Background WavePink WaveYellow Wave

ROE VALLEY VETERINARY CLINIC LTD (NI629278)

ROE VALLEY VETERINARY CLINIC LTD (NI629278) is an active UK company. incorporated on 10 February 2015. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROE VALLEY VETERINARY CLINIC LTD has been registered for 11 years.

Company Number
NI629278
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
C/O Earlswood Veterinary Hospital, Belfast, BT4 2AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROE VALLEY VETERINARY CLINIC LTD

ROE VALLEY VETERINARY CLINIC LTD is an active company incorporated on 10 February 2015 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. ROE VALLEY VETERINARY CLINIC LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI629278

LTD Company

Age

11 Years

Incorporated 10 February 2015

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 22 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

HALESTEAD LIMITED
From: 10 February 2015To: 17 July 2015
Contact
Address

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

Previous Addresses

C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland
From: 2 January 2019To: 10 October 2022
133 Galgorm Road Ballymena BT42 1DE Northern Ireland
From: 21 December 2017To: 2 January 2019
70 Main Street Limavady Co Londonderry BT49 0ET
From: 23 July 2015To: 21 December 2017
138 University Street Belfast BT7 1HJ United Kingdom
From: 10 February 2015To: 23 July 2015
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Sept 15
Loan Secured
Dec 15
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

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
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Resolution
23 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 July 2015
NM06NM06
Resolution
16 July 2015
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
10 February 2015
NEWINCIncorporation