTOBY, Thomas Alexander

Active
High Street, MalmesburySN16 9AU
Born January 1976
Director
Appointed 07 Sept 2015

PEARSON, Richard Beresford

Active
High Street, MalmesburySN16 9AU
Born June 1960
Director
Appointed 23 Jun 2015

ROBERTS, Gethin Lloyd

Active
High Street, MalmesburySN16 9AU
Born February 1983
Director
Appointed 03 Jul 2019

RUSSELL, Miles Edward Southwell

Active
High Street, MalmesburySN16 9AU
Born August 1966
Director
Appointed 04 Jan 2016

SHARPE, Laura Anne Warren

Active
High Street, MalmesburySN16 9AU
Born May 1981
Director
Appointed 04 Sept 2016

THOMSETT, Alexandra Jane

Active
High Street, MalmesburySN16 9AU
Born April 1980
Director
Appointed 01 Apr 2022

WARREN, Christopher James

Active
High Street, MalmesburySN16 9AU
Born August 1989
Director
Appointed 01 Apr 2022

YATES, Beatrice Flora

Active
High Street, MalmesburySN16 9AU
Born August 1987
Director
Appointed 01 Apr 2022

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 22 Apr 2015
Resigned 04 Aug 2015

HIRST, Tim David

Resigned
High Street, MalmesburySN16 9AU
Born July 1980
Director
Appointed 07 Sept 2015
Resigned 28 Jul 2019

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 22 Apr 2015
Resigned 04 Aug 2015
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
7 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
10 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2015
MR01Registration of a Charge
Resolution
13 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 April 2015
NEWINCIncorporation