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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfirehouse, Aviator Court, York, England, YO30 4UZ | Director | 28 September 2016 | Active |
Spitfirehouse, Aviator Court, York, England, YO30 4UZ | Director | 31 January 2017 | Active |
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS | Secretary | 21 August 2006 | Active |
5, Bridge Road, Sutton-In-Craven, Keighley, United Kingdom, BD20 7ES | Director | 03 July 2013 | Active |
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS | Director | 21 August 2006 | Active |
119, Leeds Road, Ilkley, United Kingdom, LS29 8JS | Director | 21 August 2006 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 28 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Vetpartners Limited | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfirehouse, Aviator Court, York, England, YO304UZ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-11 | Accounts | Legacy. | Download |
2020-04-09 | Other | Legacy. | Download |
2020-04-09 | Other | Legacy. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.