Pets Naturally (vet-call) Limited WATFORD


Pets Naturally (vet-call) started in year 2007 as Private Limited Company with registration number 06181915. The Pets Naturally (vet-call) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Watford at First Floor, Hyde. Postal code: WD17 1HZ.

There is a single director in the company at the moment - Bart B., appointed on 1 February 2022. In addition, a secretary was appointed - Bart B., appointed on 1 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pets Naturally (vet-call) Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181915
Date of Incorporation Fri, 23rd Mar 2007
Industry Veterinary activities
End of financial Year 6th June
Company age 17 years old
Account next due date Sun, 25th Feb 2024 (94 days after)
Account last made up date Thu, 26th May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Bart B.

Position: Director

Appointed: 01 February 2022

Bart B.

Position: Secretary

Appointed: 01 February 2022

Deirdre B.

Position: Director

Appointed: 01 February 2022

Resigned: 12 March 2022

Arnold L.

Position: Director

Appointed: 26 May 2021

Resigned: 01 February 2022

Kevin M.

Position: Director

Appointed: 26 May 2021

Resigned: 01 February 2022

Arnold L.

Position: Secretary

Appointed: 26 May 2021

Resigned: 01 February 2022

John S.

Position: Director

Appointed: 26 May 2021

Resigned: 01 February 2022

Peter C.

Position: Director

Appointed: 01 April 2015

Resigned: 26 May 2021

Stuart M.

Position: Director

Appointed: 24 March 2014

Resigned: 26 May 2021

Stuart M.

Position: Secretary

Appointed: 05 February 2013

Resigned: 24 March 2014

Peter C.

Position: Director

Appointed: 05 February 2013

Resigned: 24 March 2014

Peter C.

Position: Director

Appointed: 22 September 2008

Resigned: 14 May 2010

Peter C.

Position: Secretary

Appointed: 27 July 2007

Resigned: 05 February 2013

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 27 July 2007

Stuart M.

Position: Director

Appointed: 23 March 2007

Resigned: 06 February 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Medivet Group Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Stuart M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Medivet Group Limited

First Floor, Hyde 38 Clarendon Road, Sandown Road, Watford, WD17 1HZ, United Kingdom

Legal authority Uk
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk
Registration number 03481736
Notified on 26 May 2021
Nature of control: 75,01-100% shares

Stuart M.

Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-05-262022-05-26
Net Worth-39 187-107 880      
Balance Sheet
Cash Bank On Hand 3 6141 77922003 7858 163 
Current Assets72 78079 185183 083356 047359 210396 188513 7841 918 613
Debtors26 80725 339141 428311 916308 515333 990487 0081 918 613
Net Assets Liabilities -107 880-84 384-12 8098 5624 076-1 7281 918 613
Other Debtors 18 912133 779221 806220 105221 729486 4101 918 613
Property Plant Equipment 102 54279 39066 54293 15676 392  
Total Inventories 50 23239 87544 12950 49558 41318 613 
Cash Bank In Hand4 6573 614      
Stocks Inventory41 31650 232      
Tangible Fixed Assets130 106102 542      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-39 188-107 881      
Shareholder Funds-39 187-107 880      
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 664171 414188 710202 772222 249176 766 
Additions Other Than Through Business Combinations Property Plant Equipment  5 182     
Average Number Employees During Period    664 
Bank Borrowings 141 09667 723     
Bank Borrowings Overdrafts  67 72329 40034 7746 77915 067 
Bank Overdrafts  9 979     
Corporation Tax Payable  59 387113 238105 049151 035  
Corporation Tax Recoverable  28 16065 31464 76066 553  
Creditors 12 62367 72329 40032 26512 999480 245 
Deferred Tax Liabilities  16 461     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8    176 766
Disposals Property Plant Equipment  -585    237 432
Finance Lease Liabilities Present Value Total 12 62312 623     
Increase From Depreciation Charge For Year Property Plant Equipment  27 75917 29614 06219 477  
Net Current Assets Liabilities-126 213-197 799-79 588-37 535-34 670-26 49433 5391 918 613
Other Creditors  28 1599 93532 26512 9991 144 
Other Payables Accrued Expenses  7 193     
Other Taxation Social Security Payable  76 504153 781156 584174 920436 742 
Prepayments 1 4303 211     
Prepayments Accrued Income  3 21121 07819 70819 087  
Property Plant Equipment Gross Cost 246 206250 804255 252295 928298 641237 432 
Provisions For Liabilities Balance Sheet Subtotal  16 46112 41617 65932 82311 527 
Taxation Social Security Payable 42 91176 502     
Total Additions Including From Business Combinations Property Plant Equipment   4 44840 6762 713  
Total Assets Less Current Liabilities3 893-95 257-20029 00758 48649 89894 2051 918 613
Total Borrowings 12 62367 723     
Trade Creditors Trade Payables 48 54759 87069 36472 64871 79827 292 
Trade Debtors Trade Receivables 4 9974 4383 7183 94226 621598 
Creditors Due After One Year43 08012 623      
Creditors Due Within One Year198 993276 984      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Saturday 25th May 2024 to Tuesday 6th June 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search