Background WavePink WaveYellow Wave

SEVERN VETERINARY CENTRE LIMITED (07625669)

SEVERN VETERINARY CENTRE LIMITED (07625669) is an active UK company. incorporated on 6 May 2011. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVERN VETERINARY CENTRE LIMITED has been registered for 14 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07625669
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN VETERINARY CENTRE LIMITED

SEVERN VETERINARY CENTRE LIMITED is an active company incorporated on 6 May 2011 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. SEVERN VETERINARY CENTRE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07625669

LTD Company

Age

14 Years

Incorporated 6 May 2011

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 4 August 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

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

JOCK & CAROLINE QUEEN LIMITED
From: 6 May 2011To: 28 January 2014
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 11 December 2017To: 30 June 2021
Tybridge House 45 Tybridge Street Worcester WR2 5BA
From: 6 May 2011To: 11 December 2017
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Funding Round
Nov 11
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Jul 18
Loan Secured
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
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 08 Dec 2017

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 08 Dec 2017

QUEEN, Caroline Louise

Resigned
45 Tybridge Street, WorcesterWR2 5BA
Born February 1968
Director
Appointed 06 May 2011
Resigned 08 Dec 2017

QUEEN, Jeremy Paul

Resigned
45 Tybridge Street, WorcesterWR2 5BA
Born February 1965
Director
Appointed 06 May 2011
Resigned 08 Dec 2017

Persons with significant control

6

1 Active
5 Ceased
St Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2017

Mr Jeremy Paul Queen

Ceased
Station Business Park, YorkYO26 4GB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018

Mrs Caroline Louise Queen

Ceased
Station Business Park, YorkYO26 4GB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

82

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
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
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
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 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
14 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2020
AAAnnual Accounts
Legacy
7 May 2020
PARENT_ACCPARENT_ACC
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
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 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
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 May 2018
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Resolution
19 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 January 2014
NM06NM06
Change Of Name Notice
28 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
19 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Incorporation Company
6 May 2011
NEWINCIncorporation