GODDARD VETERINARY GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

19/10/2319 October 2023 Registration of charge 019712310036, created on 2023-10-12

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

20/03/2320 March 2023 Registration of charge 019712310035, created on 2023-03-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

20/09/2220 September 2022 Termination of appointment of Jeremy Ross Stewart as a director on 2022-09-05

View Document

20/09/2220 September 2022 Registered office address changed from Claygate House Manor Road Woodford Green IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Ms Joanna Clare Malone as a director on 2022-09-05

View Document

20/09/2220 September 2022 Appointment of Mr Mark Stanworth as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Mark Stephen James Gill as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Thomas Flynn as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Louise Taylor as a secretary on 2022-09-05

View Document

02/03/222 March 2022 Director's details changed

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/12/217 December 2021 Registered office address changed from Spitfire House Aviator Court York YO30 4UZ United Kingdom to Claygate House Manor Road Woodford Green IG8 8BX on 2021-12-07

View Document

15/11/2115 November 2021 Termination of appointment of Mark Stanworth as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Dr Thomas Flynn as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Paul David Ferincz as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Mark Stephen James Gill as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Dr Jeremy Ross Stewart as a director on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Joanna Clare Malone as a director on 2021-11-15

View Document

09/11/219 November 2021 Change of details for Goddard Holdco Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

01/11/211 November 2021 Satisfaction of charge 12 in full

View Document

01/11/211 November 2021 Satisfaction of charge 20 in full

View Document

01/11/211 November 2021 Satisfaction of charge 21 in full

View Document

01/11/211 November 2021 Satisfaction of charge 14 in full

View Document

01/11/211 November 2021 Satisfaction of charge 22 in full

View Document

01/11/211 November 2021 Satisfaction of charge 24 in full

View Document

01/11/211 November 2021 Satisfaction of charge 23 in full

View Document

01/11/211 November 2021 Satisfaction of charge 10 in full

View Document

01/11/211 November 2021 Satisfaction of charge 26 in full

View Document

01/11/211 November 2021 Satisfaction of charge 28 in full

View Document

01/11/211 November 2021 Satisfaction of charge 29 in full

View Document

01/11/211 November 2021 Satisfaction of charge 30 in full

View Document

01/11/211 November 2021 Satisfaction of charge 31 in full

View Document

01/11/211 November 2021 Satisfaction of charge 019712310033 in full

View Document

01/11/211 November 2021 Satisfaction of charge 32 in full

View Document

01/11/211 November 2021 Satisfaction of charge 25 in full

View Document

01/11/211 November 2021 Satisfaction of charge 019712310034 in full

View Document

01/11/211 November 2021 Satisfaction of charge 18 in full

View Document

01/11/211 November 2021 Satisfaction of charge 8 in full

View Document

01/11/211 November 2021 Satisfaction of charge 19 in full

View Document

01/11/211 November 2021 Satisfaction of charge 15 in full

View Document

01/11/211 November 2021 Satisfaction of charge 9 in full

View Document

01/11/211 November 2021 Satisfaction of charge 16 in full

View Document

01/11/211 November 2021 Satisfaction of charge 27 in full

View Document

01/11/211 November 2021 Satisfaction of charge 4 in full

View Document

01/11/211 November 2021 Satisfaction of charge 17 in full

View Document

01/11/211 November 2021 Satisfaction of charge 5 in full

View Document

01/11/211 November 2021 Satisfaction of charge 6 in full

View Document

01/11/211 November 2021 Satisfaction of charge 13 in full

View Document

01/11/211 November 2021 Satisfaction of charge 7 in full

View Document

01/11/211 November 2021 Satisfaction of charge 11 in full

View Document

28/10/2128 October 2021 Termination of appointment of Alexandra Rowan Goddard as a director on 2021-10-26

View Document

28/10/2128 October 2021 Registered office address changed from Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Ms Joanna Clare Malone as a director on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Mr Mark Stanworth as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Paul David Ferincz as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Mark Gill as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Jeremy Ross Stewart as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Gertie Morgan Goddard as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Thomas Flynn as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Jackobee Arthur George Goddard as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Sharlie Aveen Goddard as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Philip Campbell Goddard as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Paul Ferincz as a secretary on 2021-10-26

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2020

View Document

05/03/205 March 2020 15/01/20 STATEMENT OF CAPITAL GBP 100.0

View Document

20/02/2020 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

20/02/2020 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/02/2020 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

14/01/2014 January 2020 SUB-DIVISION 19/12/19

View Document

10/01/2010 January 2020 CESSATION OF PHILIP CAMPBELL GODDARD AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODDARD HOLDCO LIMITED

View Document

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

06/01/206 January 2020 REREG UNLTD TO LTD; RES02 PASS DATE:2019-12-15

View Document

06/01/206 January 2020 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/01/206 January 2020 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/01/206 January 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019712310034

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL FERINCZ / 12/12/2019

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019712310033

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACKOBEE ARTHUR GEORGE GODDARD / 31/10/2018

View Document

20/08/1820 August 2018 ALTER ARTICLES 09/07/2018

View Document

07/08/187 August 2018 ARTICLES OF ASSOCIATION

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MISS GERTIE MORGAN GODDARD

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JACKOBEE ARTHUR GEORGE GODDARD

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MISS ALEXANDRA ROWAN GODDARD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 84 NEW WANSTEAD WANSTEAD LONDON E11 2SY

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GODDARD

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

15/02/1215 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARLIE AVEEN GODDARD / 15/01/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMPBELL GODDARD / 15/01/2012

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMPBELL GODDARD / 15/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARLIE AVEEN GODDARD / 15/01/2010

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 6 GEORGIAN HOUSE ELMS LANE WEMBLEY LONDON HA0 2NU

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 84 NEW WANSTEAD WANSTEAD LONDON E11 2SY

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 NEW SECRETARY APPOINTED

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8513 December 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company