UKBizDB.co.uk

ALDGATE VETERINARY PRACTICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldgate Veterinary Practice Ltd. The company was founded 11 years ago and was given the registration number 08241282. The firm's registered office is in DRIFFIELD. You can find them at The Pet Clinic, St Johns Place, Driffield, East Yorkshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ALDGATE VETERINARY PRACTICE LTD
Company Number:08241282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Pet Clinic, St Johns Place, Driffield, East Yorkshire, YO25 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Place, Driffield, YO25 6QD

Director05 October 2012Active
St John's Place, Driffield, YO25 6QD

Director11 July 2019Active
St John's Place, Driffield, YO25 6QD

Director05 October 2012Active
St John's Place, Driffield, YO25 6QD

Director12 April 2017Active
The Pet Clinic, St Johns Place, Driffield, YO25 6QD

Director05 October 2012Active
53b, Wansford Road, Driffield, United Kingdom, YO25 5LZ

Director05 October 2012Active

People with Significant Control

Aldgate Holdings Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:Aldgate Veterinary Practice, St. Johns Place, Driffield, England, YO25 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giles Peter Moore
Notified on:04 January 2022
Status:Active
Date of birth:March 1983
Nationality:British
Address:St John's Place, Driffield, YO25 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Gillian Sarah Bailey
Notified on:01 January 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:St John’S Place, Driffield, East Yorkshire, England, YO25 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Smith
Notified on:19 August 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:St John’S Place, Driffield, East Yorkshire, England, YO25 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mtr Lucy Elizabeth Butler
Notified on:19 August 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:St John’S Place, Driffield, East Yorkshire, England, YO25 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith John Dalby
Notified on:19 August 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The Pet Clinic, St Johns Place, Driffield, YO25 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Capital

Capital name of class of shares.

Download
2024-02-14Capital

Capital variation of rights attached to shares.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.