CALWETON VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALWETON VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540277

Incorporation date

19/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon05/09/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/10/2023
Registration of charge 045402770004, created on 2023-10-12
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/04/2023
Second filing of Confirmation Statement dated 2021-09-21
dot icon18/04/2023
Second filing of Confirmation Statement dated 2020-09-21
dot icon18/04/2023
Second filing of Confirmation Statement dated 2019-09-24
dot icon17/04/2023
Second filing of Confirmation Statement dated 2022-09-20
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/07/2021
Change of details for Vetpartners 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 icon19/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon15/06/2020
Current accounting period extended from 2020-06-20 to 2020-06-30
dot icon12/06/2020
Total exemption full accounts made up to 2019-06-20
dot icon13/03/2020
Previous accounting period shortened from 2019-06-21 to 2019-06-20
dot icon04/02/2020
Registration of charge 045402770003, created on 2020-01-27
dot icon31/12/2019
Statement of company's objects
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon30/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-21
dot icon16/07/2019
Resolutions
dot icon02/07/2019
Registered office address changed from 79 Tavistock Road Callington Cornwall PL17 7rd to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2019-07-02
dot icon02/07/2019
Notification of Vetpartners Limited as a person with significant control on 2019-06-21
dot icon02/07/2019
Cessation of Christopher Mark Luckhurst as a person with significant control on 2019-06-21
dot icon02/07/2019
Cessation of Stuart Cunningham Gough as a person with significant control on 2019-06-21
dot icon02/07/2019
Appointment of Mr Mark Stanworth as a director on 2019-06-21
dot icon02/07/2019
Appointment of Mrs Joanna Clare Malone as a director on 2019-06-21
dot icon02/07/2019
Termination of appointment of Christopher Mark Luckhurst as a director on 2019-06-21
dot icon02/07/2019
Termination of appointment of Stuart Cunningham Gough as a director on 2019-06-21
dot icon02/07/2019
Termination of appointment of Christopher Mark Luckhurst as a secretary on 2019-06-21
dot icon27/06/2019
Satisfaction of charge 1 in full
dot icon27/06/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Termination of appointment of Sarah Janice Caldwell as a director on 2019-06-13
dot icon20/06/2019
Termination of appointment of Jennifer Robinson as a director on 2019-06-13
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/03/2019
Termination of appointment of Laura Elizabeth Ruby as a director on 2019-03-04
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon22/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/02/2018
Appointment of Mrs Laura Elizabeth Ruby as a director on 2018-02-01
dot icon05/02/2018
Appointment of Mrs Jennifer Robinson as a director on 2018-02-01
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2017
Appointment of Ms Sarah Janice Caldwell as a director on 2017-03-01
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/09/2016
Director's details changed for Mr Stuart Cunningham Gough on 2016-09-11
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Stuart Cunningham Gough on 2014-10-09
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Christopher Mark Luckhurst on 2011-09-29
dot icon26/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Mr Christopher Mark Luckhurst on 2010-09-19
dot icon08/10/2010
Director's details changed for Christopher Mark Luckhurst on 2010-09-19
dot icon08/10/2010
Director's details changed for Stuart Cunningham Gough on 2010-09-19
dot icon14/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 19/09/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 19/09/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 19/09/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/01/2004
Particulars of mortgage/charge
dot icon10/10/2003
Return made up to 19/09/03; full list of members
dot icon02/07/2003
Registered office changed on 02/07/03 from: 52 fore street callington cornwall PL17 7AJ
dot icon28/05/2003
Particulars of mortgage/charge
dot icon17/02/2003
Ad 01/10/02--------- £ si 1199@1=1199 £ ic 1/1200
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon19/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
21/06/2019 - Present
255
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/09/2002 - 18/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/09/2002 - 18/09/2002
36021
Gough, Stuart Cunningham
Director
18/09/2002 - 20/06/2019
6
Malone, Joanna Clare
Director
21/06/2019 - Present
191

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CALWETON VETERINARY SERVICES LIMITED

CALWETON VETERINARY SERVICES LIMITED is an(a) Active company incorporated on 19/09/2002 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 according to last financial statements.

Frequently Asked Questions

What is the current status of CALWETON VETERINARY SERVICES LIMITED?

toggle

CALWETON VETERINARY SERVICES LIMITED is currently Active. It was registered on 19/09/2002 .

Where is CALWETON VETERINARY SERVICES LIMITED located?

toggle

CALWETON VETERINARY SERVICES LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does CALWETON VETERINARY SERVICES LIMITED do?

toggle

CALWETON VETERINARY SERVICES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CALWETON VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.