NATIONAL OFFICE OF ANIMAL HEALTH LIMITED

  • Company statusactive
  • Company No02145809
  • Age38 years Incorporated 8 July 1987
  • Officers12

Address

Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

NATIONAL OFFICE OF ANIMAL HEALTH LIMITED is an active company incorporated on 8 July 1987 and based in Letchworth Garden City, Hertfordshire, England. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c., 94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

0 Months Ago on 25 Jul 2025

Appoint Person Director Company With Name Date

0 Months Ago on 25 Jul 2025

Termination Director Company With Name Termination Date

2 Months Ago on 20 May 2025

Confirmation Statement With No Updates

2 Months Ago on 20 May 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 02 Apr 2025

Termination Director Company With Name Termination Date

8 Months Ago on 27 Nov 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 23 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 23 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 20 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 17 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 02 Apr 2024

Resolution

1 Year Ago on 18 Dec 2023

Memorandum Articles

1 Year Ago on 16 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 15 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 06 Oct 2023

Appoint Person Director Company With Name Date

2 Years Ago on 26 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 19 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 22 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Mar 2023

Appoint Person Director Company With Name Date

3 Years Ago on 21 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 14 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 14 Jul 2022

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOWARD, Dawn Elizabethsecretary 02 Jan 2015
BUGLASS, Andrewdirector Aug 197214 Jun 2017
CANBAS, Oyadirector Jul 197614 Jun 2023
COVELL, Charlotte Honordirector Aug 197616 Jun 2021
FLAXMAN, Neddirector Feb 196716 Jun 2021
FROST, Matthew Jonathandirector Jul 197213 Jul 2022
GEARY, Roy Mauricedirector Aug 197517 Jul 2024
MALLET, Rachel Emmadirector May 198916 Jul 2025
OAKES, Caitrina Michelledirector Mar 197202 May 2013
RIDGWAY, William Jamesdirector Nov 199216 Jul 2025
SARGEANT, Rachel Claredirector Jul 197114 Jun 2023
TOOLE, John Anthonydirector May 197917 Jul 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.