CVS GROUP PLC

Register to unlock more data on OkredoRegister

CVS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06312831

Incorporation date

13/07/2007

Size

Group

Contacts

Registered address

Registered address

Cvs House, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon03/04/2026
Appointment of Mrs Helen Margaret Keays as a director on 2026-04-01
dot icon03/04/2026
Appointment of Mrs Jane Bednall as a director on 2026-04-01
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon26/02/2026
Information not on the register a notification of Statement of Capital was removed on 26/02/2026 as it is no longer considered to form part of the register.
dot icon26/02/2026
Information not on the register a notification of Statement of Capital was removed on 26/02/2026 as it is no longer considered to form part of the register.
dot icon26/02/2026
Information not on the register a notification of Statement of Capital was removed on 26/02/2026 as it is no longer considered to form part of the register.
dot icon26/02/2026
Information not on the register a notification of Statement of Capital was removed on 26/02/2026 as it is no longer considered to form part of the register.
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-21
dot icon05/02/2026
Purchase of own shares.
dot icon05/02/2026
Purchase of own shares.
dot icon05/02/2026
Purchase of own shares.
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-23
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-26
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-13
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-22
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-20
dot icon12/01/2026
Purchase of own shares.
dot icon12/01/2026
Cancellation of shares. Statement of capital on 2026-01-06
dot icon12/01/2026
Cancellation of shares. Statement of capital on 2025-12-30
dot icon07/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon07/01/2026
Purchase of own shares.
dot icon02/01/2026
Purchase of own shares.
dot icon02/01/2026
Purchase of own shares.
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-12-16
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-12-09
dot icon17/12/2025
Purchase of own shares.
dot icon16/12/2025
Purchase of own shares.
dot icon16/12/2025
Purchase of own shares.
dot icon16/12/2025
Cancellation of shares. Statement of capital on 2025-11-25
dot icon16/12/2025
Cancellation of shares. Statement of capital on 2025-12-02
dot icon16/12/2025
Cancellation of shares. Statement of capital on 2025-11-25
dot icon09/12/2025
Resolutions
dot icon08/12/2025
Purchase of own shares.
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-11-18
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-11-11
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-11-11
dot icon19/11/2025
Purchase of own shares.
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon18/11/2025
: 04/11/25 Statement of Capital gbp 143191928
dot icon18/11/2025
Cancellation of shares. Statement of capital on 2025-11-04
dot icon18/11/2025
Director's details changed for Mr Richard Andrew Gray on 2025-11-13
dot icon05/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon01/08/2025
Replacement filing of SH01 - 18/07/25 Statement of Capital gbp 143480.458
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon03/12/2024
Resolutions
dot icon02/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon19/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon31/01/2024
Resolutions
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon12/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon23/12/2023
Resolutions
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon16/11/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-07-01
dot icon27/10/2023
Termination of appointment of Richard Andrew Connell as a director on 2023-10-26
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon26/10/2023
Group of companies' accounts made up to 2023-06-30
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon20/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon05/07/2023
Appointment of Mrs Joanne Mary Shaw as a director on 2023-07-01
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon12/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon12/06/2023
Appointment of Mr Scott Morrison as a secretary on 2023-06-08
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon01/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
dot icon25/11/2022
Resolutions
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon26/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-10-14

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
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, David Charles
Director
24/09/2021 - Present
76
Perrin, Nicholas John
Director
01/01/2013 - 28/09/2018
253
Marsh, Christopher Alan
Director
18/09/2007 - 09/12/2010
14
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107

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 CVS GROUP PLC

CVS GROUP PLC is an(a) Active company incorporated on 13/07/2007 with the registered office located at Cvs House, Owen Road, Diss, Norfolk IP22 4ER. There are currently 10 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 CVS GROUP PLC?

toggle

CVS GROUP PLC is currently Active. It was registered on 13/07/2007 .

Where is CVS GROUP PLC located?

toggle

CVS GROUP PLC is registered at Cvs House, Owen Road, Diss, Norfolk IP22 4ER.

What does CVS GROUP PLC do?

toggle

CVS GROUP PLC operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CVS GROUP PLC?

toggle

The latest filing was on 03/04/2026: Appointment of Mrs Helen Margaret Keays as a director on 2026-04-01.