Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLAND HOUSE SURGERY LIMITED
Company Information for

RUTLAND HOUSE SURGERY LIMITED

SPITFIRE HOUSE, AVIATOR COURT, YORK, YO30 4UZ,
Company Registration Number
03984811
Private Limited Company
Active

Company Overview

About Rutland House Surgery Ltd
RUTLAND HOUSE SURGERY LIMITED was founded on 2000-05-03 and has its registered office in York. The organisation's status is listed as "Active". Rutland House Surgery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUTLAND HOUSE SURGERY LIMITED
 
Legal Registered Office
SPITFIRE HOUSE
AVIATOR COURT
YORK
YO30 4UZ
Other companies in WA9
 
Filing Information
Company Number 03984811
Company ID Number 03984811
Date formed 2000-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND HOUSE SURGERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUTLAND HOUSE SURGERY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLARE MALONE
Director 2016-10-18
MARK STANWORTH
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAVERNER
Director 2016-10-18 2017-02-10
IAN STEWART BARCLAY
Director 2000-05-03 2016-10-18
DUNCAN SIMON MIDGLEY
Director 2000-05-03 2016-10-18
SUSAN PATERSON
Director 2005-03-23 2016-10-18
DUNCAN SIMON MIDGLEY
Company Secretary 2000-05-03 2008-10-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-05-03 2000-05-03
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-05-03 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLARE MALONE RAINBOW EQUINE HOSPITAL LIMITED Director 2018-08-09 CURRENT 2013-12-24 Active
JOANNA CLARE MALONE KINGSHAY FARMING AND CONSERVATION LIMITED Director 2018-07-25 CURRENT 1991-03-28 Active
JOANNA CLARE MALONE CEDAR FARM PRACTICE LTD Director 2018-07-25 CURRENT 2006-08-14 Active
JOANNA CLARE MALONE ORIGIN GROUP HOLDCO LIMITED Director 2018-07-25 CURRENT 2013-11-21 Active
JOANNA CLARE MALONE ORIGIN GROUP FINANCE LIMITED Director 2018-07-25 CURRENT 2013-11-21 Active
JOANNA CLARE MALONE BIOBEST LABORATORIES LIMITED Director 2018-07-25 CURRENT 1999-09-01 Active
JOANNA CLARE MALONE STOCK1ST LIMITED Director 2018-07-25 CURRENT 2002-06-14 Active
JOANNA CLARE MALONE WESTPOINT GROUP TRADING LIMITED Director 2018-07-25 CURRENT 2014-01-06 Active
JOANNA CLARE MALONE OAKWOOD VETERINARY PRACTICE LIMITED Director 2018-07-25 CURRENT 2017-01-10 Active
JOANNA CLARE MALONE PENBODE VETS LIMITED Director 2018-07-12 CURRENT 2007-07-16 Active
JOANNA CLARE MALONE ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED Director 2018-06-18 CURRENT 2011-06-24 Active
JOANNA CLARE MALONE ASHLEA VETERINARY CENTRE LIMITED Director 2018-05-18 CURRENT 2003-05-09 Active
JOANNA CLARE MALONE COASTWAY (HOVE) LIMITED Director 2018-05-01 CURRENT 1999-05-19 Active
JOANNA CLARE MALONE HALE VETERINARY GROUP LIMITED Director 2018-04-30 CURRENT 2014-10-09 Active
JOANNA CLARE MALONE BEESTON ANIMAL HEALTH LIMITED Director 2018-04-30 CURRENT 1994-03-08 Active
JOANNA CLARE MALONE OAKWOOD VETERINARY REFERRALS LIMITED Director 2018-04-30 CURRENT 2015-12-09 Active
JOANNA CLARE MALONE FOREST VETERINARY CENTRE LIMITED Director 2018-03-29 CURRENT 2013-03-21 Active
JOANNA CLARE MALONE HAMPDEN PARTNERS LIMITED Director 2018-03-29 CURRENT 2010-05-13 Active
JOANNA CLARE MALONE LANCASTER VETERINARY CENTRE LIMITED Director 2018-03-23 CURRENT 2012-01-09 Active
JOANNA CLARE MALONE GILLIVERVET LIMITED Director 2018-03-02 CURRENT 2002-11-25 Active
JOANNA CLARE MALONE MERIDIAN VETERINARY PRACTICE LIMITED Director 2018-02-02 CURRENT 2001-07-02 Active
JOANNA CLARE MALONE QUARRY VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2011-07-01 Active
JOANNA CLARE MALONE SEVERN VETERINARY CENTRE LIMITED Director 2017-12-08 CURRENT 2011-05-06 Active
JOANNA CLARE MALONE ADELAIDE CLINIC LIMITED Director 2017-12-01 CURRENT 2010-03-15 Active
JOANNA CLARE MALONE NVH LTD Director 2017-12-01 CURRENT 2013-05-03 Active
JOANNA CLARE MALONE M NELSON LIMITED Director 2017-11-30 CURRENT 2011-03-08 Active
JOANNA CLARE MALONE CAERPHILLY VETERINARY CLINIC LIMITED Director 2017-11-02 CURRENT 2010-08-25 Active
JOANNA CLARE MALONE SANCTUARY VETS LTD Director 2017-11-01 CURRENT 2012-04-16 Active
JOANNA CLARE MALONE KINFAUNS VETERINARY CENTRE LIMITED Director 2017-10-20 CURRENT 2008-03-31 Active
JOANNA CLARE MALONE PARKER AND CROWTHER LIMITED Director 2017-10-12 CURRENT 2010-10-11 Active
JOANNA CLARE MALONE HEYWOOD VETERINARY CENTRE LIMITED Director 2017-10-06 CURRENT 2013-03-13 Active
JOANNA CLARE MALONE ASH TREE VETERINARY PRACTICE LIMITED Director 2017-10-05 CURRENT 2014-09-26 Active
JOANNA CLARE MALONE UPLANDS WAY VETS LIMITED Director 2017-10-03 CURRENT 2006-03-21 Active
JOANNA CLARE MALONE NATTERJACKS VET LIMITED Director 2017-10-02 CURRENT 2014-04-17 Active
JOANNA CLARE MALONE MIMRAM VETERINARY CENTRE LIMITED Director 2017-09-25 CURRENT 2011-07-28 Active
JOANNA CLARE MALONE TAMESIDE VETERINARY CLINIC LIMITED Director 2017-09-01 CURRENT 2008-05-09 Active
JOANNA CLARE MALONE WYRE FOREST VETERINARY CENTRE LIMITED Director 2017-08-18 CURRENT 2011-09-05 Active
JOANNA CLARE MALONE SAPPHIRE IMAGING LIMITED Director 2017-07-31 CURRENT 2010-03-17 Active
JOANNA CLARE MALONE ROBIN LEWIS & ASSOCIATES LIMITED Director 2017-07-31 CURRENT 2013-06-11 Active
JOANNA CLARE MALONE LITTLECROFT VETS LIMITED Director 2017-05-31 CURRENT 2011-07-01 Active
JOANNA CLARE MALONE YORKVETS LIMITED Director 2017-05-24 CURRENT 2008-07-04 Active
JOANNA CLARE MALONE DAVID ASHWORTH LIMITED Director 2017-03-31 CURRENT 2003-01-02 Active
JOANNA CLARE MALONE VETERINARY EMERGENCY TREATMENT SERVICES LIMITED Director 2017-02-01 CURRENT 2003-02-24 Active
JOANNA CLARE MALONE ROBERT YOUNG (KELSO) LTD Director 2017-01-31 CURRENT 2006-09-04 Active
JOANNA CLARE MALONE CHANTRY VETS LIMITED Director 2016-12-21 CURRENT 2016-11-09 Active
JOANNA CLARE MALONE VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED Director 2016-11-30 CURRENT 2015-12-01 Active
JOANNA CLARE MALONE BEST FRIENDS VETERINARY GROUP Director 2016-11-30 CURRENT 2000-04-10 Active
JOANNA CLARE MALONE A + E VETS LIMITED Director 2016-11-30 CURRENT 2004-02-17 Active
JOANNA CLARE MALONE SOUTHFIELDS (CHESHIRE) LIMITED Director 2016-11-01 CURRENT 2006-09-21 Active
JOANNA CLARE MALONE WOODCROFT VETERINARY GROUP LIMITED Director 2016-09-30 CURRENT 2009-09-09 Active
JOANNA CLARE MALONE ASHLANDS VETERINARY SERVICES (2006) LTD Director 2016-09-28 CURRENT 2006-08-21 Active
JOANNA CLARE MALONE WILSON VETERINARY LIMITED Director 2016-09-01 CURRENT 2004-03-04 Active
JOANNA CLARE MALONE BORDER VETS LIMITED Director 2016-08-31 CURRENT 2009-06-10 Active
JOANNA CLARE MALONE BRAID VETS LIMITED Director 2016-05-18 CURRENT 2011-03-18 Active
JOANNA CLARE MALONE ASHLEIGH VETERINARY CLINIC LIMITED Director 2016-03-31 CURRENT 2010-10-11 Active
JOANNA CLARE MALONE VETPARTNERS PRACTICES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOANNA CLARE MALONE EASTFIELD VETERINARY CLINIC LIMITED Director 2016-03-21 CURRENT 2004-10-07 Active
JOANNA CLARE MALONE BEECHWOOD VETERINARY GROUP LIMITED Director 2016-03-17 CURRENT 2008-02-08 Active
JOANNA CLARE MALONE THE ELISABETH HUNTENBURG VETERINARY PRACTICE LTD Director 2016-03-14 CURRENT 2006-04-10 Active
JOANNA CLARE MALONE VETPARTNERS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JOANNA CLARE MALONE VETPARTNERS GROUP LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JOANNA CLARE MALONE VETSAVERS UK LIMITED Director 2015-11-20 CURRENT 2000-08-03 Active
JOANNA CLARE MALONE WESTWAY VETERINARY CENTRES LIMITED Director 2015-11-20 CURRENT 2010-03-04 Active
JOANNA CLARE MALONE STIRK & ASSOCIATES LIMITED Director 2015-10-31 CURRENT 2004-05-27 Dissolved 2017-09-12
JOANNA CLARE MALONE R & S DOWDING LIMITED Director 2015-10-31 CURRENT 2009-03-11 Active
JOANNA CLARE MALONE YORK CANINE HYDROTHERAPY LIMITED Director 2015-10-31 CURRENT 2008-09-17 Active
JOANNA CLARE MALONE VETPARTNERS GROUP FINANCE LIMITED Director 2015-10-31 CURRENT 2015-08-26 Active
JOANNA CLARE MALONE MINSTER VETERINARY PRACTICE LTD Director 2015-10-31 CURRENT 2006-07-11 Active
JOANNA CLARE MALONE VETPARTNERS UK HOLDINGS LTD. Director 2015-10-31 CURRENT 2015-08-26 Active
MARK STANWORTH RAINBOW EQUINE HOSPITAL LIMITED Director 2018-08-09 CURRENT 2013-12-24 Active
MARK STANWORTH KINGSHAY FARMING AND CONSERVATION LIMITED Director 2018-07-25 CURRENT 1991-03-28 Active
MARK STANWORTH CEDAR FARM PRACTICE LTD Director 2018-07-25 CURRENT 2006-08-14 Active
MARK STANWORTH ORIGIN GROUP HOLDCO LIMITED Director 2018-07-25 CURRENT 2013-11-21 Active
MARK STANWORTH BIOBEST LABORATORIES LIMITED Director 2018-07-25 CURRENT 1999-09-01 Active
MARK STANWORTH STOCK1ST LIMITED Director 2018-07-25 CURRENT 2002-06-14 Active
MARK STANWORTH WESTPOINT GROUP TRADING LIMITED Director 2018-07-25 CURRENT 2014-01-06 Active
MARK STANWORTH OAKWOOD VETERINARY PRACTICE LIMITED Director 2018-07-25 CURRENT 2017-01-10 Active
MARK STANWORTH PENBODE VETS LIMITED Director 2018-07-12 CURRENT 2007-07-16 Active
MARK STANWORTH ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED Director 2018-06-18 CURRENT 2011-06-24 Active
MARK STANWORTH ASHLEA VETERINARY CENTRE LIMITED Director 2018-05-18 CURRENT 2003-05-09 Active
MARK STANWORTH COASTWAY (HOVE) LIMITED Director 2018-05-01 CURRENT 1999-05-19 Active
MARK STANWORTH HALE VETERINARY GROUP LIMITED Director 2018-04-30 CURRENT 2014-10-09 Active
MARK STANWORTH BEESTON ANIMAL HEALTH LIMITED Director 2018-04-30 CURRENT 1994-03-08 Active
MARK STANWORTH OAKWOOD VETERINARY REFERRALS LIMITED Director 2018-04-30 CURRENT 2015-12-09 Active
MARK STANWORTH HAMPDEN PARTNERS LIMITED Director 2018-03-29 CURRENT 2010-05-13 Active
MARK STANWORTH LANCASTER VETERINARY CENTRE LIMITED Director 2018-03-23 CURRENT 2012-01-09 Active
MARK STANWORTH GILLIVERVET LIMITED Director 2018-03-02 CURRENT 2002-11-25 Active
MARK STANWORTH MERIDIAN VETERINARY PRACTICE LIMITED Director 2018-02-02 CURRENT 2001-07-02 Active
MARK STANWORTH BROMYARD VETS LIMITED Director 2018-01-16 CURRENT 2016-04-18 Active
MARK STANWORTH QUARRY VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2011-07-01 Active
MARK STANWORTH SEVERN VETERINARY CENTRE LIMITED Director 2017-12-08 CURRENT 2011-05-06 Active
MARK STANWORTH ADELAIDE CLINIC LIMITED Director 2017-12-01 CURRENT 2010-03-15 Active
MARK STANWORTH NVH LTD Director 2017-12-01 CURRENT 2013-05-03 Active
MARK STANWORTH M NELSON LIMITED Director 2017-11-30 CURRENT 2011-03-08 Active
MARK STANWORTH SANCTUARY VETS LTD Director 2017-11-01 CURRENT 2012-04-16 Active
MARK STANWORTH KINFAUNS VETERINARY CENTRE LIMITED Director 2017-10-20 CURRENT 2008-03-31 Active
MARK STANWORTH PARKER AND CROWTHER LIMITED Director 2017-10-12 CURRENT 2010-10-11 Active
MARK STANWORTH HEYWOOD VETERINARY CENTRE LIMITED Director 2017-10-06 CURRENT 2013-03-13 Active
MARK STANWORTH ASH TREE VETERINARY PRACTICE LIMITED Director 2017-10-05 CURRENT 2014-09-26 Active
MARK STANWORTH UPLANDS WAY VETS LIMITED Director 2017-10-03 CURRENT 2006-03-21 Active
MARK STANWORTH NATTERJACKS VET LIMITED Director 2017-10-02 CURRENT 2014-04-17 Active
MARK STANWORTH MIMRAM VETERINARY CENTRE LIMITED Director 2017-09-25 CURRENT 2011-07-28 Active
MARK STANWORTH TAMESIDE VETERINARY CLINIC LIMITED Director 2017-09-01 CURRENT 2008-05-09 Active
MARK STANWORTH WYRE FOREST VETERINARY CENTRE LIMITED Director 2017-08-18 CURRENT 2011-09-05 Active
MARK STANWORTH SAPPHIRE IMAGING LIMITED Director 2017-07-31 CURRENT 2010-03-17 Active
MARK STANWORTH ROBIN LEWIS & ASSOCIATES LIMITED Director 2017-07-31 CURRENT 2013-06-11 Active
MARK STANWORTH LITTLECROFT VETS LIMITED Director 2017-05-31 CURRENT 2011-07-01 Active
MARK STANWORTH YORKVETS LIMITED Director 2017-05-24 CURRENT 2008-07-04 Active
MARK STANWORTH DAVID ASHWORTH LIMITED Director 2017-03-31 CURRENT 2003-01-02 Active
MARK STANWORTH VALLEY VETS LTD. Director 2017-02-01 CURRENT 2003-02-20 Active
MARK STANWORTH VETERINARY EMERGENCY TREATMENT SERVICES LIMITED Director 2017-02-01 CURRENT 2003-02-24 Active
MARK STANWORTH BRAID VETS LIMITED Director 2017-01-31 CURRENT 2011-03-18 Active
MARK STANWORTH R & S DOWDING LIMITED Director 2017-01-31 CURRENT 2009-03-11 Active
MARK STANWORTH ASHLEIGH VETERINARY CLINIC LIMITED Director 2017-01-31 CURRENT 2010-10-11 Active
MARK STANWORTH HADRIAN VETS LIMITED Director 2017-01-31 CURRENT 2011-04-15 Active
MARK STANWORTH WILSON VETERINARY LIMITED Director 2017-01-31 CURRENT 2004-03-04 Active
MARK STANWORTH THE ELISABETH HUNTENBURG VETERINARY PRACTICE LTD Director 2017-01-31 CURRENT 2006-04-10 Active
MARK STANWORTH PRINCE BISHOP VETERINARY CENTRE LIMITED Director 2017-01-31 CURRENT 2006-07-13 Active
MARK STANWORTH SOUTHFIELDS (CHESHIRE) LIMITED Director 2017-01-31 CURRENT 2006-09-21 Active
MARK STANWORTH YORK CANINE HYDROTHERAPY LIMITED Director 2017-01-31 CURRENT 2008-09-17 Active
MARK STANWORTH WOODCROFT VETERINARY GROUP LIMITED Director 2017-01-31 CURRENT 2009-09-09 Active
MARK STANWORTH VETPARTNERS GROUP FINANCE LIMITED Director 2017-01-31 CURRENT 2015-08-26 Active
MARK STANWORTH VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED Director 2017-01-31 CURRENT 2015-12-01 Active
MARK STANWORTH VETPARTNERS LIMITED Director 2017-01-31 CURRENT 2016-02-25 Active
MARK STANWORTH VETPARTNERS GROUP LIMITED Director 2017-01-31 CURRENT 2016-02-25 Active
MARK STANWORTH VETPARTNERS PRACTICES LIMITED Director 2017-01-31 CURRENT 2016-03-24 Active
MARK STANWORTH CHANTRY VETS LIMITED Director 2017-01-31 CURRENT 2016-11-09 Active
MARK STANWORTH ROBERT YOUNG (KELSO) LTD Director 2017-01-31 CURRENT 2006-09-04 Active
MARK STANWORTH NENE VETERINARY GROUP LIMITED Director 2017-01-31 CURRENT 2002-02-20 Active
MARK STANWORTH MINSTER VETERINARY PRACTICE LTD Director 2017-01-31 CURRENT 2006-07-11 Active
MARK STANWORTH ASHLANDS VETERINARY SERVICES (2006) LTD Director 2017-01-31 CURRENT 2006-08-21 Active
MARK STANWORTH BEECHWOOD VETERINARY GROUP LIMITED Director 2017-01-31 CURRENT 2008-02-08 Active
MARK STANWORTH BORDER VETS LIMITED Director 2017-01-31 CURRENT 2009-06-10 Active
MARK STANWORTH BEST FRIENDS VETERINARY GROUP Director 2017-01-31 CURRENT 2000-04-10 Active
MARK STANWORTH VETSAVERS UK LIMITED Director 2017-01-31 CURRENT 2000-08-03 Active
MARK STANWORTH A + E VETS LIMITED Director 2017-01-31 CURRENT 2004-02-17 Active
MARK STANWORTH EASTFIELD VETERINARY CLINIC LIMITED Director 2017-01-31 CURRENT 2004-10-07 Active
MARK STANWORTH WESTWAY VETERINARY CENTRES LIMITED Director 2017-01-31 CURRENT 2010-03-04 Active
MARK STANWORTH VETPARTNERS UK HOLDINGS LTD. Director 2017-01-31 CURRENT 2015-08-26 Active
MARK STANWORTH MARK STANWORTH LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 039848110014
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-07PSC05Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
2021-05-14CH01Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039848110013
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-27PSC07CESSATION OF ARES MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039848110010
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039848110012
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED
2018-07-05PSC07CESSATION OF AUGUST EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039848110011
2018-03-22RES01ADOPT ARTICLES 22/03/18
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039848110010
2017-07-11AA18/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1350
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-07AA01Current accounting period shortened from 18/10/17 TO 30/06/17
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Minster Veterinary Practice Salisbury Road York YO26 4YN England
2017-02-15AP01DIRECTOR APPOINTED MR MARK STANWORTH
2017-02-02AA01Previous accounting period shortened from 31/03/17 TO 18/10/16
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02SH0105/05/00 STATEMENT OF CAPITAL GBP 1000.00
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039848110009
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATERSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MIDGLEY
2016-10-18AP01DIRECTOR APPOINTED MRS JOANNA CLARE MALONE
2016-10-18AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ABBOTSFIELD ROAD ST HELENS MERSEYSIDE WA9 4HU
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1350
2016-06-03AR0103/05/16 FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATERSON / 11/02/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN SIMON MIDGLEY / 11/02/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN STEWART BARCLAY / 11/02/2016
2016-04-15RES12VARYING SHARE RIGHTS AND NAMES
2016-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-21SH0620/11/15 STATEMENT OF CAPITAL GBP 1350
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1353.36
2015-05-07AR0103/05/15 FULL LIST
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1353.36
2014-06-04AR0103/05/14 FULL LIST
2013-11-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-10AR0103/05/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0103/05/12 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AR0103/05/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0103/05/10 FULL LIST
2010-04-28RES01ADOPT ARTICLES 12/04/2010
2010-04-28SH0114/04/10 STATEMENT OF CAPITAL GBP 1350
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM RUTLAND HOUSE COWLEY HILL LANE ST. HELENS MERSEYSIDE WA10 2AW
2009-05-13363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY DUNCAN MIDGLEY
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-0788(2)RAD 22/03/05-24/03/05 £ SI 350@1=350 £ IC 1000/1350
2005-04-05288aNEW DIRECTOR APPOINTED
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-16225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2000-06-2688(2)RAD 05/05/00--------- £ SI 998@1=998 £ IC 1/999
2000-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288bSECRETARY RESIGNED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR
2000-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to RUTLAND HOUSE SURGERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUTLAND HOUSE SURGERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-24 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2013-03-09 Satisfied WEST REGISTER NUMBER 2 LIMITED
LEGAL CHARGE 2013-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-10-18

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTLAND HOUSE SURGERY LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND HOUSE SURGERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND HOUSE SURGERY LIMITED
Trademarks
We have not found any records of RUTLAND HOUSE SURGERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND HOUSE SURGERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as RUTLAND HOUSE SURGERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND HOUSE SURGERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RUTLAND HOUSE SURGERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0130023000Vaccines for veterinary medicine
2015-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0130033900Medicaments containing hormones or steroids used as hormones, not containing antibiotics, not in measured doses or put up for retail sale (excl. those containing insulin)
2015-01-0130023000Vaccines for veterinary medicine
2014-01-0130023000Vaccines for veterinary medicine
2014-01-0130033900Medicaments containing hormones or steroids used as hormones, not containing antibiotics, not in measured doses or put up for retail sale (excl. those containing insulin)
2013-07-0130023000Vaccines for veterinary medicine
2013-01-0130033900Medicaments containing hormones or steroids used as hormones, not containing antibiotics, not in measured doses or put up for retail sale (excl. those containing insulin)
2012-09-0130023000Vaccines for veterinary medicine
2012-02-0130023000Vaccines for veterinary medicine
2011-04-0130023000Vaccines for veterinary medicine
2010-10-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-10-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2010-09-0130023000Vaccines for veterinary medicine
2010-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-09-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-08-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-08-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2010-07-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-07-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-06-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-06-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-06-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2010-04-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-04-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-04-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2010-03-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-03-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2010-03-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2010-01-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND HOUSE SURGERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTLAND HOUSE SURGERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.