Background WavePink WaveYellow Wave

ASHLEIGH VETERINARY CLINIC LIMITED (07402286)

ASHLEIGH VETERINARY CLINIC LIMITED (07402286) is an active UK company. incorporated on 11 October 2010. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHLEIGH VETERINARY CLINIC LIMITED has been registered for 15 years.

Company Number
07402286
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 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
A

ASHLEIGH VETERINARY CLINIC LIMITED

ASHLEIGH VETERINARY CLINIC LIMITED is an active company incorporated on 11 October 2010 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. ASHLEIGH VETERINARY CLINIC LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07402286

LTD Company

Age

15 Years

Incorporated 11 October 2010

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 31 July 2025 (8 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 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
Minster Veterinary Surgery Salisbury Road York YO26 4YN England
From: 5 April 2016To: 15 February 2017
61 Wetherby Road Knaresborough North Yorkshire HG5 8LH
From: 11 October 2010To: 5 April 2016
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jun 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
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

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
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2019
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
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 Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Legacy
29 June 2017
RP04CS01RP04CS01
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
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2016
AA01Change of Accounting Reference Date
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Accounts With Made Up Date
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Made Up Date
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Made Up Date
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Incorporation Company
11 October 2010
NEWINCIncorporation