ASHLEIGH VETERINARY CLINIC LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH VETERINARY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07402286

Incorporation date

11/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon02/03/2026
All of the property or undertaking has been released from charge 074022860006
dot icon02/03/2026
All of the property or undertaking has been released from charge 074022860005
dot icon02/03/2026
All of the property or undertaking has been released from charge 074022860007
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon31/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/10/2023
Registration of charge 074022860007, created on 2023-10-12
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-11 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 Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon21/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/05/2020
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 icon07/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon07/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon19/09/2019
Registration of charge 074022860006, 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 074022860005, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge 074022860001 in full
dot icon05/12/2018
Satisfaction of charge 074022860002 in full
dot icon05/12/2018
Satisfaction of charge 074022860003 in full
dot icon05/12/2018
Satisfaction of charge 074022860004 in full
dot icon16/10/2018
Confirmation statement made on 2018-10-11 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
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 074022860004, 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 074022860003, created on 2018-01-23
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/06/2017
Second filing of Confirmation Statement dated 11/10/2016
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 Surgery 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 icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/10/2016
Registration of charge 074022860002, created on 2016-09-27
dot icon25/08/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon22/08/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon27/06/2016
Resolutions
dot icon26/04/2016
Registration of charge 074022860001, created on 2016-04-20
dot icon05/04/2016
Registered office address changed from 61 Wetherby Road Knaresborough North Yorkshire HG5 8LH to Minster Veterinary Surgery Salisbury Road York YO26 4YN on 2016-04-05
dot icon05/04/2016
Current accounting period extended from 2016-04-30 to 2016-06-30
dot icon05/04/2016
Termination of appointment of Ronald Jervis Lowe as a director on 2016-03-31
dot icon05/04/2016
Termination of appointment of Valerie Joan Lowe as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mr Colin Taverner as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Accounts made up to 2014-04-30
dot icon23/01/2015
Previous accounting period shortened from 2014-10-31 to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon22/10/2014
Director's details changed for Valerie Joan Lowe on 2014-10-21
dot icon27/02/2014
Accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/12/2012
Accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon06/02/2012
Accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon11/10/2010
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
11/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
31/03/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
31/03/2016 - 10/02/2017
76
Lowe, Ronald Jervis
Director
11/10/2010 - 31/03/2016
1
Lowe, Valerie Joan
Director
11/10/2010 - 31/03/2016
-

Persons with Significant Control

4
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 ASHLEIGH VETERINARY CLINIC LIMITED

ASHLEIGH VETERINARY CLINIC LIMITED is an(a) Active company incorporated on 11/10/2010 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 ASHLEIGH VETERINARY CLINIC LIMITED?

toggle

ASHLEIGH VETERINARY CLINIC LIMITED is currently Active. It was registered on 11/10/2010 .

Where is ASHLEIGH VETERINARY CLINIC LIMITED located?

toggle

ASHLEIGH VETERINARY CLINIC LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does ASHLEIGH VETERINARY CLINIC LIMITED do?

toggle

ASHLEIGH VETERINARY CLINIC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHLEIGH VETERINARY CLINIC LIMITED?

toggle

The latest filing was on 02/03/2026: All of the property or undertaking has been released from charge 074022860006.