Background WavePink WaveYellow Wave

BEARL EQUINE CLINIC LIMITED (09126439)

BEARL EQUINE CLINIC LIMITED (09126439) is an active UK company. incorporated on 11 July 2014. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BEARL EQUINE CLINIC LIMITED has been registered for 11 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09126439
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 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
B

BEARL EQUINE CLINIC LIMITED

BEARL EQUINE CLINIC LIMITED is an active company incorporated on 11 July 2014 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BEARL EQUINE CLINIC LIMITED was registered 11 years ago.(SIC: 75000)

Status

active

Active since 11 years ago

Company No

09126439

LTD Company

Age

11 Years

Incorporated 11 July 2014

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 27 February 2026 (2 months 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Spitfire Hous Aviator Court York YO30 4UZ England
From: 22 July 2022To: 22 July 2022
Leeman House Holgate Park Drive York YO26 4GB England
From: 8 July 2022To: 22 July 2022
Bearl Farm Bywell Stocksfield Northumberland NE43 7AJ
From: 11 July 2014To: 8 July 2022
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 14
Loan Cleared
May 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jan 24
0
Funding
4
Officers
2
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 07 Jul 2022

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 07 Jul 2022

FEU, Alejandro Font

Resigned
Bywell, StocksfieldNE43 7AJ
Born January 1963
Director
Appointed 11 Jul 2014
Resigned 07 Jul 2022

WAINWRIGHT, Jonathan Casely

Resigned
Bywell, StocksfieldNE43 7AJ
Born April 1963
Director
Appointed 11 Jul 2014
Resigned 07 Jul 2022

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 07 Jul 2022

Mr Alejandro Font Feu

Ceased
Bywell, StocksfieldNE43 7AJ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 07 Jul 2022

Mr Jonathan Casely Wainwright

Ceased
Bywell, StocksfieldNE43 7AJ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Resolution
15 July 2022
RESOLUTIONSResolutions
Memorandum Articles
15 July 2022
MAMA
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Incorporation Company
11 July 2014
NEWINCIncorporation