UKBizDB.co.uk

GILMOOR VETS LIMITED

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

This company is commonly known as Gilmoor Vets Limited. The company was founded 13 years ago and was given the registration number 07403098. The firm's registered office is in YORK. You can find them at Leeman House, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:GILMOOR VETS LIMITED
Company Number:07403098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House, 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

Director04 September 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director04 September 2018Active
Hare And Hounds, Sunderland Road, Gilesgate, Durham, DH1 2LG

Director01 November 2010Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 October 2010Active
Leeman House, Holgate Park Drive, York, England, YO26 4GB

Director07 April 2015Active

People with Significant Control

Ares Management Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:5th Floor, 6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:5th Floor, 6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:04 September 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
Mrs Deborah Helen Mckenzie
Notified on:13 October 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Leeman House, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Daphne Allen Atmore
Notified on:13 October 2016
Status:Active
Date of birth:January 1958
Nationality:American
Country of residence:England
Address:Leeman House, Holgate Park Drive, York, England, 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 (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
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons 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
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-14Accounts

Legacy.

Download
2020-05-14Other

Legacy.

Download
2020-04-09Other

Legacy.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Accounts

Change account reference date company previous shortened.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Accounts

Change account reference date company previous shortened.

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
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.