Company NameVetsavers UK Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number04046891
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director And Veterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameDavid George Molyneux
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Fines Road
Consett
County Durham
DH8 6QS
Director NameJacqueline Rosina Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2006)
RoleVeterinary Surgeon
Correspondence Address56 Fines Road
Consett
County Durham
DH8 6QS
Secretary NameDavid George Molyneux
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Fines Road
Consett
County Durham
DH8 6QS
Director NameJames David Molyneux
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Fines Road
Medomsley
Consett
County Durham
DH8 6QS
Director NameDiane Shelagh Molyneux
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Fines Road
Medomsley
Consett
County Durham
DH8 6QS
Director NameMr Jeremy James Horsfall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address426 West Road
Fenham
Newcastle Upon Tyne
NE5 2ER
Director NameMr Jason Lee Atherton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeman House Station Business Park, Holgate Park D
York
YO26 4GB
Director NameMr Nicholas John Myerscough
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeman House Station Business Park, Holgate Park D
York
YO26 4GB
Secretary NameJason Lee Atherton
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address426 West Road
Fenham
Newcastle Upon Tyne
NE5 2ER
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2017)
RoleManaging Director And Veterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Minster Veterinary Practice Salisbury Road
York
YO26 4YN
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websiteeasyvets.com

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Westway Veterinary Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
2 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
5 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
7 July 2021Change of details for Westway Veterinary Centres Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered 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 30 June 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
19 May 2021Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 December 2018Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page)
27 December 2018Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 July 2018Cessation of August Equity Llp as a person with significant control on 6 April 2018 (1 page)
5 July 2018Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages)
5 July 2018Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 June 2017Second filing of Confirmation Statement dated 03/08/2016 (8 pages)
2 June 2017Second filing of Confirmation Statement dated 03/08/2016 (8 pages)
31 May 2017Termination of appointment of Jason Lee Atherton as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Jason Lee Atherton as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Nicholas John Myerscough as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Nicholas John Myerscough as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mrs Joanna Clare Malone on 15 February 2017 (2 pages)
29 March 2017Director's details changed for Mrs Joanna Clare Malone on 15 February 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
22 February 2017Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page)
15 February 2017Registered 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 15 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
15 February 2017Registered 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 15 February 2017 (1 page)
15 February 2017Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages)
22 August 201603/08/16 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/06/2017.
  • ANNOTATION Replacement a replacement CS01 (Statement of capital and Information about people with significant control) was registered on 20/06/2017 as it was not properly delivered.
(21 pages)
22 August 201603/08/16 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/06/2017.
  • ANNOTATION Replacement a replacement CS01 (Statement of capital and Information about people with significant control) was registered on 20/06/2017 as it was not properly delivered.
(21 pages)
17 June 2016Registered office address changed from 426 West Road Fenham Newcastle upon Tyne NE5 2ER to Minster Veterinary Practice Salisbury Road York YO26 4YN on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 426 West Road Fenham Newcastle upon Tyne NE5 2ER to Minster Veterinary Practice Salisbury Road York YO26 4YN on 17 June 2016 (1 page)
13 January 2016Change of accounting reference date (3 pages)
13 January 2016Change of accounting reference date (3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2015Appointment of Joanna Clare Malone as a director on 20 November 2015 (3 pages)
9 December 2015Termination of appointment of Jeremy James Horsfall as a director on 20 November 2015 (2 pages)
9 December 2015Appointment of Joanna Clare Malone as a director on 20 November 2015 (3 pages)
9 December 2015Termination of appointment of Jason Lee Atherton as a secretary on 20 November 2015 (2 pages)
9 December 2015Appointment of Mr Colin Taverner as a director on 20 November 2015 (3 pages)
9 December 2015Termination of appointment of Jeremy James Horsfall as a director on 20 November 2015 (2 pages)
9 December 2015Appointment of Mr Colin Taverner as a director on 20 November 2015 (3 pages)
9 December 2015Termination of appointment of Jason Lee Atherton as a secretary on 20 November 2015 (2 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(6 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(6 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 300
(6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 300
(6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 300
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 March 2011Auditor's resignation (2 pages)
30 March 2011Auditor's resignation (2 pages)
30 March 2011Resolutions
  • RES13 ‐ Res/app auditors 05/01/2011
(1 page)
30 March 2011Resolutions
  • RES13 ‐ Res/app auditors 05/01/2011
(1 page)
18 January 2011Resolutions
  • RES13 ‐ Agreement authorised 31/12/2010
(2 pages)
18 January 2011Resolutions
  • RES13 ‐ Agreement authorised 31/12/2010
(2 pages)
17 January 2011Termination of appointment of Diane Molyneux as a director (2 pages)
17 January 2011Appointment of Jason Lee Atherton as a secretary (3 pages)
17 January 2011Appointment of Mr Nicholas John Myerscough as a director (3 pages)
17 January 2011Termination of appointment of David Molyneux as a secretary (2 pages)
17 January 2011Termination of appointment of James Molyneux as a director (2 pages)
17 January 2011Registered office address changed from 56 Fines Road Consett County Durham DH8 6QS on 17 January 2011 (2 pages)
17 January 2011Appointment of Jason Lee Atherton as a secretary (3 pages)
17 January 2011Termination of appointment of David Molyneux as a director (2 pages)
17 January 2011Resolutions
  • RES13 ‐ Re change in accounting ref date and change in ro address 31/12/2010
(1 page)
17 January 2011Termination of appointment of James Molyneux as a director (2 pages)
17 January 2011Termination of appointment of David Molyneux as a secretary (2 pages)
17 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 January 2011Appointment of Jeremy James Horsfall as a director (3 pages)
17 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 January 2011Appointment of Jason Lee Atherton as a director (3 pages)
17 January 2011Appointment of Jason Lee Atherton as a director (3 pages)
17 January 2011Appointment of Mr Nicholas John Myerscough as a director (3 pages)
17 January 2011Appointment of Jeremy James Horsfall as a director (3 pages)
17 January 2011Termination of appointment of Diane Molyneux as a director (2 pages)
17 January 2011Registered office address changed from 56 Fines Road Consett County Durham DH8 6QS on 17 January 2011 (2 pages)
17 January 2011Resolutions
  • RES13 ‐ Re change in accounting ref date and change in ro address 31/12/2010
(1 page)
17 January 2011Termination of appointment of David Molyneux as a director (2 pages)
5 January 2011Termination of appointment of James Molyneux as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/06/2011 as it was factually inaccurate
(2 pages)
5 January 2011Termination of appointment of James Molyneux as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/06/2011 as it was factually inaccurate
(2 pages)
26 August 2010Director's details changed for David George Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for James David Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Diane Shelagh Molyneux on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Diane Shelagh Molyneux on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for James David Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for James David Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for David George Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Diane Shelagh Molyneux on 3 August 2010 (2 pages)
26 August 2010Director's details changed for David George Molyneux on 3 August 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 August 2009Ad 12/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
28 August 2009Director appointed diane shelagh molyneux (2 pages)
28 August 2009Director appointed diane shelagh molyneux (2 pages)
28 August 2009Ad 12/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
10 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 August 2009Return made up to 03/08/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2006Return made up to 03/08/06; full list of members (3 pages)
26 September 2006Return made up to 03/08/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 June 2003Ad 15/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 June 2003Ad 15/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 2002Return made up to 03/08/02; full list of members (7 pages)
29 July 2002Return made up to 03/08/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
29 August 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
29 August 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)