Background WavePink WaveYellow Wave

VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED (09897566)

VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED (09897566) is an active UK company. incorporated on 1 December 2015. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED has been registered for 10 years.

Company Number
09897566
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED

VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED is an active company incorporated on 1 December 2015 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09897566

LTD Company

Age

10 Years

Incorporated 1 December 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 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
From: 15 February 2017To: 30 June 2021
Minster Veterinary Practice Salisbury Road York YO26 4YN England
From: 30 November 2016To: 15 February 2017
46 Huntly Grove Peterborough PE1 4DB England
From: 1 December 2015To: 30 November 2016
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jun 18
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Legacy
2 June 2017
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2015
NEWINCIncorporation