ASHLANDS VETERINARY SERVICES (2006) LTD

Register to unlock more data on OkredoRegister

ASHLANDS VETERINARY SERVICES (2006) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05911908

Incorporation date

21/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Spitfirehouse, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon02/03/2026
All of the property or undertaking has been released from charge 059119080007
dot icon02/03/2026
All of the property or undertaking has been released from charge 059119080006
dot icon02/03/2026
All of the property or undertaking has been released from charge 059119080005
dot icon21/08/2025
Confirmation statement made on 2025-08-21 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 icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/10/2023
Registration of charge 059119080007, created on 2023-10-12
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with updates
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 Spitfirehouse Aviator Court York YO304UZ on 2021-06-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon12/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company 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 icon19/09/2019
Registration of charge 059119080006, created on 2019-09-12
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/04/2019
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 059119080005, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge 059119080004 in full
dot icon05/12/2018
Satisfaction of charge 059119080002 in full
dot icon05/12/2018
Satisfaction of charge 059119080003 in full
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no 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 icon10/04/2018
Registration of charge 059119080004, created on 2018-04-06
dot icon21/03/2018
Resolutions
dot icon15/03/2018
Accounts for a small company made up to 2017-06-30
dot icon05/02/2018
Resolutions
dot icon25/01/2018
Registration of charge 059119080003, created on 2018-01-23
dot icon23/08/2017
Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon22/08/2017
Cessation of Anne Joan Macgregor as a person with significant control on 2016-09-28
dot icon22/08/2017
Cessation of Andrew James Macgregor as a person with significant control on 2016-09-28
dot icon22/08/2017
Cessation of Stephen Anthony Kirby as a person with significant control on 2016-09-28
dot icon22/08/2017
Notification of August Equity Llp as a person with significant control on 2016-09-28
dot icon22/08/2017
Notification of Vetpartners Limited as a person with significant control on 2016-09-28
dot icon22/08/2017
Register(s) moved to registered office address Leeman House Station Business Park, Holgate Park Drive York YO26 4GB
dot icon30/05/2017
Total exemption full accounts made up to 2016-09-28
dot icon07/04/2017
Current accounting period shortened from 2017-09-28 to 2017-06-30
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon15/02/2017
Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 2017-02-15
dot icon15/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon14/10/2016
Resolutions
dot icon10/10/2016
Registration of charge 059119080002, created on 2016-09-28
dot icon01/10/2016
Satisfaction of charge 1 in full
dot icon28/09/2016
Termination of appointment of Andrew James Macgregor as a director on 2016-09-28
dot icon28/09/2016
Registered office address changed from Minster Veterinary Surgery Salisbury Road York YO26 4YN England to Minster Veterinary Practice Salisbury Road York YO26 4YN on 2016-09-28
dot icon28/09/2016
Termination of appointment of Anne Joan Macgregor as a director on 2016-09-28
dot icon28/09/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Andrew James Macgregor as a secretary on 2016-09-28
dot icon28/09/2016
Termination of appointment of Stephen Anthony Kirby as a director on 2016-09-28
dot icon28/09/2016
Appointment of Mr Colin Taverner as a director on 2016-09-28
dot icon28/09/2016
Registered office address changed from 119 Leeds Road Ilkley West Yorkshire LS29 8JS to Minster Veterinary Surgery Salisbury Road York YO26 4YN on 2016-09-28
dot icon28/09/2016
Previous accounting period shortened from 2017-04-30 to 2016-09-28
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-04-30
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Stephen Anthony Kirby as a director on 2012-12-01
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon17/10/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon18/09/2013
Secretary's details changed for Mr. Andrew James Macgregor on 2013-08-07
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mrs. Anne Joan Macgregor on 2013-08-07
dot icon18/09/2013
Director's details changed for Mr. Andrew James Macgregor on 2013-08-07
dot icon18/09/2013
Rectified The AP01 was removed from the public register on 11/11/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon27/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/07/2013
Appointment of Steve Kirby as a director
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon05/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Register inspection address has been changed
dot icon13/09/2010
Director's details changed for Anne Joan Macgregor on 2010-08-21
dot icon13/09/2010
Director's details changed for Andrew James Macgregor on 2010-08-21
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / anne macgregor / 21/08/2008
dot icon21/08/2008
Director and secretary's change of particulars / andrew macgregor / 21/08/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon21/08/2006
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
21/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
28/09/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
28/09/2016 - 10/02/2017
76
Mr Andrew James Macgregor
Director
21/08/2006 - 28/09/2016
7
Mrs Anne Joan Macgregor
Director
21/08/2006 - 28/09/2016
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHLANDS VETERINARY SERVICES (2006) LTD

ASHLANDS VETERINARY SERVICES (2006) LTD is an(a) Active company incorporated on 21/08/2006 with the registered office located at Spitfirehouse, 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 ASHLANDS VETERINARY SERVICES (2006) LTD?

toggle

ASHLANDS VETERINARY SERVICES (2006) LTD is currently Active. It was registered on 21/08/2006 .

Where is ASHLANDS VETERINARY SERVICES (2006) LTD located?

toggle

ASHLANDS VETERINARY SERVICES (2006) LTD is registered at Spitfirehouse, Aviator Court, York YO30 4UZ.

What does ASHLANDS VETERINARY SERVICES (2006) LTD do?

toggle

ASHLANDS VETERINARY SERVICES (2006) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHLANDS VETERINARY SERVICES (2006) LTD?

toggle

The latest filing was on 02/03/2026: All of the property or undertaking has been released from charge 059119080007.