Background WavePink WaveYellow Wave

SWAFFHAM VETERINARY CENTRE LIMITED (09620041)

SWAFFHAM VETERINARY CENTRE LIMITED (09620041) is an active UK company. incorporated on 2 June 2015. with registered office in Swaffham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SWAFFHAM VETERINARY CENTRE LIMITED has been registered for 10 years. Current directors include MANNING, Helen, MANSON, Liam Alexander Taylor, MCDONNELL, Benjamin Jonathan.

Company Number
09620041
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Unit 3 Tower Meadows, Swaffham, PE37 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MANNING, Helen, MANSON, Liam Alexander Taylor, MCDONNELL, Benjamin Jonathan
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAFFHAM VETERINARY CENTRE LIMITED

SWAFFHAM VETERINARY CENTRE LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Swaffham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SWAFFHAM VETERINARY CENTRE LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

09620041

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 3 Tower Meadows Swaffham, PE37 7LT,

Previous Addresses

The Chocolate Factory Keynsham Bristol BS31 2AU England
From: 15 December 2021To: 17 July 2023
Unit 3 Tower Meadows Swaffham PE37 7LT United Kingdom
From: 2 June 2015To: 15 December 2021
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Jun 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Aug 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Jan 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MANNING, Helen

Active
Tower Meadows, SwaffhamPE37 7LT
Born December 1976
Director
Appointed 14 Jul 2023

MANSON, Liam Alexander Taylor

Active
Tower Meadows, SwaffhamPE37 7LT
Born November 1980
Director
Appointed 14 Jul 2023

MCDONNELL, Benjamin Jonathan

Active
Tower Meadow, SwaffhamPE37 7LT
Born April 1983
Director
Appointed 15 Dec 2025

GILLINGS, Mark Andrew

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born July 1979
Director
Appointed 14 Dec 2021
Resigned 14 Jul 2023

GRANT, Clark Alexander

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born August 1976
Director
Appointed 21 Jul 2022
Resigned 14 Jul 2023

MANNING, Helen

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born December 1976
Director
Appointed 02 Jun 2015
Resigned 14 Dec 2021

MANSON, Liam

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born November 1980
Director
Appointed 02 Jun 2015
Resigned 14 Dec 2021

MILLS, Jonathan

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born July 1978
Director
Appointed 02 Jun 2015
Resigned 14 Dec 2021

SIMPSON, Donna Louise

Resigned
Tower Meadows, SwaffhamPE37 7LT
Born September 1980
Director
Appointed 14 Dec 2021
Resigned 14 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Dereham Road, DerehamNR19 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2023
Keynsham, 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 14 Dec 2021
Ceased 14 Jul 2023

Mr Jonathan Mills

Ceased
Keynsham, BristolBS31 2AU
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2017
Ceased 14 Dec 2021

Mr Liam Manson

Ceased
Keynsham, BristolBS31 2AU
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2017
Ceased 14 Dec 2021

Mrs Helen Manning

Ceased
Keynsham, BristolBS31 2AU
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2017
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Legacy
9 January 2019
RPCH01RPCH01
Capital Name Of Class Of Shares
1 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Incorporation Company
2 June 2015
NEWINCIncorporation