This company is commonly known as Southfields (cheshire) Limited. The company was founded 17 years ago and was given the registration number 05942126. 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.
Name | : | SOUTHFIELDS (CHESHIRE) LIMITED |
---|---|---|
Company Number | : | 05942126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 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 |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 01 November 2016 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 31 January 2017 | Active |
14 Arnside Grove, Sale, M33 6HH | Secretary | 21 September 2006 | Active |
237, Northenden Road, Sale, United Kingdom, M33 2JD | Director | 31 October 2012 | Active |
Minster Veterinary Practice, Salisbury Road, York, England, YO26 4YN | Director | 21 September 2006 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 01 November 2016 | Active |
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 | : |
|
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 | : |
|
August Equity Llp | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Vetpartners Limited | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfire House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Miss Claire Elizabeth Louise Nicholls | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
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 |
2023-10-26 | 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 |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | 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 |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-12 | Accounts | Legacy. | Download |
2020-04-07 | Other | Legacy. | Download |
2020-04-07 | Other | Legacy. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | 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 |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.