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.
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 | : |
|
Registered Address | : | Leeman House, Holgate Park Drive, York, England, YO26 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 04 September 2018 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 04 September 2018 | Active |
Hare And Hounds, Sunderland Road, Gilesgate, Durham, DH1 2LG | Director | 01 November 2010 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 11 October 2010 | Active |
Leeman House, Holgate Park Drive, York, England, YO26 4GB | Director | 07 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | 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 |
2021-05-20 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-14 | Accounts | Legacy. | Download |
2020-05-14 | Other | Legacy. | Download |
2020-04-09 | Other | Legacy. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Accounts | Change account reference date company previous shortened. | 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 |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.