Get an alert when VETSPACE LIMITED 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-01-28 (in 8mo)

Last made up 2026-01-14

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Albert Goodman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the company's forecasts and its scheduled new installations, the Directors have adopted the going concern basis in preparing the financial statements. No material uncertainties that cast significant doubt on the ability of the company to continue as a going concern have been identified by the Directors, based on the ongoing business performance. In addition to this Vetspace Limited continue to be part of a cash pooling agreement supported by its ultimate parent company Cencora Inc, which will act to further strengthening the cash position of the company. As a result of the cash pooling agreement, the ultimate parent company, Cencora Inc, has provided the company with a letter of support from the date of approval of these Financial Statements, for the period to 28 February 2027 (the going concern period), that they will continue to provide support to enable the company to meet its liabilities. The Directors have assessed going concern from the date of approval of these Financial Statements for the period to 28 February 2027 (the going concern period).”

Significant events

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

People

4 active · 21 resigned

Name Role Appointed Born Nationality
CARTER, Lisa Secretary 2025-08-28
CLEARY JR, James F Director 2014-09-02 Jul 1963 American
GOSNEY, Leana Director 2025-06-20 Oct 1983 British
SHELL, Steven Daniel Director 2022-06-29 May 1960 American
Show 21 resigned officers
Name Role Appointed Resigned
BURLEY, Graham John Secretary 2019-07-01 2024-10-14
HOLLINSWORTH, Ian Secretary 1994-11-04 1995-08-18
MATOORIAN POUR, Violet Secretary 2005-03-31 2014-09-02
PAULL, Andrew Secretary 2017-03-01 2018-11-30
TOPPER, Brian Secretary 2018-11-30 2019-07-01
WEBB, Samantha Secretary 2024-10-14 2025-08-28
BALFOUR + MANSON Corporate Secretary 1995-08-18 2004-03-01
BALFOUR + MANSON Corporate Secretary 1994-11-04
BURNESS SOLICITORS Corporate Nominee Secretary 1989-02-09 1989-12-31
LINDSAYS WS Corporate Secretary 2004-03-01 2005-03-31
BURLEY, Graham John Director 2024-10-14 2025-06-20
CHOU, John Gardner Director 2019-01-14 2022-07-01
MATOORIAN POUR, Roxanne Director 2009-08-01 2014-09-02
POUR, Nader Matoorian Director 2014-09-02
POUR, Nasser Matoorian Director 1991-08-31
RAFFERTY, John Campbell Nominee Director 1989-02-09 1989-12-31
SHAW, Mark Jeffrey Director 2018-11-02 2021-12-01
THOMPSON, Mary Patricia Director 2014-09-02 2018-11-02
TINSLEY, David John Director 2019-07-01 2024-10-14
WOOD, Malcolm James Nominee Director 1989-02-09 1989-12-31
GLEN DRUMMOND CORPORATE SERVICES LTD Corporate Director 2011-10-28 2013-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mwi Supply (Uk Acquisition) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 161 total filings

Date Type Category Description
2026-03-23 AA accounts Accounts with accounts type full
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-08 CH01 officers Change person director company with change date PDF
2025-09-22 AP03 officers Appoint person secretary company with name date PDF
2025-09-04 TM02 officers Termination secretary company with name termination date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-02-10 AA accounts Accounts with accounts type full
2025-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-21 TM01 officers Termination director company with name termination date PDF
2024-10-21 CH03 officers Change person secretary company with change date PDF
2024-10-21 TM01 officers Termination director company PDF
2024-10-17 AP03 officers Appoint person secretary company with name date PDF
2024-10-16 TM02 officers Termination secretary company with name termination date PDF
2024-10-16 AP01 officers Appoint person director company with name date PDF
2024-02-06 AA accounts Accounts with accounts type full
2024-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-05 AA accounts Accounts with accounts type full
2023-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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