Background WavePink WaveYellow Wave

FRIARS MOOR VETERINARY CLINIC LIMITED (11988395)

FRIARS MOOR VETERINARY CLINIC LIMITED (11988395) is an active UK company. incorporated on 10 May 2019. with registered office in Sturminster Newton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. FRIARS MOOR VETERINARY CLINIC LIMITED has been registered for 6 years. Current directors include ALONY-GILBOA, Yoav, HUTTON, Claire Kirsten Dorothea, ROGERS, Helen Caroline.

Company Number
11988395
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Friars Moor Veterinary Clinic, Sturminster Newton, DT10 1BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALONY-GILBOA, Yoav, HUTTON, Claire Kirsten Dorothea, ROGERS, Helen Caroline
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS MOOR VETERINARY CLINIC LIMITED

FRIARS MOOR VETERINARY CLINIC LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Sturminster Newton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. FRIARS MOOR VETERINARY CLINIC LIMITED was registered 6 years ago.(SIC: 75000)

Status

active

Active since 6 years ago

Company No

11988395

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FRIARS MOOR VETERINARY CLINIC (SA) LIMITED
From: 10 May 2019To: 5 August 2019
Contact
Address

Friars Moor Veterinary Clinic Manston Road Sturminster Newton, DT10 1BH,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Loan Secured
Nov 22
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Nov 24
Director Left
Apr 25
Owner Exit
May 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALONY-GILBOA, Yoav

Active
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966
Director
Appointed 10 May 2019

HUTTON, Claire Kirsten Dorothea

Active
Manston Road, Sturminster NewtonDT10 1BH
Born June 1963
Director
Appointed 26 Oct 2021

ROGERS, Helen Caroline

Active
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982
Director
Appointed 10 May 2019

ALLEN, Julian Wemyss

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960
Director
Appointed 10 May 2019
Resigned 06 Dec 2021

FELTON, Tom

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born December 1986
Director
Appointed 01 May 2020
Resigned 06 Nov 2020

HAYES, Daniel Christopher Charles

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born December 1988
Director
Appointed 26 Oct 2021
Resigned 24 Dec 2024

HOOKER, Andrew William

Resigned
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961
Director
Appointed 10 May 2019
Resigned 01 Nov 2020

Persons with significant control

6

1 Active
5 Ceased
Manston Road, Sturminster NewtonDT10 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr Andrew William Hooker

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1961

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 01 Nov 2020
Manston Road, Sturminster Newton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2019
Ceased 01 Jun 2019

Mrs Helen Caroline Rogers

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1982

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 10 May 2019

Mr Julian Wemyss Allen

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born February 1960

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 10 May 2019

Mr Yoav Alony-Gilboa

Ceased
Manston Road, Sturminster NewtonDT10 1BH
Born November 1966

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
8 July 2019
NM06NM06
Change Of Name Notice
8 July 2019
CONNOTConfirmation Statement Notification
Resolution
2 July 2019
RESOLUTIONSResolutions
Incorporation Company
10 May 2019
NEWINCIncorporation