ASH TREE VETERINARY PRACTICE LIMITED

Register to unlock more data on OkredoRegister

ASH TREE VETERINARY PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09237223

Incorporation date

26/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon02/03/2026
All of the property or undertaking has been released from charge 092372230007
dot icon02/03/2026
All of the property or undertaking has been released from charge 092372230008
dot icon02/03/2026
All of the property or undertaking has been released from charge 092372230006
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon31/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/10/2023
Registration of charge 092372230008, created on 2023-10-12
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon11/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2021
Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon13/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon24/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon19/09/2019
Registration of charge 092372230007, created on 2019-09-12
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 092372230006, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge 092372230004 in full
dot icon05/12/2018
Satisfaction of charge 092372230005 in full
dot icon05/12/2018
Satisfaction of charge 092372230003 in full
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Notification of Ares Management Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Cessation of August Equity Llp as a person with significant control on 2018-04-06
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-10-05
dot icon10/04/2018
Registration of charge 092372230005, created on 2018-04-06
dot icon25/01/2018
Registration of charge 092372230004, created on 2018-01-23
dot icon08/01/2018
Current accounting period shortened from 2018-10-05 to 2018-06-30
dot icon07/11/2017
Memorandum and Articles of Association
dot icon07/11/2017
Resolutions
dot icon03/11/2017
Cessation of Nigel Christopher Jacklin as a person with significant control on 2017-10-31
dot icon03/11/2017
Cessation of Nicholas Darren Turner-Henke as a person with significant control on 2017-10-31
dot icon03/11/2017
Cessation of Stella Coulson as a person with significant control on 2017-10-31
dot icon01/11/2017
Registration of charge 092372230003, created on 2017-10-30
dot icon16/10/2017
Resolutions
dot icon06/10/2017
Notification of August Equity Llp as a person with significant control on 2017-10-05
dot icon06/10/2017
Notification of Vetpartners Limited as a person with significant control on 2017-10-05
dot icon06/10/2017
Registered office address changed from 124 Northampton Road Market Harborough Leicestershire LE16 9HF to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2017-10-06
dot icon06/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-10-05
dot icon06/10/2017
Termination of appointment of Nick Turner-Henke as a director on 2017-10-05
dot icon06/10/2017
Termination of appointment of Nigel Jacklin as a director on 2017-10-05
dot icon06/10/2017
Termination of appointment of Stella Coulson as a director on 2017-10-05
dot icon06/10/2017
Appointment of Mr Mark Stanworth as a director on 2017-10-05
dot icon06/10/2017
Appointment of Mrs Joanna Clare Malone as a director on 2017-10-05
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon07/09/2017
Satisfaction of charge 092372230001 in full
dot icon07/09/2017
Satisfaction of charge 092372230002 in full
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon19/08/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon11/04/2015
Registration of charge 092372230002, created on 2015-03-27
dot icon06/02/2015
Registration of charge 092372230001, created on 2015-02-04
dot icon22/01/2015
Appointment of Stella Coulson as a director on 2014-12-30
dot icon22/01/2015
Resolutions
dot icon26/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
05/10/2017 - Present
191
Stanworth, Mark
Director
05/10/2017 - Present
255

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH TREE VETERINARY PRACTICE LIMITED

ASH TREE VETERINARY PRACTICE LIMITED is an(a) Active company incorporated on 26/09/2014 with the registered office located at Spitfire House, Aviator Court, York YO30 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH TREE VETERINARY PRACTICE LIMITED?

toggle

ASH TREE VETERINARY PRACTICE LIMITED is currently Active. It was registered on 26/09/2014 .

Where is ASH TREE VETERINARY PRACTICE LIMITED located?

toggle

ASH TREE VETERINARY PRACTICE LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ASH TREE VETERINARY PRACTICE LIMITED do?

toggle

ASH TREE VETERINARY PRACTICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASH TREE VETERINARY PRACTICE LIMITED?

toggle

The latest filing was on 02/03/2026: All of the property or undertaking has been released from charge 092372230007.