BEST FRIENDS VETERINARY GROUP

Register to unlock more data on OkredoRegister

BEST FRIENDS VETERINARY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969182

Incorporation date

10/04/2000

Size

-

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon17/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon18/10/2023
Registration of charge 039691820006, created on 2023-10-12
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon06/07/2021
Change of details for Best Friends Group Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon17/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon19/09/2019
Registration of charge 039691820005, created on 2019-09-12
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon11/12/2018
Resolutions
dot icon05/12/2018
Registration of charge 039691820004, created on 2018-11-28
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Notification of Ares Management Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Cessation of August Equity Llp as a person with significant control on 2018-04-06
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/04/2018
Register inspection address has been changed from 46 Huntly Grove Peterborough Cambs PE1 4DB England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB
dot icon18/04/2018
Register(s) moved to registered office address Leeman House Station Business Park, Holgate Park Drive York YO26 4GB
dot icon02/06/2017
Second filing of Confirmation Statement dated 13/04/2017
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon15/02/2017
Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 2017-02-15
dot icon15/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2016-11-24 with updates
dot icon23/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon01/12/2016
Satisfaction of charge 2 in full
dot icon30/11/2016
Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 2016-11-30
dot icon30/11/2016
Termination of appointment of Andrew Rene Bennett as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Julia Louise Selby as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Colin Taverner as a director on 2016-11-30
dot icon30/11/2016
Satisfaction of charge 1 in full
dot icon06/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon16/07/2015
Appointment of Mrs Julia Louise Selby as a secretary on 2015-07-06
dot icon16/07/2015
Termination of appointment of Linda Wilson Leary as a secretary on 2015-07-06
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Andrew Rene Bennett on 2012-04-11
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Secretary's details changed for Linda Wilson Leary on 2010-04-10
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Andrew Rene Bennett on 2010-04-10
dot icon26/01/2010
Director's details changed for Andrew Rene Bennett on 2010-01-18
dot icon01/05/2009
Return made up to 10/04/09; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from garrick house 76/80 high street peterborough cambridgeshire PE2 8ST
dot icon03/07/2008
Appointment terminated secretary graham butler
dot icon03/07/2008
Secretary appointed linda wilson leary
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon31/05/2007
Return made up to 10/04/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon18/04/2005
Return made up to 10/04/05; full list of members
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon17/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon06/05/2003
Return made up to 10/04/03; full list of members
dot icon08/05/2002
Return made up to 10/04/02; full list of members
dot icon10/07/2001
Return made up to 10/04/01; full list of members
dot icon10/07/2001
Secretary's particulars changed
dot icon26/03/2001
Certificate of re-registration from Limited to Unlimited
dot icon26/03/2001
Re-registration of Memorandum and Articles
dot icon26/03/2001
Declaration of assent for reregistration to UNLTD
dot icon26/03/2001
Members' assent for rereg from LTD to UNLTD
dot icon26/03/2001
Application for reregistration from LTD to UNLTD
dot icon04/01/2001
Particulars of mortgage/charge
dot icon01/09/2000
Director's particulars changed
dot icon11/05/2000
Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR
dot icon10/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
13/04/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
30/11/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
30/11/2016 - 10/02/2017
76

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST FRIENDS VETERINARY GROUP

BEST FRIENDS VETERINARY GROUP is an(a) Active company incorporated on 10/04/2000 with the registered office located at Spitfire House, Aviator Court, York YO30 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BEST FRIENDS VETERINARY GROUP?

toggle

BEST FRIENDS VETERINARY GROUP is currently Active. It was registered on 10/04/2000 .

Where is BEST FRIENDS VETERINARY GROUP located?

toggle

BEST FRIENDS VETERINARY GROUP is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does BEST FRIENDS VETERINARY GROUP do?

toggle

BEST FRIENDS VETERINARY GROUP operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEST FRIENDS VETERINARY GROUP?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with updates.