Background WavePink WaveYellow Wave

SOUTH LINCS VET GROUP LTD (09650378)

SOUTH LINCS VET GROUP LTD (09650378) is an active UK company. incorporated on 22 June 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH LINCS VET GROUP LTD has been registered for 10 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09650378
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LINCS VET GROUP LTD

SOUTH LINCS VET GROUP LTD is an active company incorporated on 22 June 2015 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH LINCS VET GROUP LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09650378

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Sutterton Veterinary Hospital Station Road Sutterton Boston PE20 2LF United Kingdom
From: 20 July 2017To: 4 December 2019
30 Market Place Swaffham Norfolk PE37 7QH United Kingdom
From: 22 June 2015To: 20 July 2017
Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Loan Secured
Apr 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 29 Nov 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

FELDMAR, David Brian

Resigned
Station Road, BostonPE20 2LF
Born October 1969
Director
Appointed 22 Jun 2015
Resigned 29 Nov 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 29 Nov 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
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 29 Nov 2019

Mr David Brian Feldmar

Ceased
Station Road, BostonPE20 2LF
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Incorporation Company
22 June 2015
NEWINCIncorporation