UKBizDB.co.uk

ASHLANDS VETERINARY SERVICES (2006) LTD

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

This company is commonly known as Ashlands Veterinary Services (2006) Ltd. The company was founded 17 years ago and was given the registration number 05911908. 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 99999 - Dormant Company.

Company Information

Name:ASHLANDS VETERINARY SERVICES (2006) LTD
Company Number:05911908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfirehouse, Aviator Court, York, England, YO30 4UZ

Director28 September 2016Active
Spitfirehouse, Aviator Court, York, England, YO30 4UZ

Director31 January 2017Active
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS

Secretary21 August 2006Active
5, Bridge Road, Sutton-In-Craven, Keighley, United Kingdom, BD20 7ES

Director03 July 2013Active
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS

Director21 August 2006Active
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS

Director21 August 2006Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director28 September 2016Active

People with Significant Control

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
August Equity Llp
Notified on:28 September 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:28 September 2016
Status:Active
Country of residence:England
Address:Spitfirehouse, Aviator Court, York, England, YO304UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anne Joan Macgregor
Notified on:21 August 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Kirby
Notified on:21 August 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Macgregor
Notified on:21 August 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB
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 (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 (4 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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

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
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

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
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

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
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.