Get an alert when PREMIER VETERINARY GROUP PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-09-30

Confirmation statement due

2026-09-12 (in 4mo)

Last made up 2025-08-29

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. PREMIER VETERINARY GROUP PLC 2015-03-05 → present
  2. ARK THERAPEUTICS GROUP PLC 2004-02-25 → 2015-03-05
  3. ARK THERAPEUTICS GROUP LIMITED 2002-08-15 → 2004-02-25
  4. ARK THERAPEUTICS GROUP PLC 2002-02-01 → 2002-08-15
  5. FIRSTJASPER PUBLIC LIMITED COMPANY 2001-10-31 → 2002-02-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Bishop Fleming Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. PREMIER VETERINARY GROUP PLC · parent
    1. PVG 2007 Limited 100% · UK · Holding company
    2. Premier Vet Alliance Limited 100% · UK · Provide services to third party veterinary practices
    3. Premier Vet Alliance (US) Limited 100% · USA · Provide services to third party veterinary practices
    4. Premier Vet Alliance B.V 100% · Netherlands · Provide services to third party veterinary practices
    5. Premier Vet Alliance S.A.R.L 100% · France · Provide services to third party veterinary practices
    6. Premier Vet Alliance GmbH 100% · Germany · Provide services to third party veterinary practices
    7. The Animal Healthcare Company Limited 100% · UK · Provide services to third party veterinary practices
    8. Premier Vet Alliance LLC 100% · USA · Provide services to third party veterinary practices
    9. WVS Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 30 resigned

Name Role Appointed Born Nationality
PAULL, Andrew Secretary 2018-11-30
DICK, Graham Director 2015-03-09 Mar 1951 British
PAULL, Andrew Denis Director 2018-11-30 Nov 1974 British
TONNER, Dominic Stephen Director 2015-02-27 Sep 1957 British
UPPAL, Rajan Director 2015-02-27 Nov 1962 British
WOOD, Neil Timothy Director 2018-09-03 Feb 1965 British
Show 30 resigned officers
Name Role Appointed Resigned
BLISS, Edward Robert Clegg, Dr Secretary 2010-05-21 2012-09-24
EVANS, William Edward Frank Secretary 2017-06-03 2018-11-30
PLUMMER, Nicholas Roger Clive Secretary 2004-04-19 2008-03-28
STEVEN, Susan Margaret Secretary 2012-09-24 2017-06-02
WILLIAMS, Martyn Douglas Secretary 2008-03-28 2010-05-21
WILLIAMS, Martyn Douglas Secretary 2002-01-29 2004-04-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-10-31 2002-01-29
BLOXHAM, David Philip, Dr Director 2011-03-01 2015-02-27
CARTER, Bruce, Dr Director 2005-07-07 2008-04-24
CHRISTIE, Andrew Hildred Director 2008-04-24 2011-03-09
EVANS, William Edward Frank Director 2016-09-19 2018-11-30
KEEN, Peter Stephen Director 2002-04-24 2012-05-17
KURKIJARVI, Kalevi, Dr Director 2002-04-24 2004-03-03
MARTIN, John Francis, Professor Director 2002-04-24 2004-03-03
PARKER, Nigel Richard Director 2002-01-29 2010-05-05
PLISCHKE, Wolfgang Director 2003-11-09 2010-08-17
PRINCE, David Norman Director 2004-05-26 2013-03-15
RICHMOND, Mark Henry Director 2002-04-24 2010-08-17
ROSS, Iain Gladstone Director 2010-09-09 2017-10-16
SMITH, Daniel Francis Director 2015-02-27 2016-09-16
SPICER, Charles Alexander Evan, Dr Director 2012-03-12 2014-06-30
STEVEN, Susan Margaret Director 2014-06-30 2015-02-27
THOMPSON, Juliet Director 2016-04-25 2018-03-01
TURNER, Dennis Michael John Director 2002-04-24 2009-06-30
VENABLES, David Charles, Dr Director 2012-04-16 2015-02-27
VERNON, Geoffrey Director 2002-04-24 2003-07-16
WILLIAMS, Martyn Douglas Director 2002-01-29 2012-07-31
YLA HERTTUALA, Seppo, Professor Director 2002-04-24 2013-03-15
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-10-31 2002-01-29
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2001-10-31 2002-01-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Rajan Uppal Individual Shares 25–50%, Voting 25–50% 2020-09-25 Active

Filing timeline

Last 20 of 353 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-30 RESOLUTIONS Resolution
  • 2026-01-03 MA Memorandum articles
  • 2026-01-03 RESOLUTIONS Resolution
  • 2025-04-14 RESOLUTIONS Resolution
  • 2024-04-09 RESOLUTIONS Resolution
  • 2023-04-11 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 RESOLUTIONS resolution Resolution
2026-04-25 AA accounts Accounts with accounts type group
2026-01-03 MA incorporation Memorandum articles
2026-01-03 RESOLUTIONS resolution Resolution
2025-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-09 CS01 confirmation-statement Confirmation statement with updates
2025-04-14 RESOLUTIONS resolution Resolution
2025-04-09 AA accounts Accounts with accounts type group
2025-02-17 SH01 capital Capital allotment shares PDF
2024-09-06 CS01 confirmation-statement Confirmation statement with updates
2024-04-09 RESOLUTIONS resolution Resolution
2024-04-08 AA accounts Accounts with accounts type group
2023-12-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-21 CS01 confirmation-statement Confirmation statement with no updates
2023-05-19 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2023-04-11 RESOLUTIONS resolution Resolution
2023-04-05 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page