ASHLEA VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ASHLEA VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759132

Incorporation date

09/05/2003

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 09/05/2003)
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 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-09 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 icon09/05/2024
Confirmation statement made on 2024-05-09 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 047591320004, created on 2023-10-12
dot icon10/05/2023
Confirmation statement made on 2023-05-09 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 icon10/05/2022
Confirmation statement made on 2022-05-09 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 icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company 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
Notice of agreement to exemption from audit of accounts for 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 Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon13/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon28/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon28/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
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 047591320003, created on 2019-09-12
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon10/05/2019
Register inspection address has been changed from C/O Dodd & Co Fifteen, Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to Leeman House Holgate Park Drive York YO26 4GB
dot icon09/05/2019
Register(s) moved to registered office address Leeman House Station Business Park Holgate Park Drive York YO26 4GB
dot icon27/12/2018
Cessation of Ares Management Limited as a person with significant control on 2018-11-29
dot icon27/12/2018
Cessation of Ares Management Uk Limited as a person with significant control on 2018-11-29
dot icon05/12/2018
Registration of charge 047591320002, created on 2018-11-28
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-18
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 icon04/06/2018
Current accounting period extended from 2019-05-18 to 2019-06-30
dot icon04/06/2018
Resolutions
dot icon01/06/2018
Previous accounting period shortened from 2018-05-31 to 2018-05-18
dot icon22/05/2018
Registered office address changed from Unit 2B Port Road Business Park Port Road Carlisle Cumbria CA2 7AF to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2018-05-22
dot icon22/05/2018
Cessation of Kirsty Elizabeth Hutchinson Barker as a person with significant control on 2018-05-18
dot icon22/05/2018
Cessation of Christopher Thompson Barker as a person with significant control on 2018-05-18
dot icon22/05/2018
Notification of Vetpartners Limited as a person with significant control on 2018-05-18
dot icon22/05/2018
Termination of appointment of Kirsty Elizabeth Hutchinson Barker as a director on 2018-05-18
dot icon22/05/2018
Termination of appointment of Christopher Thompson Barker as a director on 2018-05-18
dot icon22/05/2018
Termination of appointment of Kirsty Elizabeth Hutchinson Barker as a secretary on 2018-05-18
dot icon22/05/2018
Appointment of Mr Mark Stanworth as a director on 2018-05-18
dot icon22/05/2018
Appointment of Ms Joanna Clare Malone as a director on 2018-05-18
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/05/2018
Satisfaction of charge 1 in full
dot icon23/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon10/05/2016
Register(s) moved to registered inspection location C/O Dodd & Co Fifteen, Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
dot icon09/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Kirsty Elizabeth Hutchinson Barker on 2010-05-09
dot icon11/05/2010
Director's details changed for Christopher Thompson Barker on 2010-05-09
dot icon09/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 09/05/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 09/05/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 09/05/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 09/05/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 09/05/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon15/07/2003
Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Registered office changed on 03/06/03 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Secretary resigned
dot icon09/05/2003
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
09/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
18/05/2018 - Present
255
Ar Nominees Limited
Nominee Director
08/05/2003 - 08/05/2003
4784
Ashburton Registrars Limited
Nominee Secretary
08/05/2003 - 08/05/2003
4896
Malone, Joanna Clare
Director
18/05/2018 - Present
191
Barker, Kirsty Elizabeth Hutchinson
Secretary
08/05/2003 - 17/05/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHLEA VETERINARY CENTRE LIMITED

ASHLEA VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 09/05/2003 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 ASHLEA VETERINARY CENTRE LIMITED?

toggle

ASHLEA VETERINARY CENTRE LIMITED is currently Active. It was registered on 09/05/2003 .

Where is ASHLEA VETERINARY CENTRE LIMITED located?

toggle

ASHLEA VETERINARY CENTRE LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ASHLEA VETERINARY CENTRE LIMITED do?

toggle

ASHLEA VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ASHLEA VETERINARY CENTRE 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.