BOURTON VALE EQUINE CLINIC LIMITED

Register to unlock more data on OkredoRegister

BOURTON VALE EQUINE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05949470

Incorporation date

28/09/2006

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 28/09/2006)
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 icon29/09/2025
Confirmation statement made on 2025-09-28 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 icon30/09/2024
Confirmation statement made on 2024-09-28 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 059494700003, created on 2023-10-12
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
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 statement of guarantee by parent company 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 icon01/02/2023
Second filing of Confirmation Statement dated 2022-09-28
dot icon01/02/2023
Second filing of Confirmation Statement dated 2021-10-04
dot icon21/01/2023
Second filing of Confirmation Statement dated 2020-09-28
dot icon14/01/2023
Change of share class name or designation
dot icon28/09/2022
Confirmation statement made on 2022-09-28 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 icon04/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/07/2021
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 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 icon01/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon05/08/2020
Previous accounting period shortened from 2020-08-13 to 2020-06-30
dot icon30/07/2020
Total exemption full accounts made up to 2019-08-14
dot icon13/05/2020
Previous accounting period shortened from 2019-08-14 to 2019-08-13
dot icon04/02/2020
Registration of charge 059494700002, created on 2020-01-27
dot icon31/12/2019
Statement of company's objects
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon12/09/2019
Sub-division of shares on 2018-07-19
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Particulars of variation of rights attached to shares
dot icon10/09/2019
Resolutions
dot icon10/09/2019
Resolutions
dot icon04/09/2019
Previous accounting period extended from 2019-03-31 to 2019-08-14
dot icon03/09/2019
Resolutions
dot icon02/09/2019
Satisfaction of charge 059494700001 in full
dot icon23/08/2019
Notification of Vetpartners Limited as a person with significant control on 2019-08-14
dot icon23/08/2019
Withdrawal of a person with significant control statement on 2019-08-23
dot icon21/08/2019
Registered office address changed from The Veterinary Surgery Wyck Road Lower Slaughter Cheltenham Gloucestershire GL54 2EX to Leeman House Holgate Park Drive York YO26 4GB on 2019-08-21
dot icon21/08/2019
Termination of appointment of Jeremy David Swan as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Gregory Staniek as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Thomas Lewis Campbell as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Gregory Staniek as a secretary on 2019-08-14
dot icon21/08/2019
Appointment of Mr Mark Stanworth as a director on 2019-08-14
dot icon21/08/2019
Appointment of Ms Joanna Clare Malone as a director on 2019-08-14
dot icon02/05/2019
Termination of appointment of Charles Gabriel Mccartan as a director on 2019-01-30
dot icon06/03/2019
Purchase of own shares.
dot icon06/03/2019
Purchase of own shares.
dot icon04/03/2019
Resolutions
dot icon21/02/2019
Termination of appointment of Richard John Tyler as a director on 2018-10-15
dot icon21/02/2019
Termination of appointment of Timothy John Brazil as a director on 2018-10-15
dot icon19/02/2019
Particulars of variation of rights attached to shares
dot icon19/02/2019
Change of share class name or designation
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/10/2016
Director's details changed for Gregory Staniek on 2009-10-01
dot icon17/10/2016
Director's details changed for Jeremy David Swan on 2016-01-05
dot icon24/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon17/10/2014
Appointment of Timothy John Brazil as a director on 2014-08-14
dot icon09/10/2014
Particulars of variation of rights attached to shares
dot icon09/10/2014
Change of share class name or designation
dot icon09/10/2014
Resolutions
dot icon06/10/2014
Director's details changed for Gregory Staniek on 2014-08-07
dot icon06/10/2014
Resolutions
dot icon01/10/2014
Particulars of variation of rights attached to shares
dot icon01/10/2014
Change of share class name or designation
dot icon01/10/2014
Resolutions
dot icon25/03/2014
Annual return made up to 2013-09-28 with full list of shareholders
dot icon20/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-09-28
dot icon23/11/2013
Registration of charge 059494700001
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Termination of appointment of Mark Lucey as a director
dot icon26/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon18/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon18/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon04/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon25/10/2009
Director's details changed for Jeremy David Swan on 2009-10-20
dot icon20/10/2009
Director's details changed for Jeremy David Swan on 2009-09-01
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2008
Return made up to 28/09/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/04/2008
Ad 01/04/08\gbp si 20@1=20\gbp ic 100/120\
dot icon08/04/2008
Director appointed thomas lewis campbell
dot icon29/10/2007
Return made up to 28/09/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/10/2007
Ad 12/03/07--------- £ si 20@1=20 £ ic 80/100
dot icon24/10/2007
Ad 12/03/07--------- £ si 19@1=19 £ ic 61/80
dot icon24/10/2007
Ad 12/03/07--------- £ si 20@1=20 £ ic 41/61
dot icon24/10/2007
Ad 12/03/07--------- £ si 20@1=20 £ ic 21/41
dot icon24/10/2007
Ad 12/03/07--------- £ si 20@1=20 £ ic 1/21
dot icon05/09/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon13/06/2007
Memorandum and Articles of Association
dot icon11/04/2007
Nc dec already adjusted 12/03/07
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: wharf lodge, 112 mansfield road, chester green, derby, derbyshire DE1 3RA
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon28/09/2006
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
28/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
14/08/2019 - Present
191
Stanworth, Mark
Director
14/08/2019 - Present
255
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
28/09/2006 - 28/09/2006
153
ARGUS NOMINEE SECRETARIES LIMITED
Corporate Secretary
28/09/2006 - 28/09/2006
97
Brazil, Timothy John
Director
14/08/2014 - 15/10/2018
2

Persons with Significant Control

1
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 BOURTON VALE EQUINE CLINIC LIMITED

BOURTON VALE EQUINE CLINIC LIMITED is an(a) Active company incorporated on 28/09/2006 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 BOURTON VALE EQUINE CLINIC LIMITED?

toggle

BOURTON VALE EQUINE CLINIC LIMITED is currently Active. It was registered on 28/09/2006 .

Where is BOURTON VALE EQUINE CLINIC LIMITED located?

toggle

BOURTON VALE EQUINE CLINIC LIMITED is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does BOURTON VALE EQUINE CLINIC LIMITED do?

toggle

BOURTON VALE EQUINE CLINIC LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BOURTON VALE EQUINE CLINIC 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.