Background WavePink WaveYellow Wave

ASHLEA VETERINARY CENTRE LIMITED (04759132)

ASHLEA VETERINARY CENTRE LIMITED (04759132) is an active UK company. incorporated on 9 May 2003. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ASHLEA VETERINARY CENTRE LIMITED has been registered for 22 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
04759132
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEA VETERINARY CENTRE LIMITED

ASHLEA VETERINARY CENTRE LIMITED is an active company incorporated on 9 May 2003 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ASHLEA VETERINARY CENTRE LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

04759132

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 22 May 2018To: 30 June 2021
Unit 2B Port Road Business Park Port Road Carlisle Cumbria CA2 7AF
From: 9 May 2003To: 22 May 2018
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
May 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 18 May 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 18 May 2018

BARKER, Kirsty Elizabeth Hutchinson

Resigned
The Building, CarlisleCA7 0JH
Secretary
Appointed 09 May 2003
Resigned 18 May 2018

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 09 May 2003
Resigned 09 May 2003

BARKER, Christopher Thompson

Resigned
The Building, CarlisleCA7 0JH
Born March 1957
Director
Appointed 09 May 2003
Resigned 18 May 2018

BARKER, Kirsty Elizabeth Hutchinson

Resigned
The Building, CarlisleCA7 0JH
Born June 1966
Director
Appointed 09 May 2003
Resigned 18 May 2018

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 09 May 2003
Resigned 09 May 2003

Persons with significant control

5

1 Active
4 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018

Mrs Kirsty Elizabeth Hutchinson Barker

Ceased
Port Road, CarlisleCA2 7AF
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018

Mr Christopher Thompson Barker

Ceased
Port Road, CarlisleCA2 7AF
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 May 2019
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 June 2018
AA01Change of Accounting Reference Date
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
88(2)R88(2)R
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
287Change of Registered Office
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation