NENE VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

NENE VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04378366

Incorporation date

20/02/2002

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 20/02/2002)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon29/05/2024
Change of name notice
dot icon29/05/2024
Change of name with request to seek comments from relevant body
dot icon29/05/2024
Certificate of change of name
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon03/11/2023
Registration of charge 043783660007, created on 2023-11-03
dot icon18/10/2023
Registration of charge 043783660006, created on 2023-10-12
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-02-05 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 icon08/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon10/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/07/2021
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 icon06/07/2021
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 icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon04/09/2020
Director's details changed for Mrs Joanna Clare Malone on 2020-09-04
dot icon19/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon11/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon18/09/2019
Registration of charge 043783660005, created on 2019-09-12
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 043783660004, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge 043783660001 in full
dot icon05/12/2018
Satisfaction of charge 043783660002 in full
dot icon05/12/2018
Satisfaction of charge 043783660003 in full
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Notification of Ares Management Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Cessation of August Equity Llp as a person with significant control on 2018-04-06
dot icon10/04/2018
Registration of charge 043783660003, created on 2018-04-06
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon21/03/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/02/2018
Resolutions
dot icon25/01/2018
Registration of charge 043783660002, created on 2018-01-23
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon24/08/2017
Second filing for the appointment of Joanna Clare Malone as a director
dot icon02/06/2017
Second filing of Confirmation Statement dated 05/02/2017
dot icon07/04/2017
Current accounting period shortened from 2017-11-30 to 2017-06-30
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon15/02/2017
Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 2017-02-15
dot icon13/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon12/01/2017
Registration of charge 043783660001, created on 2017-01-09
dot icon22/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon22/12/2016
Resolutions
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Termination of appointment of Andrew Rene Bennett as a director on 2016-11-30
dot icon30/11/2016
Registered office address changed from 46 Huntly Grove Peterborough Cambridgeshire PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 2016-11-30
dot icon30/11/2016
Termination of appointment of Julia Louise Selby as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Joanna Clare Malone as a director on 2016-11-30
dot icon30/11/2016
Appointment of Colin Taverner as a director on 2016-11-30
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Mrs Julia Louise Selby as a secretary on 2015-07-06
dot icon17/07/2015
Termination of appointment of Linda Wilson-Leary as a secretary on 2015-07-06
dot icon02/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Rene Bennett on 2011-09-07
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Linda Wilson-Leary on 2010-03-03
dot icon03/03/2010
Director's details changed for Andrew Rene Bennett on 2010-03-02
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/01/2010
Director's details changed for Andrew Rene Bennett on 2010-01-18
dot icon22/09/2009
Registered office changed on 22/09/2009 from best friends veterinary group 42 huntly grove peterbrough cambridgeshire PE1 4DB
dot icon24/04/2009
Return made up to 05/02/09; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 50 woodgate leicester leicestershire LE3 5GF
dot icon13/10/2008
Appointment terminated director and secretary angela thomason
dot icon13/10/2008
Director appointed andrew rene bennett
dot icon13/10/2008
Secretary appointed linda wilson-leary
dot icon13/10/2008
Appointment terminated director john thomason
dot icon28/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Return made up to 05/02/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/02/2007
Return made up to 05/02/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/10/2006
New director appointed
dot icon22/02/2006
Return made up to 05/02/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/03/2004
Return made up to 20/02/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/07/2003
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon03/03/2003
Return made up to 20/02/03; full list of members
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon20/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
30/11/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255

Persons with Significant Control

0

No PSC data available.

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 NENE VETERINARY GROUP LIMITED

NENE VETERINARY GROUP LIMITED is an(a) Active company incorporated on 20/02/2002 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 NENE VETERINARY GROUP LIMITED?

toggle

NENE VETERINARY GROUP LIMITED is currently Active. It was registered on 20/02/2002 .

Where is NENE VETERINARY GROUP LIMITED located?

toggle

NENE VETERINARY GROUP LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does NENE VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for NENE VETERINARY GROUP LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.