UKBizDB.co.uk

ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED

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

This company is commonly known as Anderson Abercromby Veterinary Referrals Limited. The company was founded 12 years ago and was given the registration number 07681515. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED
Company Number:07681515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, United Kingdom, YO26 4GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director18 June 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director18 June 2018Active
The 1870 Building, Jayes Park Courtyard, Forest Green Road, Ockley, England, RH5 5RR

Director24 June 2011Active
The 1870 Building, Jayes Park Courtyard, Forest Green Road, Ockley, England, RH5 5RR

Director24 June 2011Active

People with Significant Control

Ares Management Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ares Management Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Mr Angus Alexander Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Leeman House, Station Business Park, York, United Kingdom, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Henry Abercromby
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Leeman House, Station Business Park, York, United Kingdom, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-07-11Accounts

Accounts with accounts type dormant.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-11Accounts

Legacy.

Download
2020-04-09Other

Legacy.

Download
2020-04-09Other

Legacy.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.