Pet Doctors Limited DISS


Pet Doctors started in year 1999 as Private Limited Company with registration number 03769799. The Pet Doctors company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Diss at Cvs House. Postal code: IP22 4ER. Since 1999/07/16 Pet Doctors Limited is no longer carrying the name Evet.

The firm has 3 directors, namely Benjamin J., Robin A. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Benjamin J. and Robin A. have been with the company for the least time - from 28 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pet Doctors Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769799
Date of Incorporation Thu, 13th May 1999
Industry Veterinary activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Benjamin J.

Position: Director

Appointed: 28 November 2019

Robin A.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Nicholas P.

Position: Director

Appointed: 01 January 2013

Resigned: 28 September 2018

Rebecca C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 28 September 2017

Simon I.

Position: Director

Appointed: 11 March 2010

Resigned: 05 November 2019

Brian P.

Position: Director

Appointed: 11 March 2010

Resigned: 15 December 2015

Paul C.

Position: Director

Appointed: 11 March 2010

Resigned: 31 December 2012

Paul C.

Position: Secretary

Appointed: 11 March 2010

Resigned: 31 December 2012

David G.

Position: Secretary

Appointed: 23 June 2004

Resigned: 11 March 2010

Lloyd R.

Position: Director

Appointed: 02 April 2002

Resigned: 21 September 2004

David G.

Position: Director

Appointed: 10 September 2001

Resigned: 11 March 2010

Phillip N.

Position: Director

Appointed: 01 March 2000

Resigned: 01 September 2002

David H.

Position: Director

Appointed: 14 May 1999

Resigned: 11 March 2010

Garret T.

Position: Director

Appointed: 14 May 1999

Resigned: 11 March 2010

Garret T.

Position: Secretary

Appointed: 14 May 1999

Resigned: 23 June 2004

Startco Limited

Position: Nominee Secretary

Appointed: 13 May 1999

Resigned: 14 May 1999

Newco Limited

Position: Nominee Director

Appointed: 13 May 1999

Resigned: 14 May 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Veterinary Enterprises and Trading Limited from Diss, 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.

Veterinary Enterprises And Trading Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England, Wales & Scotland
Registration number 3495054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Evet July 16, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 29th, January 2024
Free Download (160 pages)

Company search

Advertisements