Background WavePink WaveYellow Wave

MINSTER VETERINARY PRACTICE LTD (05872103)

MINSTER VETERINARY PRACTICE LTD (05872103) is an active UK company. incorporated on 11 July 2006. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINSTER VETERINARY PRACTICE LTD has been registered for 19 years.

Company Number
05872103
Status
active
Type
ltd
Incorporated
11 July 2006
Age
19 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER VETERINARY PRACTICE LTD

MINSTER VETERINARY PRACTICE LTD is an active company incorporated on 11 July 2006 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINSTER VETERINARY PRACTICE LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05872103

LTD Company

Age

19 Years

Incorporated 11 July 2006

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 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 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: 15 February 2017To: 30 June 2021
The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN
From: 17 November 2015To: 15 February 2017
Dawes Farm Bognor Road Horsham West Sussex RH12 3SH
From: 15 December 2014To: 17 November 2015
10 Slingsby Place St Martin's Courtyard London WC2E 9AB England
From: 17 October 2014To: 15 December 2014
The Veterinary Surgery Salisbury Road York YO26 4YN
From: 1 June 2012To: 17 October 2014
1 Salisbury Road Leeman Road York North Yorkshire YO26 4YN England
From: 31 March 2011To: 1 June 2012
Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL United Kingdom
From: 16 November 2009To: 31 March 2011
3 Maple House Northminster Business Park Upper Poppleton, York North Yorkshire YO26 6QU
From: 11 July 2006To: 16 November 2009
Timeline

50 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Joined
Mar 13
Funding Round
Jun 14
Loan Secured
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Jul 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
5
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 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
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
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 Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Legacy
2 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 November 2014
AA01Change of Accounting Reference Date
Memorandum Articles
11 November 2014
MAMA
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
27 July 2012
RESOLUTIONSResolutions
Resolution
27 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
6 September 2006
225Change of Accounting Reference Date
Incorporation Company
11 July 2006
NEWINCIncorporation