Background WavePink WaveYellow Wave

YORK CANINE HYDROTHERAPY LIMITED (06700907)

YORK CANINE HYDROTHERAPY LIMITED (06700907) is an active UK company. incorporated on 17 September 2008. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORK CANINE HYDROTHERAPY LIMITED has been registered for 17 years.

Company Number
06700907
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 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
Y

YORK CANINE HYDROTHERAPY LIMITED

YORK CANINE HYDROTHERAPY LIMITED is an active company incorporated on 17 September 2008 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. YORK CANINE HYDROTHERAPY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06700907

LTD Company

Age

17 Years

Incorporated 17 September 2008

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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 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: 15 February 2017To: 30 June 2021
C/O Company Secretary the Minster Veterinary Practice Salisbury Road York YO26 4YN England
From: 26 November 2015To: 15 February 2017
10 Slingsby Place London WC2E 9AB
From: 10 February 2015To: 26 November 2015
C/O York Canine Hydrotherapy Ltd Unit E2 Harwood Rd Northminster Business Park Upper Poppleton York N Yorkshire YO26 6QU
From: 20 October 2009To: 10 February 2015
39 Westgate Road Belton Doncaster DN9 1PY
From: 17 September 2008To: 20 October 2009
Timeline

22 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jul 18
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 September 2017
AD04Change of Accounting Records Location
Legacy
2 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
8 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
28 September 2009
353353
Legacy
8 August 2009
225Change of Accounting Reference Date
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
17 September 2008
NEWINCIncorporation