Background WavePink WaveYellow Wave

THE ARKVET PRACTICE LIMITED (07757796)

THE ARKVET PRACTICE LIMITED (07757796) is an active UK company. incorporated on 31 August 2011. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. THE ARKVET PRACTICE LIMITED has been registered for 14 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07757796
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARKVET PRACTICE LIMITED

THE ARKVET PRACTICE LIMITED is an active company incorporated on 31 August 2011 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. THE ARKVET PRACTICE LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07757796

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 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: 18 September 2020To: 30 June 2021
352-354 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0RE
From: 31 August 2011To: 18 September 2020
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Oct 11
New Owner
Sept 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 21
Loan Secured
Oct 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 16 Sept 2020

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 16 Sept 2020

LINDSAY, Deborah Ann

Resigned
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born November 1971
Director
Appointed 31 Aug 2011
Resigned 16 Sept 2020

LINDSAY, Richard Ewing

Resigned
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born August 1966
Director
Appointed 31 Aug 2011
Resigned 16 Sept 2020

MARCUS, Gayna

Resigned
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born September 1967
Director
Appointed 31 Aug 2011
Resigned 16 Sept 2020

MARCUS, Julian

Resigned
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born November 1960
Director
Appointed 31 Aug 2011
Resigned 16 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020

Mr Julian Marcus

Ceased
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020

Mr Richard Ewing Lindsay

Ceased
Birmingham Road, Stratford-Upon-AvonCV37 0RE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

72

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
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 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
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Statement Of Companys Objects
28 September 2020
CC04CC04
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
24 September 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 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
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Incorporation Company
31 August 2011
NEWINCIncorporation