AURA VETERINARY LIMITED

Register to unlock more data on OkredoRegister

AURA VETERINARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08627448

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Priestley Road, Guildford, Surrey GU2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon20/02/2026
Termination of appointment of Jonathan Peter Bray as a director on 2026-02-06
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon18/06/2025
Appointment of Mr Thomas William Felton as a director on 2025-06-04
dot icon09/05/2025
Termination of appointment of Alan Paul Goddon as a director on 2025-04-30
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/09/2023
Termination of appointment of Iqbal Gill as a director on 2023-09-19
dot icon25/09/2023
Appointment of Mr Alan Paul Goddon as a director on 2023-09-19
dot icon18/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon17/08/2023
Change of details for Medivet Group Limited as a person with significant control on 2023-02-22
dot icon05/07/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon06/06/2023
Appointment of Rhian Littlehales as a director on 2023-06-01
dot icon05/05/2023
Termination of appointment of Alasdair Hotston-Moore as a director on 2023-05-05
dot icon14/09/2022
Certificate of change of name
dot icon14/09/2022
Change of name with request to seek comments from relevant body
dot icon14/09/2022
Change of name notice
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Change of share class name or designation
dot icon25/08/2022
Satisfaction of charge 086274480001 in full
dot icon25/08/2022
Registration of charge 086274480002, created on 2022-08-19
dot icon24/08/2022
Cessation of Fitz Clinic Limited as a person with significant control on 2022-08-19
dot icon24/08/2022
Notification of Medivet Group Limited as a person with significant control on 2022-08-19
dot icon24/08/2022
Termination of appointment of Martin Noel Fitzpatrick as a director on 2022-08-19
dot icon24/08/2022
Termination of appointment of Fitz Clinic Limited as a director on 2022-08-19
dot icon24/08/2022
Appointment of Dr Gerard Mclauchlan as a director on 2022-08-19
dot icon24/08/2022
Appointment of Mr Iqbal Gill as a director on 2022-08-19
dot icon24/08/2022
Appointment of Dr Jonathan Peter Bray as a director on 2022-08-19
dot icon24/08/2022
Appointment of Mr Alasdair Hotston-Moore as a director on 2022-08-19
dot icon24/08/2022
Registered office address changed from Eashing Barns Halfway Lane Eashing Godalming Surrey GU7 2QQ to 70 Priestley Road Guildford Surrey GU2 7AJ on 2022-08-24
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/07/2022
Cessation of Martin Noel Fitzpatrick as a person with significant control on 2022-07-12
dot icon12/07/2022
Notification of Fitz Clinic Limited as a person with significant control on 2022-07-12
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon06/08/2021
Change of share class name or designation
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Appointment of Fitz Clinic Limited as a director on 2020-10-27
dot icon03/11/2020
Termination of appointment of Andrew Hill as a director on 2020-10-27
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon11/02/2020
Appointment of Mr Andrew Hill as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of Fitz Clinic Limited as a director on 2020-02-06
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon11/01/2018
Appointment of Fitz Clinic Limited as a director on 2017-11-24
dot icon11/01/2018
Termination of appointment of Peter Stuart Carroll as a director on 2017-11-24
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Appointment of Dr Peter Stuart Carroll as a director on 2016-10-03
dot icon17/10/2016
Termination of appointment of Stuart Carmichael as a director on 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/10/2014
Resolutions
dot icon22/10/2014
Sub-division of shares on 2014-10-01
dot icon22/10/2014
Change of share class name or designation
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon15/10/2014
Appointment of Mr Laurent Findji as a director on 2014-10-01
dot icon15/10/2014
Appointment of Mr Nicholas James Bacon as a director on 2014-10-01
dot icon06/09/2014
Registration of charge 086274480001, created on 2014-08-29
dot icon28/08/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon08/11/2013
Appointment of Mr Stuart Carmichael as a director
dot icon29/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
77.60K
-
0.00
148.23K
-
2022
80
7.89K
-
0.00
457.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddon, Alan Paul
Director
19/09/2023 - 30/04/2025
7
Mclauchlan, Gerard, Dr
Director
19/08/2022 - Present
-
Felton, Thomas William
Director
04/06/2025 - Present
-
Carroll, Peter Stuart, Dr
Director
03/10/2016 - 24/11/2017
6
Bray, Jonathan Peter, Dr
Director
19/08/2022 - 06/02/2026
1

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 AURA VETERINARY LIMITED

AURA VETERINARY LIMITED is an(a) Active company incorporated on 29/07/2013 with the registered office located at 70 Priestley Road, Guildford, Surrey GU2 7AJ. There are currently 5 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 AURA VETERINARY LIMITED?

toggle

AURA VETERINARY LIMITED is currently Active. It was registered on 29/07/2013 .

Where is AURA VETERINARY LIMITED located?

toggle

AURA VETERINARY LIMITED is registered at 70 Priestley Road, Guildford, Surrey GU2 7AJ.

What does AURA VETERINARY LIMITED do?

toggle

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

What is the latest filing for AURA VETERINARY LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Jonathan Peter Bray as a director on 2026-02-06.