Background WavePink WaveYellow Wave

HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED (09251015)

HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED (09251015) is an active UK company. incorporated on 6 October 2014. with registered office in Great Ayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED has been registered for 11 years. Current directors include BLAKISTON, Caroline Mary, CRAMP, Phil, WALTERS, Alison Jane.

Company Number
09251015
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
The Paddock, Great Ayton, TS9 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BLAKISTON, Caroline Mary, CRAMP, Phil, WALTERS, Alison Jane
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED

HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED is an active company incorporated on 6 October 2014 with the registered office located in Great Ayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HAMBLETON EQUINE CLINIC (STOKESLEY) LIMITED was registered 11 years ago.(SIC: 75000)

Status

active

Active since 11 years ago

Company No

09251015

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Paddock Stanley Grange Great Ayton, TS9 6QD,

Previous Addresses

20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX
From: 19 October 2015To: 12 January 2026
30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom
From: 6 October 2014To: 19 October 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
May 21
Owner Exit
May 21
Director Left
May 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKISTON, Caroline Mary

Active
Stanley Grange, Great AytonTS9 6QD
Born November 1979
Director
Appointed 06 Oct 2014

CRAMP, Phil

Active
Stanley Grange, Great AytonTS9 6QD
Born June 1979
Director
Appointed 06 Oct 2014

WALTERS, Alison Jane

Active
Stanley Grange, Great AytonTS9 6QD
Born November 1973
Director
Appointed 06 Oct 2014

BAILEY, Christopher Neil

Resigned
Linden Close, YarmTS15 0HX
Born April 1966
Director
Appointed 09 Oct 2015
Resigned 19 May 2021

Persons with significant control

2

1 Active
1 Ceased
Stanley Grange, Great AytonTS9 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021

Mrs Alison Jane Walters

Ceased
Linden Close, YarmTS15 0HX
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 August 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Incorporation Company
6 October 2014
NEWINCIncorporation