Background WavePink WaveYellow Wave

PARK VETERINARY HOSPITAL LIMITED (06131670)

PARK VETERINARY HOSPITAL LIMITED (06131670) is an active UK company. incorporated on 28 February 2007. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PARK VETERINARY HOSPITAL LIMITED has been registered for 19 years.

Company Number
06131670
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VETERINARY HOSPITAL LIMITED

PARK VETERINARY HOSPITAL LIMITED is an active company incorporated on 28 February 2007 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PARK VETERINARY HOSPITAL LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06131670

LTD Company

Age

19 Years

Incorporated 28 February 2007

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 21 March 2026 (Just now)
Period: 25 October 2024 - 30 June 2025(9 months)
Type: Audit Exemption (Subsidiary)

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 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HS (569) LIMITED
From: 28 February 2007To: 7 August 2007
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Park Veterinary Hospital Abbeydale Road South Sheffield S7 2QN
From: 14 March 2013To: 2 November 2024
Park Veterinary Hospital 24 Abbeydale Road South Sheffield South Yorkshire S33 0AU
From: 28 February 2007To: 14 March 2013
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
8 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
23 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
128(4)128(4)
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
287Change of Registered Office
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Incorporation Company
28 February 2007
NEWINCIncorporation