CEDAR VETERINARY PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CEDAR VETERINARY PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725857

Incorporation date

09/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dean, The Dean, New Alresford, Hampshire SO24 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon14/04/2026
Director's details changed for Mr Charles Antony Mitchell on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Lara Mitchell on 2026-04-13
dot icon09/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Appointment of Mrs Lara Mitchell as a director on 2024-03-01
dot icon13/03/2024
Cessation of Charles Antony Mitchell as a person with significant control on 2024-02-29
dot icon13/03/2024
Cessation of Martin Christopher Andrews as a person with significant control on 2024-02-29
dot icon13/03/2024
Notification of Cedar Vet Holdings Ltd as a person with significant control on 2024-02-29
dot icon13/03/2024
Termination of appointment of Martin Christopher Andrews as a director on 2024-02-29
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/09/2022
Registered office address changed from Clifton Veterinary Surgery Anstey Lane Alton Hampshire GU34 2RH to The Dean the Dean New Alresford Hampshire SO24 9BH on 2022-09-21
dot icon20/09/2022
Cessation of Justin Bartello Day as a person with significant control on 2016-09-30
dot icon12/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/09/2021
Registration of charge 087258570011, created on 2021-09-21
dot icon16/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon29/03/2021
Registration of charge 087258570010, created on 2021-03-26
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon17/09/2020
Cessation of Graeme Arthur Moncrieff Lunn as a person with significant control on 2020-01-14
dot icon05/08/2020
Memorandum and Articles of Association
dot icon05/08/2020
Resolutions
dot icon05/08/2020
Particulars of variation of rights attached to shares
dot icon05/08/2020
Change of share class name or designation
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Purchase of own shares.
dot icon07/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon03/01/2020
Resolutions
dot icon30/12/2019
Termination of appointment of Graeme Arthur Moncrieff Lunn as a director on 2019-12-20
dot icon30/12/2019
Termination of appointment of Justin Bartello Day as a director on 2019-12-20
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Registration of charge 087258570009, created on 2017-03-17
dot icon16/01/2017
Registration of charge 087258570008, created on 2017-01-13
dot icon14/11/2016
Satisfaction of charge 087258570004 in full
dot icon14/11/2016
Satisfaction of charge 087258570001 in full
dot icon14/11/2016
Satisfaction of charge 087258570003 in full
dot icon14/11/2016
Satisfaction of charge 087258570002 in full
dot icon12/10/2016
Registration of charge 087258570007, created on 2016-10-06
dot icon12/10/2016
Registration of charge 087258570006, created on 2016-10-06
dot icon12/10/2016
Registration of charge 087258570005, created on 2016-10-06
dot icon27/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon21/10/2014
Resolutions
dot icon16/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon09/10/2014
Registration of charge 087258570003, created on 2014-10-01
dot icon09/10/2014
Registration of charge 087258570004, created on 2014-10-01
dot icon09/10/2014
Registration of charge 087258570002, created on 2014-10-01
dot icon22/09/2014
Registration of charge 087258570001, created on 2014-09-18
dot icon17/09/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Seamus Mclaughlin as a director
dot icon27/03/2014
Appointment of Mr Charlie Mitchell as a director
dot icon27/03/2014
Appointment of Mr Graeme Lunn as a director
dot icon27/03/2014
Appointment of Mr Justin Day as a director
dot icon27/03/2014
Appointment of Mr Martin Andrews as a director
dot icon26/03/2014
Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 2014-03-26
dot icon10/10/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon09/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.36M
-
0.00
130.97K
-
2022
2
1.72M
-
0.00
193.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lara Mitchell
Director
01/03/2024 - Present
4
Andrews, Martin Christopher
Director
27/03/2014 - 29/02/2024
5
Mitchell, Charles Antony
Director
27/03/2014 - Present
29

Persons with Significant Control

7
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 CEDAR VETERINARY PRACTICE LIMITED

CEDAR VETERINARY PRACTICE LIMITED is an(a) Active company incorporated on 09/10/2013 with the registered office located at The Dean, The Dean, New Alresford, Hampshire SO24 9BH. 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 CEDAR VETERINARY PRACTICE LIMITED?

toggle

CEDAR VETERINARY PRACTICE LIMITED is currently Active. It was registered on 09/10/2013 .

Where is CEDAR VETERINARY PRACTICE LIMITED located?

toggle

CEDAR VETERINARY PRACTICE LIMITED is registered at The Dean, The Dean, New Alresford, Hampshire SO24 9BH.

What does CEDAR VETERINARY PRACTICE LIMITED do?

toggle

CEDAR VETERINARY PRACTICE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CEDAR VETERINARY PRACTICE LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Charles Antony Mitchell on 2026-04-13.