Background WavePink WaveYellow Wave

QUARRY VETERINARY CLINIC LIMITED (07690113)

QUARRY VETERINARY CLINIC LIMITED (07690113) is an active UK company. incorporated on 1 July 2011. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUARRY VETERINARY CLINIC LIMITED has been registered for 14 years.

Company Number
07690113
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 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
Q

QUARRY VETERINARY CLINIC LIMITED

QUARRY VETERINARY CLINIC LIMITED is an active company incorporated on 1 July 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. QUARRY VETERINARY CLINIC LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07690113

LTD Company

Age

14 Years

Incorporated 1 July 2011

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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 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: 22 December 2017To: 30 June 2021
Vets Brassey Road Off Old Potts Way Shrewsbury SY3 7FA
From: 1 July 2011To: 22 December 2017
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Nov 11
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
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
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

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
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 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
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 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
2 July 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 Total Exemption Full
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 July 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Resolution
5 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
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
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Legacy
16 May 2012
MG01MG01
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Incorporation Company
1 July 2011
NEWINCIncorporation