Active
Company Information for BOURTON VALE EQUINE CLINIC LIMITED
SPITFIRE HOUSE, AVIATOR COURT, YORK, YO30 4UZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOURTON VALE EQUINE CLINIC LIMITED | |
Legal Registered Office | |
SPITFIRE HOUSE AVIATOR COURT YORK YO30 4UZ Other companies in GL54 | |
Company Number | 05949470 | |
---|---|---|
Company ID Number | 05949470 | |
Date formed | 2006-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 11:04:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY STANIEK |
||
TIMOTHY JOHN BRAZIL |
||
THOMAS LEWIS CAMPBELL |
||
CHARLES GABRIEL MCCARTAN |
||
GREGORY STANIEK |
||
JEREMY DAVID SWAN |
||
RICHARD JOHN TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK TIMOTHY LUCEY |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST DAVID'S CHURCH OF ENGLAND PRIMARY ACADEMY | Director | 2014-10-27 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
EQUINE MEDICINE ON THE MOVE LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059494700003 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PSC05 | Change of details for Vetpartners Limited as a person with significant control on 2021-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM Leeman House Holgate Park Drive York YO26 4GB England | |
CH01 | Director's details changed for Mrs Joanna Clare Malone on 2021-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 13/08/20 TO 30/06/20 | |
AA01 | Previous accounting period shortened from 13/08/20 TO 30/06/20 | |
AA | 14/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 14/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 14/08/19 TO 13/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059494700002 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
SH02 | Sub-division of shares on 2018-07-19 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA01 | Previous accounting period extended from 31/03/19 TO 14/08/19 | |
RES12 | Resolution of varying share rights or name | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059494700001 | |
PSC02 | Notification of Vetpartners Limited as a person with significant control on 2019-08-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM The Veterinary Surgery Wyck Road Lower Slaughter Cheltenham Gloucestershire GL54 2EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS CAMPBELL | |
TM02 | Termination of appointment of Gregory Staniek on 2019-08-14 | |
AP01 | DIRECTOR APPOINTED MR MARK STANWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GABRIEL MCCARTAN | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TYLER | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STANIEK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SWAN / 05/01/2016 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN BRAZIL | |
RES13 | DIVIDENDS 01/04/2014 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Gregory Staniek on 2014-08-07 | |
RES13 | Resolutions passed:<ul><li>Transfer of shares 14/08/2014<li>Resolution of varying share rights or name<li>Resolution of varying share rights or name</ul> | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/09/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 28/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059494700001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LUCEY | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 600 | |
AR01 | 28/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SWAN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SWAN / 01/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/08 GBP SI 20@1=20 GBP IC 100/120 | |
288a | DIRECTOR APPOINTED THOMAS LEWIS CAMPBELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/03/07--------- £ SI 20@1=20 £ IC 80/100 | |
88(2)R | AD 12/03/07--------- £ SI 19@1=19 £ IC 61/80 | |
88(2)R | AD 12/03/07--------- £ SI 20@1=20 £ IC 41/61 | |
88(2)R | AD 12/03/07--------- £ SI 20@1=20 £ IC 21/41 | |
88(2)R | AD 12/03/07--------- £ SI 20@1=20 £ IC 1/21 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | NC DEC ALREADY ADJUSTED 12/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD, CHESTER GREEN, DERBY, DERBYSHIRE DE1 3RA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
|
|
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 BOURTON VALE EQUINE CLINIC LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as BOURTON VALE EQUINE CLINIC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189060 | Anaesthetic apparatus and instruments | ||
![]() | 90189060 | Anaesthetic apparatus and instruments | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 30049000 | Medicaments 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 | ||
![]() | 30049000 | Medicaments 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 | ||
![]() | 87088035 | Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |