BEECHWOOD VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497955

Incorporation date

08/02/2008

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 08/02/2008)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-02-08 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 icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon25/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon25/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon19/10/2023
Registration of charge 064979550008, created on 2023-10-12
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
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/02/2023
Confirmation statement made on 2023-02-08 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 icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
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 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 icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with 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 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 icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/09/2019
Registration of charge 064979550007, created on 2019-09-12
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
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 064979550006, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge 064979550002 in full
dot icon05/12/2018
Satisfaction of charge 064979550003 in full
dot icon05/12/2018
Satisfaction of charge 064979550004 in full
dot icon05/12/2018
Satisfaction of charge 064979550005 in full
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 064979550005, created on 2018-04-06
dot icon21/03/2018
Resolutions
dot icon14/03/2018
Accounts for a small company made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/02/2018
Resolutions
dot icon29/01/2018
Registration of charge 064979550004, created on 2018-01-23
dot icon16/09/2017
Satisfaction of charge 1 in full
dot icon02/06/2017
Second filing of Confirmation Statement dated 08/02/2017
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/02/2017
Registered office address changed from The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 2017-02-15
dot icon13/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-17
dot icon07/10/2016
Registration of charge 064979550003, created on 2016-09-27
dot icon25/08/2016
Current accounting period extended from 2017-03-17 to 2017-06-30
dot icon22/08/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-17
dot icon26/04/2016
Resolutions
dot icon21/04/2016
Registration of charge 064979550002, created on 2016-04-14
dot icon18/03/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/03/2016
Termination of appointment of George Andrew Wieland as a director on 2016-03-17
dot icon18/03/2016
Registered office address changed from 132 Austhorpe Road Leeds LS15 8EJ to The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN on 2016-03-18
dot icon18/03/2016
Appointment of Mr Colin Taverner as a director on 2016-03-17
dot icon18/03/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-03-17
dot icon18/03/2016
Termination of appointment of Alison Michelle Keyworth as a director on 2016-03-17
dot icon18/03/2016
Termination of appointment of Neil Stoddard as a director on 2016-03-17
dot icon18/03/2016
Termination of appointment of John Richard Hartley as a director on 2016-03-17
dot icon18/03/2016
Termination of appointment of John Richard Hartley as a secretary on 2016-03-17
dot icon23/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Resolutions
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/11/2014
Particulars of variation of rights attached to shares
dot icon28/11/2014
Change of share class name or designation
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Change of share class name or designation
dot icon12/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon31/01/2011
Resolutions
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for George Andrew Wieland on 2010-02-11
dot icon25/02/2010
Director's details changed for Alison Michelle Keyworth on 2010-02-11
dot icon25/02/2010
Director's details changed for Mr Neil Stoddard on 2010-02-11
dot icon25/02/2010
Director's details changed for John Richard Hartley on 2010-02-11
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 08/02/09; full list of members; amend
dot icon25/02/2009
Return made up to 08/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / neil stoddard / 17/02/2009
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Statement of affairs
dot icon16/04/2008
Ad 31/03/08\gbp si 1996@1=1996\gbp ic 4/2000\
dot icon15/04/2008
Nc inc already adjusted 18/03/08
dot icon15/04/2008
Resolutions
dot icon20/03/2008
Ad 18/03/08\gbp si 3@1=3\gbp ic 1/4\
dot icon20/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Appointment terminated secretary harrison clark (secretarial) LTD
dot icon19/03/2008
Appointment terminated director harrison clark (nominees) LIMITED
dot icon19/03/2008
Director and secretary appointed john richard hartley
dot icon19/03/2008
Director appointed neil stoddard
dot icon19/03/2008
Director appointed george andrew wieland
dot icon19/03/2008
Director appointed alison michelle keyworth
dot icon19/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon19/03/2008
Registered office changed on 19/03/2008 from 5 deansway worcester worcestershire WR1 2JG
dot icon15/03/2008
Certificate of change of name
dot icon08/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
17/03/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
17/03/2016 - 10/02/2017
76

Persons with Significant Control

0

No PSC data available.

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 BEECHWOOD VETERINARY GROUP LIMITED

BEECHWOOD VETERINARY GROUP LIMITED is an(a) Active company incorporated on 08/02/2008 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 BEECHWOOD VETERINARY GROUP LIMITED?

toggle

BEECHWOOD VETERINARY GROUP LIMITED is currently Active. It was registered on 08/02/2008 .

Where is BEECHWOOD VETERINARY GROUP LIMITED located?

toggle

BEECHWOOD VETERINARY GROUP LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does BEECHWOOD VETERINARY GROUP LIMITED do?

toggle

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

What is the latest filing for BEECHWOOD VETERINARY GROUP LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.