UKBizDB.co.uk

UPLANDS WAY VETS LIMITED

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

This company is commonly known as Uplands Way Vets Limited. The company was founded 18 years ago and was given the registration number 05749866. 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:UPLANDS WAY VETS LIMITED
Company Number:05749866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
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
Spitffire House, Aviator Court, York, England, YO30 4UZ

Director03 October 2017Active
Spitffire House, Aviator Court, York, England, YO30 4UZ

Director03 October 2017Active
Moat Lodge, The Street, Hinderclay, Diss, IP22 1HX

Secretary21 March 2006Active
Moat Lodge, The Street, Hinderclay, Diss, IP22 1HX

Secretary05 April 2006Active
Moat Lodge, The Street, Hinderclay, Diss, IP22 1HX

Director21 March 2006Active
Moat Lodge, The Street, Hinderclay, Diss, IP22 1HX

Director21 March 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
August Equity Llp
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:10 Slingsby Place, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:Spitffire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Haslet Andrew Williamson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Moat Lodge, The Street, Diss, England, IP22 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

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
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-12Accounts

Legacy.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Other

Legacy.

Download
2020-03-30Other

Legacy.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

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
2018-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.