Warning: file_put_contents(c/3bd28de2308171b65b56a9f8d020220d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Arkvet Practice Limited, YO26 4GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ARKVET PRACTICE LIMITED

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

This company is commonly known as The Arkvet Practice Limited. The company was founded 12 years ago and was given the registration number 07757796. 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:THE ARKVET PRACTICE LIMITED
Company Number:07757796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2011
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

Director16 September 2020Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director16 September 2020Active
352-354, Birmingham Road, Stratford-Upon-Avon, United Kingdom, CV37 0RE

Director31 August 2011Active
352-354, Birmingham Road, Stratford-Upon-Avon, United Kingdom, CV37 0RE

Director31 August 2011Active
352-354, Birmingham Road, Stratford-Upon-Avon, United Kingdom, CV37 0RE

Director31 August 2011Active
352-354, Birmingham Road, Stratford-Upon-Avon, United Kingdom, CV37 0RE

Director31 August 2011Active

People with Significant Control

Vetpartners Limited
Notified on:16 September 2020
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
Mr Richard Ewing Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:352-354, Birmingham Road, Stratford-Upon-Avon, CV37 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Marcus
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:352-354, Birmingham Road, Stratford-Upon-Avon, CV37 0RE
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
2024-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-25Accounts

Legacy.

Download
2024-03-25Other

Legacy.

Download
2024-03-25Other

Legacy.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-09-02Confirmation 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
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

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
2021-05-19Officers

Change person director company with change date.

Download
2021-04-15Accounts

Change account reference date company current shortened.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.