Background WavePink WaveYellow Wave

ARMAC VETERINARY GROUP LIMITED (05756160)

ARMAC VETERINARY GROUP LIMITED (05756160) is an active UK company. incorporated on 24 March 2006. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ARMAC VETERINARY GROUP LIMITED has been registered for 20 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
05756160
Status
active
Type
ltd
Incorporated
24 March 2006
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
A

ARMAC VETERINARY GROUP LIMITED

ARMAC VETERINARY GROUP LIMITED is an active company incorporated on 24 March 2006 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ARMAC VETERINARY GROUP LIMITED was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05756160

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 7 October 2020To: 30 June 2021
147 the Rock Bury Lancashire BL9 0nd
From: 24 March 2006To: 7 October 2020
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Apr 14
Funding Round
Apr 14
Loan Cleared
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 21
Loan Secured
Oct 23
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 01 Oct 2020

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 01 Oct 2020

KELLY, Roslyn

Resigned
3 Lower Standrings, RochdaleOL11 5YW
Secretary
Appointed 28 Mar 2006
Resigned 01 Oct 2020

ROWLAND, Antony David

Resigned
5 Taylors Lane, BoltonBL2 6QS
Secretary
Appointed 24 Mar 2006
Resigned 28 Mar 2006

MACKENZIE, Angus Colin

Resigned
Tom Nook Farm Turton Road, BuryBL8 3QG
Born April 1957
Director
Appointed 24 Mar 2006
Resigned 01 Oct 2020

ROWLAND, Antony David

Resigned
5 Taylors Lane, BoltonBL2 6QS
Born July 1968
Director
Appointed 24 Mar 2006
Resigned 01 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
Station Business Park, YorkYO26 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 01 Oct 2020
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 01 Oct 2020

Mr Angus Colin Mackenzie

Ceased
Turton Road,Tottington, BuryBL8 3QG
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Antony David Rowland

Ceased
Ainsworth, BoltonBL2 6QS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
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
25 March 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
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
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
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
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
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 October 2020
CC04CC04
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Change Account Reference Date Company Current Extended
13 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation