ARUN VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ARUN VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649864

Incorporation date

09/12/2005

Size

Full

Contacts

Registered address

Registered address

Mill Stream North Street Library Car Park, North Street, Storrington, Pulborough RH20 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon04/04/2026
Notification of Hunter Howe Investments Limited as a person with significant control on 2026-03-20
dot icon04/04/2026
Notification of Hunter Howe Estates Limited as a person with significant control on 2026-03-20
dot icon04/04/2026
Cessation of Matthew Gittings as a person with significant control on 2026-03-20
dot icon04/04/2026
Cessation of Hunter Howe Estates Limited as a person with significant control on 2026-03-20
dot icon24/03/2026
Registration of charge 056498640017, created on 2026-03-20
dot icon23/03/2026
Registration of charge 056498640012, created on 2026-03-20
dot icon23/03/2026
Registration of charge 056498640013, created on 2026-03-20
dot icon23/03/2026
Registration of charge 056498640014, created on 2026-03-20
dot icon23/03/2026
Registration of charge 056498640015, created on 2026-03-20
dot icon23/03/2026
Registration of charge 056498640016, created on 2026-03-20
dot icon20/01/2026
Change of details for Mr Matthew Gittings as a person with significant control on 2026-01-20
dot icon12/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon02/12/2024
Registration of charge 056498640011, created on 2024-11-29
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon14/07/2023
Resolutions
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon12/07/2023
Cancellation of shares. Statement of capital on 2023-06-20
dot icon12/07/2023
Purchase of own shares.
dot icon03/07/2023
Cessation of Sarah Louise Gittings as a person with significant control on 2023-06-20
dot icon03/07/2023
Change of details for Mr Matthew Gittings as a person with significant control on 2023-06-20
dot icon03/07/2023
Termination of appointment of Sarah Louise Gittings as a secretary on 2023-06-20
dot icon03/07/2023
Termination of appointment of Sarah Louise Gittings as a director on 2023-06-20
dot icon12/12/2022
Director's details changed for Mr Matthew Gittings on 2022-12-12
dot icon12/12/2022
Director's details changed for Mrs Sarah Louise Gittings on 2022-12-12
dot icon12/12/2022
Secretary's details changed for Mrs Sarah Louise Gittings on 2022-12-12
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Registered office address changed from Mill Stream North Street Library Car Park Storrington Pulborough RH20 4DH England to Mill Stream North Street Library Car Park North Street Storrington Pulborough RH20 4DH on 2022-09-20
dot icon01/09/2022
Registered office address changed from Cobb Court New Town Road Storrington West Sussex RH20 4JJ to Mill Stream North Street Library Car Park Storrington Pulborough RH20 4DH on 2022-09-01
dot icon20/07/2022
Satisfaction of charge 056498640007 in full
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon21/12/2021
Register inspection address has been changed from Lion House St. Pancras Chichester West Sussex PO19 7GE England to Lion House 79 st. Pancras Chichester West Sussex PO19 7GE
dot icon20/12/2021
Register inspection address has been changed from Arun Veterinary Group Limited 121 Lower Street Pulborough West Sussex RH20 2BP United Kingdom to Lion House St. Pancras Chichester West Sussex PO19 7GE
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Registration of charge 056498640010, created on 2021-03-16
dot icon21/01/2021
Registration of charge 056498640009, created on 2021-01-15
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Registration of charge 056498640008, created on 2019-01-21
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Registration of charge 056498640007, created on 2018-05-01
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Registration of charge 056498640006, created on 2016-07-07
dot icon21/01/2016
Registration of charge 056498640005, created on 2016-01-13
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Andrew Mead as a director
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Registration of charge 056498640004
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Satisfaction of charge 1 in full
dot icon02/07/2013
Registration of charge 056498640003
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon09/01/2012
Register inspection address has been changed
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mrs Sarah Louise Gittings on 2010-12-09
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Andrew Melvin John Mead on 2010-01-04
dot icon05/01/2010
Director's details changed for Mrs Sarah Louise Gittings on 2010-01-04
dot icon05/01/2010
Director's details changed for Mr Matthew Gittings on 2010-01-04
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 09/12/08; full list of members
dot icon29/01/2009
Director's change of particulars / matthew gittings / 04/04/2008
dot icon29/01/2009
Director and secretary's change of particulars / sarah gittings / 04/04/2008
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2008
Registered office changed on 02/05/2008 from 6 rosemary close storrington west sussex RH20 4LE
dot icon24/04/2008
Ad 04/04/08\gbp si 958@1=958\gbp ic 2/960\
dot icon24/04/2008
Resolutions
dot icon23/04/2008
Director appointed andrew melvin john mead
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 09/12/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 09/12/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon09/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

91
2021
change arrow icon0 % *

* during past year

Cash in Bank

£569,727.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
1.19M
-
0.00
569.73K
-
2021
91
1.19M
-
0.00
569.73K
-

Employees

2021

Employees

91 Ascended- *

Net Assets(GBP)

1.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gittings, Matthew
Director
09/12/2005 - Present
27
Gittings, Sarah Louise
Director
01/06/2006 - 20/06/2023
7
Gittings, Sarah Louise
Secretary
09/12/2005 - 20/06/2023
-
Mead, Andrew Melvin John
Director
04/04/2008 - 21/02/2014
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARUN VETERINARY GROUP LIMITED

ARUN VETERINARY GROUP LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at Mill Stream North Street Library Car Park, North Street, Storrington, Pulborough RH20 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN VETERINARY GROUP LIMITED?

toggle

ARUN VETERINARY GROUP LIMITED is currently Active. It was registered on 09/12/2005 .

Where is ARUN VETERINARY GROUP LIMITED located?

toggle

ARUN VETERINARY GROUP LIMITED is registered at Mill Stream North Street Library Car Park, North Street, Storrington, Pulborough RH20 4DH.

What does ARUN VETERINARY GROUP LIMITED do?

toggle

ARUN VETERINARY GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ARUN VETERINARY GROUP LIMITED have?

toggle

ARUN VETERINARY GROUP LIMITED had 91 employees in 2021.

What is the latest filing for ARUN VETERINARY GROUP LIMITED?

toggle

The latest filing was on 04/04/2026: Notification of Hunter Howe Investments Limited as a person with significant control on 2026-03-20.