Background WavePink WaveYellow Wave

VETCARE@HOME LIMITED (10325241)

VETCARE@HOME LIMITED (10325241) is an active UK company. incorporated on 11 August 2016. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VETCARE@HOME LIMITED has been registered for 9 years. Current directors include CATTEE, Joseph, CATTEE, Peter, ROSIE, Catherine Elizabeth and 1 others.

Company Number
10325241
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Unit 6 Heritage Business Centre, Belper, DE56 1SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CATTEE, Joseph, CATTEE, Peter, ROSIE, Catherine Elizabeth, ROSIE, John Alexander
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETCARE@HOME LIMITED

VETCARE@HOME LIMITED is an active company incorporated on 11 August 2016 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VETCARE@HOME LIMITED was registered 9 years ago.(SIC: 75000)

Status

active

Active since 9 years ago

Company No

10325241

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 6 Heritage Business Centre Derby Road Belper, DE56 1SW,

Previous Addresses

21 Peak Close Belper Derbyshire DE56 1AL England
From: 11 August 2016To: 8 June 2019
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Apr 18
Funding Round
Mar 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CATTEE, Joseph

Active
Heritage Business Centre, BelperDE56 1SW
Born March 1985
Director
Appointed 12 Mar 2018

CATTEE, Peter

Active
Heritage Business Centre, BelperDE56 1SW
Born March 1952
Director
Appointed 12 Mar 2018

ROSIE, Catherine Elizabeth

Active
Heritage Business Centre, BelperDE56 1SW
Born January 1980
Director
Appointed 11 Aug 2016

ROSIE, John Alexander

Active
Heritage Business Centre, BelperDE56 1SW
Born February 1981
Director
Appointed 11 Aug 2016

Persons with significant control

3

Mr Peter Cattee

Active
Heritage Business Centre, BelperDE56 1SW
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2018

Mrs Catherine Elizabeth Rosie

Active
Heritage Business Centre, BelperDE56 1SW
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016

Mr John Alexander Rosie

Active
Heritage Business Centre, BelperDE56 1SW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Incorporation Company
11 August 2016
NEWINCIncorporation