Background WavePink WaveYellow Wave

THE HARROGATE VET LIMITED (11333183)

THE HARROGATE VET LIMITED (11333183) is an active UK company. incorporated on 27 April 2018. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE HARROGATE VET LIMITED has been registered for 7 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
11333183
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 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 HARROGATE VET LIMITED

THE HARROGATE VET LIMITED is an active company incorporated on 27 April 2018 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE HARROGATE VET LIMITED was registered 7 years ago.(SIC: 75000)

Status

active

Active since 7 years ago

Company No

11333183

LTD Company

Age

7 Years

Incorporated 27 April 2018

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

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HARROGATE VETS LIMITED
From: 2 August 2018To: 6 September 2018
KATHERINE JACKLIN LIMITED
From: 27 April 2018To: 2 August 2018
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

65 Leeds Road Harrogate North Yorkshire HG2 8BE England
From: 27 April 2020To: 25 November 2022
Cherry Tree Cottage Sutton Howgrave Bedale DL8 2NS England
From: 27 April 2018To: 27 April 2020
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
New Owner
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jul 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 24 Nov 2022

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 24 Nov 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 24 Nov 2022
Resigned 08 Jun 2023

GRAY, Julie Marie

Resigned
Copgrove Lane, HarrogateHG3 3TD
Secretary
Appointed 26 Jul 2018
Resigned 18 Jan 2019

JACKLIN, Katherine

Resigned
Sutton Howgrave, BedaleDL8 2NS
Secretary
Appointed 18 Jan 2019
Resigned 24 Nov 2022

GRAY, Julie

Resigned
Copgrove, HarrogateHG3 3TD
Born March 1958
Director
Appointed 18 Jan 2019
Resigned 18 Jan 2019

JACKLIN, Katherine Mckinnon

Resigned
Sutton Howgrave, BedaleDL8 2NS
Born May 1989
Director
Appointed 27 Apr 2018
Resigned 24 Nov 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 24 Nov 2022

David Gray

Ceased
CopgroveHG3 3TD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 24 Nov 2022

Mrs Katherine Mckinnon Jacklin

Ceased
Sutton Howgrave, BedaleDL8 2NS
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
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
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company
8 February 2019
TM01Termination of Director
Certificate Change Of Name Company
6 September 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2018
CONNOTConfirmation Statement Notification
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Change Of Name Notice
17 July 2018
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
17 July 2018
NM06NM06
Incorporation Company
27 April 2018
NEWINCIncorporation