Background WavePink WaveYellow Wave

CEDAR GROVE VETERINARY CLINIC LIMITED (NI608543)

CEDAR GROVE VETERINARY CLINIC LIMITED (NI608543) is an active UK company. incorporated on 9 August 2011. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CEDAR GROVE VETERINARY CLINIC LIMITED has been registered for 14 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
NI608543
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
C/O Earlswood Veterinary Hospital, Belfast, BT4 2AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR GROVE VETERINARY CLINIC LIMITED

CEDAR GROVE VETERINARY CLINIC LIMITED is an active company incorporated on 9 August 2011 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CEDAR GROVE VETERINARY CLINIC LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI608543

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast, BT4 2AE,

Previous Addresses

C/O Pinsent Masons Lanyon Place Belfast BT1 3LP Northern Ireland
From: 8 September 2020To: 10 October 2022
132 Upper Knockbreda Road Belfast Co. Antrim BT6 9QB
From: 9 August 2011To: 8 September 2020
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jan 15
Loan Cleared
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Capital Update
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 05 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 05 Sept 2020

HEATHERINGTON, John

Resigned
Upper Knockbreda Road, BelfastBT6 9QB
Born July 1972
Director
Appointed 09 Aug 2011
Resigned 05 Sept 2020

MCKNIGHT, Gilbert

Resigned
Upper Knockbreda Road, BelfastBT6 9QB
Born September 1963
Director
Appointed 09 Aug 2011
Resigned 05 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2020

Mr John Heatherington

Ceased
Upper Knockbreda Road, BelfastBT6 9QB
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2020

Mr Gilbert Mcknight

Ceased
Upper Knockbreda Road, BelfastBT6 9QB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2020
Fundings
Financials
Latest Activities

Filing History

56

Legacy
4 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2026
SH19Statement of Capital
Legacy
4 March 2026
CAP-SSCAP-SS
Resolution
4 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
22 January 2013
RP04RP04
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2011
NEWINCIncorporation