Background WavePink WaveYellow Wave

NEWRY VETERINARY CENTRE LTD (NI602574)

NEWRY VETERINARY CENTRE LTD (NI602574) is an active UK company. incorporated on 22 March 2010. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. NEWRY VETERINARY CENTRE LTD has been registered for 16 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
NI602574
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
5 Old Moy Road, Dungannon, BT71 6PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRY VETERINARY CENTRE LTD

NEWRY VETERINARY CENTRE LTD is an active company incorporated on 22 March 2010 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. NEWRY VETERINARY CENTRE LTD was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

NI602574

LTD Company

Age

16 Years

Incorporated 22 March 2010

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 27 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

5 Old Moy Road Dungannon, BT71 6PS,

Previous Addresses

39a Patrick Street Newry County Down BT35 8DN
From: 10 June 2011To: 24 March 2021
44 Patrick Street Newry BT35 8DN Northern Ireland
From: 22 March 2010To: 10 June 2011
Timeline

27 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 11
Funding Round
Aug 11
Director Left
May 14
Director Left
May 14
Director Left
May 14
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Feb 22
Loan Secured
Dec 23
1
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALONE, Joanna Clare

Active
Old Moy Road, DungannonBT71 6PS
Born October 1974
Director
Appointed 02 Mar 2021

STANWORTH, Mark

Active
Old Moy Road, DungannonBT71 6PS
Born November 1964
Director
Appointed 02 Mar 2021

COLLINS, Shane

Resigned
Patrick Street, NewryBT35 8DN
Born March 1978
Director
Appointed 01 May 2011
Resigned 01 Mar 2014

FEGAN, Paul

Resigned
Patrick St, NewryBT35 6AA
Born February 1968
Director
Appointed 22 Mar 2010
Resigned 02 Mar 2021

FITZSIMONS, Liam

Resigned
Patrick Street, NewryBT35 6AA
Born June 1965
Director
Appointed 22 Mar 2010
Resigned 02 Mar 2021

GRANT, Cary Peter

Resigned
Patrick Street, NewryBT35 6AA
Born May 1969
Director
Appointed 22 Mar 2010
Resigned 02 Mar 2021

GRANT, Cathal

Resigned
Patrick Street, NewryBT35 6AA
Born May 1978
Director
Appointed 22 Mar 2010
Resigned 02 Mar 2021

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 22 Mar 2010
Resigned 22 Mar 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 22 Mar 2010
Resigned 22 Mar 2010

Persons with significant control

5

1 Active
4 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Cathal Grant

Ceased
Patrick Street, NewryBT35 8DN
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Paul Fegan

Ceased
Old Moy Road, DungannonBT71 6PS
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Liam Fitzsimons

Ceased
Old Moy Road, DungannonBT71 6PS
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Cary Peter Grant

Ceased
Old Moy Road, DungannonBT71 6PS
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2011
AA01Change of Accounting Reference Date
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Resolution
21 April 2010
RESOLUTIONSResolutions
Incorporation Company
22 March 2010
NEWINCIncorporation