ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vet CT Specialists Ltd

Vet CT Specialists Ltd is an active company incorporated on 7 July 2009 with the registered office located in Cambridge, Cambridgeshire. Vet CT Specialists Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06955449
Private limited company
Age
16 years
Incorporated 7 July 2009
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 June 2025 (8 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Broers Building Broers Building
21 Jj Thomson Avenue
Cambridge
CB3 0FA
England
Address changed on 28 Feb 2022 (3 years ago)
Previous address was St John's Innovation Centre Cowley Road Cambridge CB4 0WS
Telephone
01223422251
Email
Available in Endole App
Website
People
Officers
2
Shareholders
3
Controllers (PSC)
3
PSC • Director • French • Lives in England • Born in Sep 1976
Director • Veterinary Surgeon • British • Lives in UK • Born in Feb 1975
Ms Victoria Stephanie Labruyere
PSC • British • Lives in England • Born in Feb 1975
PW Animal Health Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blockchain Property Management Limited
Victoria Stephanie Johnson is a mutual person.
Active
Brands
VET.CT
VET.CT provides veterinary radiology services, offering support to veterinary teams across North America and beyond.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£740K
Decreased by £1.55M (-68%)
Turnover
£20.84M
Decreased by £636K (-3%)
Employees
144
Increased by 8 (+6%)
Total Assets
£5.26M
Decreased by £1.8M (-26%)
Total Liabilities
-£5.84M
Increased by £2.67M (+84%)
Net Assets
-£581K
Decreased by £4.47M (-115%)
Debt Ratio (%)
111%
Increased by 66.1% (+147%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 22 Dec 2025
Anthony James Franks Resigned
2 Months Ago on 3 Dec 2025
Miss Victoria Stephanie Johnson Details Changed
3 Months Ago on 1 Nov 2025
Confirmation Submitted
6 Months Ago on 18 Jul 2025
Group Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Mr Anthony James Franks Appointed
1 Year 2 Months Ago on 3 Dec 2024
Patrick Driscoll Resigned
1 Year 2 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Jun 2024
Ms Victoria Stephanie Johnson (PSC) Details Changed
2 Years 5 Months Ago on 23 Aug 2023
Mr Julien Labruyere (PSC) Details Changed
2 Years 5 Months Ago on 23 Aug 2023
Get Credit Report
Discover Vet CT Specialists Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Resolutions
Submitted on 27 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Termination of appointment of Anthony James Franks as a director on 3 December 2025
Submitted on 17 Dec 2025
Change of details for Ms Victoria Stephanie Johnson as a person with significant control on 23 August 2023
Submitted on 10 Nov 2025
Director's details changed for Miss Victoria Stephanie Johnson on 1 November 2025
Submitted on 10 Nov 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 18 Jul 2025
Termination of appointment of Patrick Driscoll as a director on 3 December 2024
Submitted on 10 Jan 2025
Appointment of Mr Anthony James Franks as a director on 3 December 2024
Submitted on 10 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year