DONNINGTON GROVE VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON GROVE VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08545050

Incorporation date

28/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon17/03/2026
Termination of appointment of Duncan Howard Phillips as a director on 2026-03-13
dot icon17/03/2026
Appointment of Mr George Barnaby Dymond as a director on 2026-03-13
dot icon17/03/2026
Change of details for Independent Vetcare Limited as a person with significant control on 2026-03-12
dot icon01/09/2025
Appointment of Naomi Howden as a secretary on 2025-08-31
dot icon05/08/2025
Appointment of Mr Robert Matthew Keates as a director on 2025-07-31
dot icon04/08/2025
Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Donna Louise Simpson as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Duncan Howard Phillips as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Mark Andrew Gillings as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Clark Alexander Grant as a director on 2025-07-31
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon18/04/2023
Registration of charge 085450500002, created on 2023-04-17
dot icon22/08/2022
Appointment of Mr Clark Alexander Grant as a director on 2022-07-21
dot icon20/06/2022
Accounts for a small company made up to 2021-09-30
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon25/04/2022
Previous accounting period shortened from 2021-12-14 to 2021-09-30
dot icon12/01/2022
Rectified The audit exemption notice of agreement was removed from the public register on 12/01/2022 as it was extra-statutory information.
dot icon12/01/2022
Rectified The audit exemption statement of guarantee by parent company was removed from the public register on 12/01/2022 as it was extra-statutory information.
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-15
dot icon14/12/2021
Rectified The audit exemption notice of agreement was removed from the public register on 12/01/2022 as it was extra-statutory information.
dot icon14/12/2021
Rectified The audit exemption statement of guarantee by parent company was removed from the public register on 12/01/2022 as it was extra-statutory information.
dot icon25/10/2021
Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
dot icon13/09/2021
Previous accounting period shortened from 2020-12-15 to 2020-12-14
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon01/04/2021
Change of details for Independent Vetcare Limited as a person with significant control on 2021-03-31
dot icon01/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-15
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon17/12/2020
Audited abridged accounts made up to 2020-03-31
dot icon16/12/2020
Appointment of Mrs Donna Louise Chapman as a director on 2020-12-15
dot icon16/12/2020
Appointment of Mr Mark Andrew Gillings as a director on 2020-12-15
dot icon16/12/2020
Termination of appointment of David Elliot Mathieson as a director on 2020-12-15
dot icon16/12/2020
Termination of appointment of Alastair Welch as a director on 2020-12-15
dot icon16/12/2020
Termination of appointment of Filipe De Oliveira as a director on 2020-12-15
dot icon16/12/2020
Termination of appointment of Arthur Charles Schreiber as a director on 2020-12-15
dot icon16/12/2020
Notification of Independent Vetcare Limited as a person with significant control on 2020-12-15
dot icon16/12/2020
Termination of appointment of Bruce Murray Bladon as a director on 2020-12-15
dot icon16/12/2020
Cessation of O'gorman Slater Main & Partners Llp as a person with significant control on 2020-12-15
dot icon16/12/2020
Registered office address changed from C/O Donnington Grove Veterinary Surgery Oxford Road Newbury Berkshire RG14 2JB to The Chocolate Factory Keynsham Bristol BS31 2AU on 2020-12-16
dot icon10/12/2020
Satisfaction of charge 085450500001 in full
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon30/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon22/05/2019
Termination of appointment of Peter Gwyn Eastwick-Field as a director on 2019-04-15
dot icon04/01/2019
Audited abridged accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon14/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Julian Richard Slater as a director on 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon01/06/2016
Director's details changed for Arthur Charles Schreiber on 2016-06-01
dot icon01/06/2016
Director's details changed for Mr Filipe De Oliveira on 2016-06-01
dot icon01/06/2016
Director's details changed for Mr Alastair Welch on 2016-06-01
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon24/07/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Alastair Welch as a director
dot icon18/06/2014
Appointment of Mr Filipe De Oliveira as a director
dot icon31/12/2013
Registration of charge 085450500001
dot icon23/12/2013
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon20/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon20/12/2013
Previous accounting period shortened from 2014-05-31 to 2013-10-31
dot icon05/11/2013
Termination of appointment of James Main as a director
dot icon28/05/2013
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
30/09/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
137
3.93M
-
0.00
1.31M
-
2022
143
6.39M
-
12.68M
563.51K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Clark Alexander
Director
21/07/2022 - 31/07/2025
31
Gillings, Mark Andrew
Director
15/12/2020 - 31/07/2025
363
Mathieson, David Elliot
Director
28/05/2013 - 15/12/2020
4
Schreiber, Arthur Charles
Director
28/05/2013 - 15/12/2020
5
Dymond, George Barnaby
Director
13/03/2026 - Present
42

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 DONNINGTON GROVE VETERINARY GROUP LIMITED

DONNINGTON GROVE VETERINARY GROUP LIMITED is an(a) Active company incorporated on 28/05/2013 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 4 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 DONNINGTON GROVE VETERINARY GROUP LIMITED?

toggle

DONNINGTON GROVE VETERINARY GROUP LIMITED is currently Active. It was registered on 28/05/2013 .

Where is DONNINGTON GROVE VETERINARY GROUP LIMITED located?

toggle

DONNINGTON GROVE VETERINARY GROUP LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does DONNINGTON GROVE VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for DONNINGTON GROVE VETERINARY GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Duncan Howard Phillips as a director on 2026-03-13.