GP VETS - History of Changes


DateDescription
2025-04-24 insert person Kirsty Kirk
2025-02-19 delete person Emma Allaway
2024-12-17 insert otherexecutives Mr Stuart Davenport
2024-12-17 insert person Dr Cody Munson
2024-12-17 insert person Dr Ovidiu Onofrei
2024-12-17 insert person Mr Stuart Davenport
2024-07-30 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-05-14 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-12 update person_description Amy Howell RVN => Amy Howell RVN
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-12 delete otherexecutives Dr Justyna Borkowska-Rozanska
2024-03-12 delete otherexecutives Victoria Crockford RVN
2024-03-12 delete person Becky Green RVN
2024-03-12 delete person Dr Justyna Borkowska-Rozanska
2024-03-12 delete person Emilie Cook
2024-03-12 delete person Victoria Crockford RVN
2024-03-12 insert index_pages_linkeddomain vets-now.com
2024-03-12 insert person Amy Howell RVN
2024-03-12 insert person Shania Cunningham-Hopes
2024-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-08-18 delete person Dr Mariya Ivanova BVMSci
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-15 delete person Jodie Whitford
2023-07-15 delete person Shelley Barnett
2023-07-15 update person_description Dr Jacek Mochol => Dr Jacek Mochol
2023-07-15 update person_description Dr Justyna Borkowska-Rozanska => Dr Justyna Borkowska-Rozanska
2023-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-25 insert otherexecutives Dr Justyna Borkowska-Rozanska
2023-04-25 insert otherexecutives Dr Mariya Ivanova BVMSci
2023-04-25 insert otherexecutives Rachel Upson RVN
2023-04-25 delete person Emma Daw
2023-04-25 delete person Evie Lloyd
2023-04-25 delete person Janet Boothby
2023-04-25 delete person Julie Stainer
2023-04-25 delete person Megan Jones
2023-04-25 insert person Dr Justyna Borkowska-Rozanska
2023-04-25 insert person Dr Mariya Ivanova BVMSci
2023-04-25 insert person Emilie Cook
2023-04-25 insert person Jodie Whitford
2023-04-25 insert person Lyndsey Ruby
2023-04-25 update person_description Emma Allaway => Emma Allaway
2023-04-25 update person_description Rachel Upson RVN => Rachel Upson RVN
2023-04-25 update person_description Sue Isden => Sue Isden
2023-04-25 update person_title Becky Green: RVN Registered Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2023-04-25 update person_title Rachel Upson RVN: RVN Veterinary Nurse; Veterinary Nurse => RVN Deputy Head Nurse; Nurse; Deputy Head
2023-04-25 update person_title Shelley Barnett: RVN Registered Veterinary Nurse => RVN Veterinary Nurse
2023-04-25 update person_title Tegan Parker-Williams: Receptionist; Member of the Administrative Team => VCA Veterinary Care Assistant; Veterinary Care Assistant
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-07-15 delete otherexecutives Dr Jonathan Wray
2022-07-15 delete person Dr Jonathan Wray
2022-07-15 delete person Dr Sarah Briffa
2022-07-15 delete person Kevin Edhouse
2022-07-15 delete person Sue Ambler
2022-07-15 insert person Emma Allaway
2022-07-15 insert person Emma Daw
2022-06-07 update account_category DORMANT => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-14 delete person Amy Packham
2022-03-14 delete person Cinzia Cordella
2022-03-14 delete person Dr Frankie Kennedy
2022-03-14 delete person Eleanor Herriot
2022-03-14 delete person Jackie Wicks
2022-03-14 delete person Shelley Smith
2022-03-14 delete source_ip 51.144.107.45
2022-03-14 insert person Becky Green
2022-03-14 insert person Dr Sarah Briffa
2022-03-14 insert person Janet Boothby
2022-03-14 insert person Kevin Edhouse
2022-03-14 insert person Megan Jones
2022-03-14 insert person Shelley Barnett
2022-03-14 insert person Sue Ambler
2022-03-14 insert person Tegan Parker-Williams
2022-03-14 insert source_ip 45.60.154.132
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-10 delete person Becki Drake
2021-07-07 update account_category SMALL => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14 delete otherexecutives Dr Ken Dolan BVSc
2021-01-14 delete person Dr Daniel Capper
2021-01-14 delete person Dr Ken Dolan BVSc
2021-01-14 delete person Karol Wall
2021-01-14 delete person Liz Dear
2021-01-14 delete person Naomi Tubb RVN
2021-01-14 delete person Shelagh Wootten
2021-01-14 delete person Sue Ashton
2021-01-14 delete person Zoe Tracy
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-07-22 delete person Dr Sabine Tillie-Davidson
2020-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-10-05 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-05-22 delete person Leigh Prior
2020-04-07 update account_ref_day 5 => 30
2020-04-07 update account_ref_month 10 => 9
2020-04-07 update accounts_next_due_date 2020-07-05 => 2020-06-30
2020-03-23 insert person Leigh Prior
2020-03-20 update statutory_documents PREVSHO FROM 05/10/2019 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-21 delete person Kate Rendell
2020-02-21 insert person Amy Packham
2020-02-21 insert person Naomi Tubb RVN
2020-02-21 insert service_pages_linkeddomain vets-now.com
2020-02-21 update person_title Sue Isden: Senior Receptionist; Member of the Administrative Team => Client Care Manager; Member of the Management Team
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-07 delete sic_code 75000 - Veterinary activities
2020-01-07 insert sic_code 99999 - Dormant Company
2019-12-19 delete person Tracey Corbett
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-19 delete source_ip 212.48.95.67
2019-11-19 insert source_ip 51.144.107.45
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-19 delete registration_number 07875745
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-10-05
2019-06-20 update accounts_next_due_date 2019-07-05 => 2020-07-05
2019-05-07 update statutory_documents 05/10/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 06/02/2019
2019-01-12 delete source_ip 37.220.93.104
2019-01-12 insert source_ip 212.48.95.67
2019-01-12 update robots_txt_status www.gpvets.co.uk: 404 => 200
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-06 update account_ref_day 31 => 5
2018-12-06 update account_ref_month 12 => 10
2018-12-06 update accounts_next_due_date 2019-09-30 => 2019-07-05
2018-12-02 insert general_emails co..@independentvetcare.co.uk
2018-12-02 delete address 65 Worting Road, Basingstoke, RG21 8YX
2018-12-02 delete address Water Ln, Wilmslow SK9 5AF, UK
2018-12-02 delete email ca..@ico.org.uk
2018-12-02 delete phone 0303 123 1113
2018-12-02 delete registration_number Z7345172
2018-12-02 delete terms_pages_linkeddomain google.com
2018-12-02 delete vat 199367401
2018-12-02 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-12-02 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2018-12-02 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-12-02 insert email co..@independentvetcare.co.uk
2018-12-02 insert phone 01225 481520
2018-12-02 insert registration_number 07746795
2018-12-02 insert terms_pages_linkeddomain mouseflow.com
2018-12-02 insert vat 115141658
2018-11-14 update statutory_documents PREVSHO FROM 31/12/2018 TO 05/10/2018
2018-11-07 delete address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8YX
2018-11-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-11-07 update registered_address
2018-11-05 update statutory_documents ADOPT ARTICLES 05/10/2018
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 65 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8YX
2018-10-08 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-10-08 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-10-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-10-08 update statutory_documents CESSATION OF JONATHAN GRANT WRAY AS A PSC
2018-10-08 update statutory_documents CESSATION OF KENNETH WALTER DOLAN AS A PSC
2018-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAY
2018-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DOLAN
2018-05-22 insert email ta..@gpvets.com
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-01 delete index_pages_linkeddomain vetstreamwebpartner.com
2018-04-01 delete person Anna-Marie Bennett
2018-04-01 delete person Georgia Ayres
2018-04-01 delete person Veronica Oldham
2018-04-01 insert person Jackie Wicks
2018-04-01 insert person Molly Wicks
2018-04-01 insert person Sue Isden
2018-04-01 insert person Taylor Murphy
2018-04-01 update person_title Sarah Williams: Client Care Manager; Member of the Management Team => Client Care & Finance Manager; Member of the Management Team
2018-03-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-12 delete source_ip 146.101.112.208
2018-02-12 insert index_pages_linkeddomain vetstreamwebpartner.com
2018-02-12 insert registration_number 07875745
2018-02-12 insert source_ip 37.220.93.104
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-23 update website_status FlippedRobots => OK
2017-09-23 delete index_pages_linkeddomain ashdownvetservices.co.uk
2017-09-23 insert person Dr. Ken Dolan
2017-09-16 update website_status OK => FlippedRobots
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-05 delete index_pages_linkeddomain bydg.weebly.com
2017-04-05 delete person Dr. Ken Dolan
2017-04-05 delete person Steph Lemmer
2017-04-05 insert person Georgia Ayres
2017-04-05 update person_description Dr. Frankie Kennedy => Dr. Frankie Kennedy
2017-04-05 update person_description Evie Lloyd => Evie Lloyd
2017-04-05 update person_description Kerry Seabrook => Kerry Seabrook
2017-04-05 update person_title Karol Wall: Consultant & Media Adviser; Member of the Management Team => Marketing & HR Manager; Member of the Management Team
2017-04-05 update person_title Sarah Williams: Reception Manager; Reception Team Manager; Member of the Management Team => Client Care Manager; Member of the Management Team
2017-03-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-18 insert person Emma Watts
2016-08-18 insert person Natalie Cook
2016-08-18 update person_description Steph Lemmer => Steph Lemmer
2016-08-18 update person_title Karol Wall: Marketing Manager; Member of the Management Team => Consultant & Media Adviser; Member of the Management Team
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 insert index_pages_linkeddomain bydg.weebly.com
2016-01-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-14 update statutory_documents 08/12/15 FULL LIST
2015-10-02 delete index_pages_linkeddomain homeforlife.org.uk
2015-10-02 delete index_pages_linkeddomain shopgpvets.com
2015-10-02 delete person Cas Warner
2015-10-02 insert index_pages_linkeddomain ashdownvetservices.co.uk
2015-10-02 update person_description Karol Wall => Karol Wall
2015-10-02 update person_title Sarah Williams: Reception Manager ( See Management Team ); Reception Team Manager; Member of the Management Team => Reception Team Manager; Reception Manager; Member of the Management Team
2015-06-12 insert otherexecutives Victoria Crockford RVN
2015-06-12 delete person Anne-Marie Pothecary
2015-06-12 insert index_pages_linkeddomain homeforlife.org.uk
2015-06-12 insert person Marian Dyer
2015-06-12 insert person Victoria Crockford RVN
2015-06-12 insert phone 01962 808306
2015-06-12 update person_description Debbie Butler => Debbie Butler
2015-06-12 update person_description Evie Lloyd => Evie Lloyd
2015-06-12 update person_description Sarah Williams => Sarah Williams
2015-06-12 update person_description Sue Ashton => Sue Ashton
2015-06-12 update person_title Debbie Butler: Reception => null
2015-06-12 update person_title Evie Lloyd: Reception ( Pm => null
2015-06-12 update person_title Karol Wall: Reception ( Pm => Marketing Manager; Member of the Management Team
2015-06-12 update person_title Sarah Williams: Reception ( Pm => Reception Manager ( See Management Team ); Reception Team Manager; Member of the Management Team
2015-06-12 update person_title Sue Ashton: Reception ( Pm => null
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-08 update statutory_documents 08/12/14 FULL LIST
2014-07-18 delete index_pages_linkeddomain gpvets.com
2014-07-18 insert alias GPVets Ltd.
2014-07-18 update robots_txt_status www.gpvets.co.uk: 200 => 404
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 8YX
2014-01-07 insert address 65 WORTING ROAD BASINGSTOKE HAMPSHIRE RG21 8YX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-09 update statutory_documents 08/12/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-08 => 2014-09-30
2013-06-24 insert sic_code 75000 - Veterinary activities
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-05-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-12-12 update statutory_documents DIRECTOR APPOINTED KENNETH WALTER DOLAN
2012-12-12 update statutory_documents 08/12/12 FULL LIST
2012-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DOLAN
2011-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION