Background WavePink WaveYellow Wave

THE LIVERPOOL VETS LIMITED (10711911)

THE LIVERPOOL VETS LIMITED (10711911) is an active UK company. incorporated on 6 April 2017. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE LIVERPOOL VETS LIMITED has been registered for 8 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
10711911
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERPOOL VETS LIMITED

THE LIVERPOOL VETS LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE LIVERPOOL VETS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10711911

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 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

18 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

16-17 Cleveland Square Liverpool L1 5BE England
From: 13 April 2023To: 4 October 2023
17 Cleveland Square Liverpool L1 5BE England
From: 4 October 2022To: 13 April 2023
11 Cleveland Square Liverpool L1 5BE England
From: 6 March 2019To: 4 October 2022
Heworth House Melrosegate York YO31 0RP United Kingdom
From: 6 April 2017To: 6 March 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MORRISON, Scott

Active
Owen Road, DissIP22 4ER
Secretary
Appointed 03 Oct 2023

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 03 Oct 2023

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 03 Oct 2023

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

GREENBERG, Danielle, Dr

Resigned
Owen Road, DissIP22 4ER
Born September 1968
Director
Appointed 06 Apr 2017
Resigned 03 Oct 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 03 Oct 2023
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023

Dr Danielle Greenberg

Ceased
Owen Road, DissIP22 4ER
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Incorporation Company
6 April 2017
NEWINCIncorporation