Background WavePink WaveYellow Wave

EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED (10722594)

EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED (10722594) is an active UK company. incorporated on 12 April 2017. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED has been registered for 8 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
10722594
Status
active
Type
ltd
Incorporated
12 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
E

EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED

EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED is an active company incorporated on 12 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. EAST OF ENGLAND VETERINARY SPECIALISTS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10722594

LTD Company

Age

8 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

East of England Veterinary Specialists Ltd 43 Cambridge Road Wimpole Royston SG8 5QD England
From: 4 February 2018To: 28 February 2023
43 Cambridge Road Wimpole Royston Cambridgeshire SG8 5QD England
From: 1 February 2018To: 4 February 2018
20-22 Wenlock Road London N1 7GU England
From: 12 April 2017To: 1 February 2018
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Loan Secured
Oct 17
Funding Round
Jan 18
New Owner
Feb 18
Loan Cleared
Nov 22
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Feb 2023

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 28 Feb 2023

HIGGS, Paul Stephen

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

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Feb 2023
Resigned 08 Jun 2023

BUSH, Mark Alexander

Resigned
Cambridge Road, WimpoleSG8 5QD
Born January 1975
Director
Appointed 29 Sept 2017
Resigned 28 Feb 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Feb 2023
Resigned 08 Jul 2024

OWEN, Martin Richard, Dr

Resigned
Cambridge Road, WimpoleSG8 5QD
Born November 1967
Director
Appointed 12 Apr 2017
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Owen Road, NorfolkIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mark Alexander Bush

Ceased
Cambridge Road, WimpoleSG8 5QD
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 28 Feb 2023

Dr Martin Richard Owen

Ceased
Cambridge Road, WimpoleSG8 5QD
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAMDAAMD
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
23 January 2023
RP04PSC01RP04PSC01
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Incorporation Company
12 April 2017
NEWINCIncorporation