ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194115

Incorporation date

30/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/26
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/10/2023
Registration of charge 051941150006, created on 2023-10-12
dot icon03/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
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 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 icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon04/02/2020
Registration of charge 051941150005, created on 2020-01-27
dot icon14/01/2020
Current accounting period extended from 2020-03-27 to 2020-06-30
dot icon31/12/2019
Statement of company's objects
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-27
dot icon24/10/2019
Resolutions
dot icon22/10/2019
Change of share class name or designation
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon15/04/2019
Second filing of Confirmation Statement dated 30/07/2018
dot icon15/04/2019
Annual return made up to 2012-07-30 with full list of shareholders
dot icon15/04/2019
Annual return made up to 2011-07-30 with full list of shareholders
dot icon15/04/2019
Annual return made up to 2010-07-30 with full list of shareholders
dot icon10/04/2019
Annual return made up to 2009-07-30
dot icon10/04/2019
Annual return made up to 2008-07-30 with full list of shareholders
dot icon09/04/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-27
dot icon08/04/2019
Registered office address changed from , 142 Derby Road, Long Eaton, Nottingham, NG10 4ER to Leeman House Holgate Park Drive York YO26 4GB on 2019-04-08
dot icon28/03/2019
Notification of Vetpartners Limited as a person with significant control on 2019-03-27
dot icon28/03/2019
Withdrawal of a person with significant control statement on 2019-03-28
dot icon28/03/2019
Termination of appointment of Ben Pugh as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of David Harcourt Knowles as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of John Paul Oleshko as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of Ashley Barry Lovett as a secretary on 2019-03-27
dot icon28/03/2019
Termination of appointment of Katherine Benstead as a director on 2019-03-27
dot icon28/03/2019
Appointment of Ms Joanna Clare Malone as a director on 2019-03-27
dot icon28/03/2019
Appointment of Mr Mark Stanworth as a director on 2019-03-27
dot icon20/03/2019
Satisfaction of charge 3 in full
dot icon18/03/2019
Resolutions
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Appointment of Mr Ben Pugh as a director on 2018-12-01
dot icon21/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon04/06/2018
Change of share class name or designation
dot icon24/05/2018
Appointment of Mrs Katherine Benstead as a director on 2018-05-15
dot icon23/05/2018
Resolutions
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
30/07/16 Statement of Capital gbp 1270
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon19/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/08/2010
Director's details changed for John Paul Oleshko on 2010-07-30
dot icon19/08/2010
Director's details changed for David Harcourt Knowles on 2010-07-30
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2009
Return made up to 30/07/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/11/2008
Return made up to 30/07/08; full list of members
dot icon01/11/2008
Appointment terminated secretary janice rosser
dot icon01/11/2008
Secretary appointed ashley lovett
dot icon14/05/2008
Duplicate mortgage certificatecharge no:3
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Secretary appointed janice linda rosser
dot icon24/04/2008
Appointment terminated director john sargeant
dot icon24/04/2008
Appointment terminated secretary colin turnbull
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/08/2006
Return made up to 30/07/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 30/07/05; full list of members
dot icon08/08/2005
Secretary's particulars changed
dot icon04/08/2005
Location of debenture register
dot icon04/08/2005
Location of register of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: 142 derby road, long eaton, nottingham, derbyshire NG10 4ER
dot icon21/01/2005
Ad 31/08/04--------- £ si 1198@1=1198 £ ic 2/1200
dot icon30/09/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon15/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Registered office changed on 11/08/04 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon30/07/2004
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
30/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
27/03/2019 - Present
191
Stanworth, Mark
Director
27/03/2019 - Present
255
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/07/2004 - 29/07/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
29/07/2004 - 29/07/2004
10915
Lovett, Ashley Barry
Secretary
24/07/2008 - 26/03/2019
-

Persons with Significant Control

1
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 ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED is an(a) Active company incorporated on 30/07/2004 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 ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED?

toggle

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED is currently Active. It was registered on 30/07/2004 .

Where is ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED located?

toggle

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED do?

toggle

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED?

toggle

The latest filing was on 16/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.