Background WavePink WaveYellow Wave

NORTH ESSEX VETERINARY LIMITED (07937809)

NORTH ESSEX VETERINARY LIMITED (07937809) is an active UK company. incorporated on 6 February 2012. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH ESSEX VETERINARY LIMITED has been registered for 14 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07937809
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ESSEX VETERINARY LIMITED

NORTH ESSEX VETERINARY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH ESSEX VETERINARY LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07937809

LTD Company

Age

14 Years

Incorporated 6 February 2012

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 27 February 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

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Marks Farm the Broadway Great Dunmow Essex CM6 3BQ England
From: 21 June 2019To: 15 July 2021
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 6 February 2012To: 21 June 2019
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Aug 21
Loan Secured
Dec 21
Loan Secured
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 09 Jul 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 09 Jul 2021

MOLONEY, Jeremiah Francis, Mr.

Resigned
Aviator Court, YorkYO30 4UZ
Born April 1953
Director
Appointed 06 Feb 2012
Resigned 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2021

Mr. Jeremiah Francis Moloney

Ceased
Aviator Court, YorkYO30 4UZ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation