Background WavePink WaveYellow Wave

MEDIVET GROUP HOLDINGS LIMITED (12359612)

MEDIVET GROUP HOLDINGS LIMITED (12359612) is an active UK company. incorporated on 11 December 2019. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MEDIVET GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include JACKLIN, Ben, LAKE, Neil, MURPHY, Dominic Patrick and 2 others.

Company Number
12359612
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Ben, LAKE, Neil, MURPHY, Dominic Patrick, ROBINSON, Philip Michael, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIVET GROUP HOLDINGS LIMITED

MEDIVET GROUP HOLDINGS LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MEDIVET GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 75000)

Status

active

Active since 6 years ago

Company No

12359612

LTD Company

Age

6 Years

Incorporated 11 December 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 17 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

, Unit 4 Mowat Industrial Estate, Watford, WD24 7UY, United Kingdom
From: 11 December 2019To: 22 February 2023
Timeline

62 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Jan 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Funding Round
Apr 21
Share Buyback
Jun 21
Loan Secured
Sept 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Issue
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
Share Issue
Feb 22
Director Left
Mar 22
Loan Secured
May 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Nov 23
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
36
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

NETHERCOT, Andrew

Active
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 18 Dec 2025

JACKLIN, Ben

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 03 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

MURPHY, Dominic Patrick

Active
Strand, LondonWC2R 0AG
Born March 1967
Director
Appointed 21 Oct 2021

ROBINSON, Philip Michael

Active
Strand, LondonWC2R 0AG
Born October 1980
Director
Appointed 21 Oct 2021

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Secretary
Appointed 11 Dec 2019
Resigned 08 Nov 2021

STONIER, Louise Ann

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 09 Aug 2025
Resigned 17 Dec 2025

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2025

BURNS, Deirdre

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1965
Director
Appointed 21 Oct 2021
Resigned 12 Mar 2022

CARTER, Guy Richard

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born February 1964
Director
Appointed 11 Dec 2019
Resigned 21 Oct 2021

COOLS, Christiaan

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 28 Jun 2024

HARRINGTON, Neil Simon

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born August 1963
Director
Appointed 11 Dec 2019
Resigned 28 Jan 2022

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1959
Director
Appointed 11 Dec 2019
Resigned 21 Oct 2021

MORRIS, Kevin Lance

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1973
Director
Appointed 11 Dec 2019
Resigned 21 Oct 2021

SMITHERS, John William Hampden, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1963
Director
Appointed 11 Dec 2019
Resigned 21 Oct 2021

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
38 Clarendon Road, WatfordWD17 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Sandown Road, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
30 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
29 September 2022
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
21 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Capital Alter Shares Subdivision
22 February 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 February 2022
MAMA
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
18 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
18 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
18 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Memorandum Articles
6 November 2021
MAMA
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Legacy
14 October 2021
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement
2 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
22 April 2021
ANNOTATIONANNOTATION
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Memorandum Articles
13 March 2020
MAMA
Resolution
19 February 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Incorporation Company
11 December 2019
NEWINCIncorporation