UKBizDB.co.uk

VETPARTNERS LIMITED

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

This company is commonly known as Vetpartners Limited. The company was founded 8 years ago and was given the registration number 10026837. 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 70100 - Activities of head offices.

Company Information

Name:VETPARTNERS LIMITED
Company Number:10026837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director25 February 2016Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director31 January 2017Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director08 March 2016Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director23 February 2021Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director19 December 2019Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director08 March 2016Active
10, Slingsby Place, London, England, WC2E 9AB

Director05 April 2018Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director25 February 2016Active

People with Significant Control

Ares Management Uk Limited
Notified on:06 April 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 Limited
Notified on:06 April 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
August Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Right to appoint and remove directors
Vetpartners Group Limited
Notified on:06 April 2016
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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-07Accounts

Legacy.

Download
2024-04-07Other

Legacy.

Download
2024-04-07Other

Legacy.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-13Accounts

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Capital

Capital allotment shares.

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

Copyright © 2024. All rights reserved.