ENDELL VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ENDELL VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08078309

Incorporation date

22/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cvs House, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
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 icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon09/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon24/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon24/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon24/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon29/06/2020
Appointment of Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon29/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon08/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon19/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon06/08/2019
Current accounting period shortened from 2018-08-07 to 2018-06-30
dot icon06/08/2019
Total exemption full accounts made up to 2018-08-08
dot icon31/05/2019
Appointment of Mr David John Harris as a secretary on 2019-04-01
dot icon30/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon30/05/2019
Notification of Cvs (Uk) Limited as a person with significant control on 2018-08-09
dot icon30/05/2019
Cessation of Evg (Salisbury) Llp as a person with significant control on 2018-08-09
dot icon30/05/2019
Appointment of Mr Richard William Mark Fairman as a director on 2018-08-01
dot icon30/05/2019
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon30/05/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-03-31
dot icon07/05/2019
Previous accounting period shortened from 2018-08-08 to 2018-08-07
dot icon22/01/2019
Previous accounting period extended from 2018-04-30 to 2018-08-08
dot icon03/09/2018
Registered office address changed from 49 Endless Street Salisbury Wiltshire SP1 3UH to Cvs House Owen Road Diss Norfolk IP22 4ER on 2018-09-03
dot icon31/08/2018
Resolutions
dot icon23/08/2018
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2018-08-09
dot icon23/08/2018
Termination of appointment of Samantha Cutler as a director on 2018-08-09
dot icon23/08/2018
Termination of appointment of James Willshire as a director on 2018-08-09
dot icon23/08/2018
Termination of appointment of Eugenia Milstein as a director on 2018-08-09
dot icon23/08/2018
Termination of appointment of Keith Lawrence Cutler as a director on 2018-08-09
dot icon23/08/2018
Termination of appointment of Richard Parker as a director on 2018-08-09
dot icon23/08/2018
Appointment of Mr Nick Perrin as a director on 2018-08-09
dot icon23/08/2018
Appointment of Mr Simon Campbell Innes as a director on 2018-08-09
dot icon21/08/2018
Satisfaction of charge 1 in full
dot icon21/08/2018
Satisfaction of charge 080783090002 in full
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Director's details changed for Mr James Willshire on 2017-05-22
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Jan Puzio as a director on 2016-02-29
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon18/06/2015
Appointment of Eugenia Milstein as a director on 2014-05-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Appointment of James Willshire as a director on 2014-05-01
dot icon29/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2014
Previous accounting period shortened from 2013-05-31 to 2013-04-30
dot icon10/09/2013
Termination of appointment of Sarah-Jane Eastman as a director
dot icon03/08/2013
Registration of charge 080783090002
dot icon10/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2012
Certificate of change of name
dot icon17/08/2012
Change of name with request to seek comments from relevant body
dot icon17/08/2012
Change of name notice
dot icon22/05/2012
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
22/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107
Alfonso, Robin Jay
Director
28/11/2019 - Present
100
Farrer, Jenny
Secretary
16/08/2021 - 08/06/2023
-
Higgs, Paul Stephen
Director
25/07/2024 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENDELL VETERINARY GROUP LIMITED

ENDELL VETERINARY GROUP LIMITED is an(a) Active company incorporated on 22/05/2012 with the registered office located at Cvs House, Owen Road, Diss, Norfolk IP22 4ER. There are currently 3 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 ENDELL VETERINARY GROUP LIMITED?

toggle

ENDELL VETERINARY GROUP LIMITED is currently Active. It was registered on 22/05/2012 .

Where is ENDELL VETERINARY GROUP LIMITED located?

toggle

ENDELL VETERINARY GROUP LIMITED is registered at Cvs House, Owen Road, Diss, Norfolk IP22 4ER.

What does ENDELL VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for ENDELL VETERINARY GROUP 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.