VETSUCCESS LIMITED

Register to unlock more data on OkredoRegister

VETSUCCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633942

Incorporation date

11/06/2015

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 11/06/2015)
dot icon18/03/2026
Change of details for Inspiring Vet Care Limited as a person with significant control on 2026-03-12
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 2026-03-14
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon01/09/2025
Appointment of Mr Robert James Mccarthy as a director on 2025-08-31
dot icon01/09/2025
Appointment of Naomi Howden as a secretary on 2025-08-31
dot icon04/08/2025
Appointment of Ms Margareta Caroline Elisabet Wullrich 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 Donna Louise Simpson 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 icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/10/2024
Certificate of change of name
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/07/2024
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2024-07-16
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon13/07/2023
Full accounts made up to 2022-09-30
dot icon03/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon09/06/2023
Termination of appointment of Clifford Stewart Lay as a director on 2023-06-07
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon06/10/2022
Amended full accounts made up to 2021-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon20/09/2022
Registration of charge 096339420001, created on 2022-09-14
dot icon02/08/2022
Director's details changed for Mr Clifford Stewart Lay on 2021-09-28
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon25/10/2021
Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon13/09/2021
Current accounting period shortened from 2021-10-28 to 2021-09-30
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-28
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon16/06/2021
Change of details for Independent Vetcare Limited as a person with significant control on 2021-06-02
dot icon07/04/2021
Previous accounting period shortened from 2021-06-30 to 2020-10-28
dot icon02/12/2020
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2020-12-02
dot icon01/12/2020
Appointment of Mr Clifford Stewart Lay as a director on 2020-10-28
dot icon30/11/2020
Appointment of Mrs Donna Louise Chapman as a director on 2020-10-28
dot icon30/11/2020
Appointment of Mr Mark Andrew Gillings as a director on 2020-10-28
dot icon30/11/2020
Termination of appointment of Clifford Stewart Lay as a director on 2020-10-28
dot icon30/11/2020
Termination of appointment of Jacqueline Suzanne Lay as a director on 2020-10-28
dot icon30/11/2020
Notification of Independent Vetcare Limited as a person with significant control on 2020-10-28
dot icon30/11/2020
Cessation of Jacqueline Suzanne Lay as a person with significant control on 2020-10-28
dot icon30/11/2020
Cessation of Clifford Stewart Lay as a person with significant control on 2020-10-28
dot icon30/11/2020
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2020-11-30
dot icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-11 with updates
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Sub-division of shares on 2019-07-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Director's details changed for Mrs Jacqueline Suzanne Lay on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Clifford Stewart Lay on 2018-01-15
dot icon15/01/2018
Change of details for Mrs Jacqueline Suzanne Lay as a person with significant control on 2018-01-15
dot icon15/01/2018
Change of details for Mr Clifford Stewart Lay as a person with significant control on 2018-01-15
dot icon13/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/07/2017
Notification of Jacqueline Suzanne Lay as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Clifford Stewart Lay as a person with significant control on 2016-04-06
dot icon11/07/2017
Director's details changed for Mrs Jacqueline Suzanne Lay on 2017-07-01
dot icon11/07/2017
Director's details changed for Mr Clifford Stewart Lay on 2017-07-01
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clifford Stewart Lay
Director
28/10/2020 - 07/06/2023
11
Gillings, Mark Andrew
Director
28/10/2020 - 31/07/2025
363
Mccarthy, Robert James
Director
31/08/2025 - Present
6
Dymond, George Barnaby
Director
13/03/2026 - Present
42
Wullrich, Margareta Caroline Elisabet
Director
31/07/2025 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About VETSUCCESS LIMITED

VETSUCCESS LIMITED is an(a) Active company incorporated on 11/06/2015 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 VETSUCCESS LIMITED?

toggle

VETSUCCESS LIMITED is currently Active. It was registered on 11/06/2015 .

Where is VETSUCCESS LIMITED located?

toggle

VETSUCCESS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does VETSUCCESS LIMITED do?

toggle

VETSUCCESS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for VETSUCCESS LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Inspiring Vet Care Limited as a person with significant control on 2026-03-12.