Company NameMedivet Group Limited
DirectorsBart Frits Borms and Christiaan Cools
Company StatusActive
Company Number03481736
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameMedivet Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameChristiaan Cools
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed27 July 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John Eric Gladstone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr John Eric Gladstone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Richard Mary Leonard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address23 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Guy Richard Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2021(23 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr Ciara Ann McCormack
Date of BirthJune 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2021(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.medivet.co.uk
Telephone01923 470000
Telephone regionWatford

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.6m at £1Medivet Partnership LLP
96.92%
Preference
720k at £1Medivet Partnership LLP
3.08%
Ordinary

Financials

Year2014
Turnover£49,197,935
Gross Profit£22,637,723
Net Worth-£13,622,234
Cash£435,539
Current Liabilities£7,531,503

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

1 May 2009Delivered on: 12 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 May 2022Delivered on: 16 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
16 September 2021Delivered on: 17 September 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 25 June 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 7 February 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
18 December 2000Delivered on: 20 December 2000
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: £420,000.00 due to the chargee.
Particulars: Lease of 1 green parade whitton street hounslow.
Fully Satisfied
18 December 2000Delivered on: 20 December 2000
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: £420,000.00 due to the chargee.
Particulars: Lease of 148 heath road twickenham TW3.
Fully Satisfied
4 July 2000Delivered on: 8 July 2000
Satisfied on: 13 May 2009
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 4 july 2000.
Particulars: £1,500 and all interest by the chargor to the chargee pursuant to the security deed in an account in the name of medivet group limited under reference 972/SC/1169/09.
Fully Satisfied
14 May 1999Delivered on: 28 May 1999
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 199 kenton road harrow middlesex by way of fixed charge the goodwill of any business from time to time by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, richard mary leonard, john eric gladstone, asher teper and arnold stephen levy to the chargee on any account whatsoever.
Particulars: 281 eastwoodbury lane southend on sea, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company, richard mary leonard, john eric gladstone, asher teper and arnold stephen levy to the chargee on any account whatsoever.
Particulars: 106 lifstan way thorpe bay essex, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1998Delivered on: 23 July 1998
Satisfied on: 13 May 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from richard mary leonard, john eric gladstone, asher teper, arnold stephen levy (t/a medivet veterinary group) and medivet group limited to the chargee on any account whatsoever.
Particulars: Property k/a 671-673 hertford road enfield along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1998Delivered on: 21 May 1998
Satisfied on: 13 May 2009
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from asher teper, eric gladstone, richard mary leonard, arnold stephen levy and the company to the chargee under the terms of the lease of even date.
Particulars: £1,500 and all interest pursuant to the security deed.
Fully Satisfied

Filing History

9 November 2017Registration of charge 034817360012, created on 3 November 2017 (61 pages)
8 November 2017Satisfaction of charge 034817360011 in full (1 page)
30 October 2017Satisfaction of charge 9 in full (1 page)
30 October 2017Satisfaction of charge 034817360010 in full (1 page)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2017Statement of capital on 30 April 2016
  • GBP 16,241,475
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016
(5 pages)
17 February 2017Statement of capital on 30 April 2015
  • GBP 20,098,588
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016
(5 pages)
16 February 2017Second filing of Confirmation Statement dated 16/12/2016 (6 pages)
7 February 2017Registration of charge 034817360011, created on 30 January 2017 (47 pages)
27 January 2017Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages)
27 January 2017Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Kevin Lance Morris on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Guy Carter on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Guy Carter on 27 January 2017 (2 pages)
5 January 2017Full accounts made up to 30 April 2016 (33 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/02/2017
(6 pages)
4 December 2016Statement of capital on 30 April 2016
  • GBP 16,241,475
  • ANNOTATION Clarification a second filed SH02 was registered on 17/02/2017
(4 pages)
4 December 2016Statement of capital on 30 April 2015
  • GBP 16,241,475
  • ANNOTATION Clarification a second filed SH02 was registered on 17/02/2017
(5 pages)
25 February 2016Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 23,341,357
(8 pages)
18 November 2015Full accounts made up to 30 April 2015 (23 pages)
8 September 2015Registration of charge 034817360010, created on 28 August 2015 (12 pages)
8 April 2015Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , C/O Civvals, 50 Seymour Street, London, W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
20 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 23,341,357
(8 pages)
15 December 2014Sub-division of shares on 30 April 2014 (5 pages)
5 December 2014Full accounts made up to 30 April 2014 (22 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (19 pages)
24 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 26,540,860
(8 pages)
28 February 2014Statement of capital on 30 April 2013
  • GBP 26,550,860
(5 pages)
31 December 2013Full accounts made up to 30 April 2013 (17 pages)
24 May 2013Statement of capital on 30 April 2011
  • GBP 32,335,298
(5 pages)
24 May 2013Statement of capital on 30 April 2011
  • GBP 29,680,937
(5 pages)
31 January 2013Full accounts made up to 30 April 2012 (17 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(10 pages)
17 January 2013Termination of appointment of John Gladstone as a director (1 page)
17 January 2013Termination of appointment of Richard Leonard as a director (1 page)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (10 pages)
25 May 2011Registered office address changed from 5Th Floor Marble Arch Hsc 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from , 5th Floor Marble Arch Hsc 66-68, Seymour Street, London, W1H 5AF on 25 May 2011 (1 page)
31 January 2011Full accounts made up to 30 April 2010 (17 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 August 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 35,437,200
(4 pages)
5 February 2010Appointment of Mr Kevin Lance Morris as a director (2 pages)
5 February 2010Director's details changed for Guy Carter on 16 December 2009 (2 pages)
5 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
5 February 2010Appointment of Mr John Eric Gladstone as a director (2 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (21 pages)
10 December 2009Statement of capital following an allotment of shares on 1 May 2008
  • GBP 10,000
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 1 May 2008
  • GBP 10,000
(2 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
6 February 2009Return made up to 16/12/08; full list of members (4 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
28 February 2008Return made up to 16/12/07; full list of members (4 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
17 January 2007Return made up to 16/12/06; full list of members (8 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
23 January 2006Return made up to 16/12/05; full list of members (9 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
3 March 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
24 December 2004Return made up to 16/12/04; full list of members (14 pages)
5 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
5 January 2004Return made up to 16/12/03; full list of members (11 pages)
6 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
21 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
17 January 2003Return made up to 16/12/02; full list of members (10 pages)
3 May 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
21 February 2002New director appointed (2 pages)
28 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000New director appointed (2 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
30 January 2000Return made up to 16/12/99; full list of members (8 pages)
4 October 1999Return made up to 16/12/98; full list of members; amend (5 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
6 April 1999Particulars of mortgage/charge (4 pages)
6 April 1999Particulars of mortgage/charge (4 pages)
21 January 1999Return made up to 16/12/98; full list of members (6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Company name changed medivet enterprises LIMITED\certificate issued on 13/05/98 (2 pages)
26 January 1998Ad 08/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 1998New director appointed (2 pages)
16 December 1997Incorporation (15 pages)