UKBizDB.co.uk

BROUGHTON VET GROUP LTD

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

This company is commonly known as Broughton Vet Group Ltd. The company was founded 9 years ago and was given the registration number 09243007. 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:BROUGHTON VET GROUP LTD
Company Number:09243007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
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, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 July 2019Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 July 2019Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director01 October 2014Active
12, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director01 October 2014Active
12, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director01 October 2014Active
12, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director01 October 2014Active
12, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director01 October 2014Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director01 October 2014Active

People with Significant Control

Vetpartners Limited
Notified on:26 July 2019
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
Mrs Belinda Anne Mcgrane
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
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
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Helen Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
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
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Thomas Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:12, Swannington Road, Leicester, LE9 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-29Accounts

Legacy.

Download
2023-03-29Other

Legacy.

Download
2023-03-29Other

Legacy.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Accounts

Legacy.

Download
2021-07-09Other

Legacy.

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
2021-05-20Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.