Vetpartners Group Limited YORK


Founded in 2016, Vetpartners Group, classified under reg no. 10026937 is an active company. Currently registered at Spitfire House YO30 4UZ, York the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 22nd Apr 2016 Vetpartners Group Limited is no longer carrying the name Salisbury 1.

The firm has 3 directors, namely Raymond R., Mark S. and Joanna M.. Of them, Joanna M. has been with the company the longest, being appointed on 25 February 2016 and Raymond R. has been with the company for the least time - from 28 March 2024. As of 4 June 2024, there were 6 ex directors - Michael G., Hilton H. and others listed below. There were no ex secretaries.

Vetpartners Group Limited Address / Contact

Office Address Spitfire House
Office Address2 Aviator Court
Town York
Post code YO30 4UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10026937
Date of Incorporation Thu, 25th Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (65 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Raymond R.

Position: Director

Appointed: 28 March 2024

Mark S.

Position: Director

Appointed: 31 January 2017

Joanna M.

Position: Director

Appointed: 25 February 2016

Michael G.

Position: Director

Appointed: 23 February 2021

Resigned: 29 September 2023

Hilton H.

Position: Director

Appointed: 19 December 2019

Resigned: 30 April 2020

Philip R.

Position: Director

Appointed: 05 April 2018

Resigned: 24 August 2018

David L.

Position: Director

Appointed: 08 March 2016

Resigned: 05 April 2018

Kate C.

Position: Director

Appointed: 08 March 2016

Resigned: 05 April 2018

Colin T.

Position: Director

Appointed: 25 February 2016

Resigned: 10 February 2017

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Scooby Bidco Limited from York, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ares Management Uk Limited that put London, England as the address. This PSC has a legal form of "a private limited company". This PSC . The third one is Vetpartners Group Finance Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Scooby Bidco Limited

C/O Vetpartners Ltd Spitfire House, Aviator Court, Amy Johnson Way, Clifton Moor, York, YO30 4UZ, England

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 11499533
Notified on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ares Management Uk Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08708339
Notified on 6 April 2018
Ceased on 29 November 2018
Nature of control: right to appoint and remove directors

Vetpartners Group Finance Limited

Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England

Legal authority United Kingdom
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09750991
Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ares Management Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 05837428
Notified on 6 April 2018
Ceased on 29 November 2018
Nature of control: right to appoint and remove directors

August Equity Llp

10 Slingsby Place, London, WC2E 9AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnershiip
Country registered England
Place registered Companies House
Registration number Oc313101
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Salisbury 1 April 22, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 18th, February 2024
Free Download (107 pages)

Company search