Background WavePink WaveYellow Wave

THE PET VET (UK VETERINARY SERVICES) LIMITED (11319585)

THE PET VET (UK VETERINARY SERVICES) LIMITED (11319585) is an active UK company. incorporated on 19 April 2018. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE PET VET (UK VETERINARY SERVICES) LIMITED has been registered for 7 years. Current directors include FULLER, Melanie Jayne, Dr, JONES, Robert David.

Company Number
11319585
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
158 Doncaster Road, Rotherham, S65 3EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
FULLER, Melanie Jayne, Dr, JONES, Robert David
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PET VET (UK VETERINARY SERVICES) LIMITED

THE PET VET (UK VETERINARY SERVICES) LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE PET VET (UK VETERINARY SERVICES) LIMITED was registered 7 years ago.(SIC: 75000)

Status

active

Active since 7 years ago

Company No

11319585

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

158 Doncaster Road Dalton Rotherham, S65 3EW,

Previous Addresses

Century House Doncaster Road Dalton Rotherham South Yorkshire S65 3EW England
From: 25 September 2022To: 19 April 2023
Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 19 April 2018To: 25 September 2022
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
New Owner
Oct 18
Director Joined
May 21
Director Joined
May 21
Loan Secured
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FULLER, Melanie Jayne, Dr

Active
Doncaster Road, RotherhamS65 3EW
Born October 1970
Director
Appointed 01 Apr 2021

JONES, Robert David

Active
Doncaster Road, RotherhamS65 3EW
Born April 1964
Director
Appointed 19 Apr 2018

BROMLEY, Paul Malcolm

Resigned
1275 Century Way, LeedsLS15 8ZB
Born February 1963
Director
Appointed 19 Apr 2018
Resigned 28 Feb 2022

HARTWELL, Charles Edward

Resigned
Doncaster Road, RotherhamS65 3EW
Born May 1974
Director
Appointed 01 Apr 2021
Resigned 01 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Silkwood Office Park, WakefieldWF5 9TJ

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 2022

Mr Ian William Parsons

Ceased
WakefieldWF2 7HU
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Oct 2018
Ceased 05 Dec 2022

Robert David Jones

Ceased
Doncaster Road, RotherhamS65 3EW
Born April 1964

Nature of Control

Significant influence or control
Notified 19 Apr 2018
Ceased 05 Dec 2022

Mr Paul Malcolm Bromley

Ceased
1275 Century Way, LeedsLS15 8ZB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Incorporation Company
19 April 2018
NEWINCIncorporation