Background WavePink WaveYellow Wave

WERRINGTON VETS LIMITED (11201583)

WERRINGTON VETS LIMITED (11201583) is an active UK company. incorporated on 12 February 2018. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WERRINGTON VETS LIMITED has been registered for 8 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
11201583
Status
active
Type
ltd
Incorporated
12 February 2018
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
W

WERRINGTON VETS LIMITED

WERRINGTON VETS LIMITED is an active company incorporated on 12 February 2018 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WERRINGTON VETS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

11201583

LTD Company

Age

8 Years

Incorporated 12 February 2018

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 9 February 2026 (1 month 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

PET LOCUM SERVICES LTD
From: 12 February 2018To: 2 July 2019
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Calyx House South Road Taunton TA1 3DU United Kingdom
From: 12 February 2018To: 28 July 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 19
New Owner
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
0
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 27 Jul 2022

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 27 Jul 2022

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 27 Jul 2022
Resigned 08 Jun 2023

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 27 Jul 2022
Resigned 08 Jul 2024

PALLAS, Nikolaos

Resigned
South Road, TauntonTA1 3DU
Born February 1990
Director
Appointed 12 Feb 2018
Resigned 27 Jul 2022

TARAZI, Marwan

Resigned
South Road, TauntonTA1 3DU
Born June 1971
Director
Appointed 01 May 2019
Resigned 27 Jul 2022

Persons with significant control

3

1 Active
2 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 27 Jul 2022

Mr Marwan Tarazi

Ceased
South Road, TauntonTA1 3DU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 27 Jul 2022

Mr Nikolaos Pallas

Ceased
South Road, TauntonTA1 3DU
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Memorandum Articles
8 August 2022
MAMA
Resolution
8 August 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
2 July 2019
NM06NM06
Change Of Name Notice
2 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Incorporation Company
12 February 2018
NEWINCIncorporation