Background WavePink WaveYellow Wave

THE VETERINARY HEALTH CENTRE LIMITED (05507480)

THE VETERINARY HEALTH CENTRE LIMITED (05507480) is an active UK company. incorporated on 13 July 2005. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE VETERINARY HEALTH CENTRE LIMITED has been registered for 20 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
05507480
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 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
T

THE VETERINARY HEALTH CENTRE LIMITED

THE VETERINARY HEALTH CENTRE LIMITED is an active company incorporated on 13 July 2005 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE VETERINARY HEALTH CENTRE LIMITED was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05507480

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 December 2026
Period: 1 August 2025 - 23 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

4 Greenways St Annes on Sea Lancashire FY8 3LY
From: 13 July 2005To: 25 March 2026
Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Jun 19
Loan Cleared
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
1
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 23 Mar 2026

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 23 Mar 2026

JONES, Terence

Resigned
179 Blackpool Road, Lytham St. AnnesFY8 4AA
Secretary
Appointed 13 Jul 2005
Resigned 25 Aug 2021

REARDON, Beverley Jane

Resigned
4 Greenways, LancashireFY8 3LY
Secretary
Appointed 25 Aug 2021
Resigned 23 Mar 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 13 Jul 2005

REID, Siuna Ann

Resigned
9 Priory Mews, Lytham St AnnesFY8 4FT
Born April 1967
Director
Appointed 13 Jul 2005
Resigned 23 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jul 2005
Resigned 13 Jul 2005

Persons with significant control

2

1 Active
1 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 23 Mar 2026

Mrs Siuna Anne Reid

Ceased
Greenways, Lytham St. AnnesFY8 3LY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

67

Memorandum Articles
8 April 2026
MAMA
Resolution
8 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
20 March 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
22 August 2005
287Change of Registered Office
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(2)R88(2)R
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation