Background WavePink WaveYellow Wave

HALE VETERINARY GROUP LIMITED (09256327)

HALE VETERINARY GROUP LIMITED (09256327) is an active UK company. incorporated on 9 October 2014. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALE VETERINARY GROUP LIMITED has been registered for 11 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09256327
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE VETERINARY GROUP LIMITED

HALE VETERINARY GROUP LIMITED is an active company incorporated on 9 October 2014 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. HALE VETERINARY GROUP LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09256327

LTD Company

Age

11 Years

Incorporated 9 October 2014

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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 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: 2 May 2018To: 30 June 2021
19 Langley Road Chippenham Wiltshire SN15 1BS
From: 9 October 2014To: 2 May 2018
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
May 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
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 30 Apr 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 30 Apr 2018

ELLIS, Malcolm David

Resigned
Langley Road, ChippenhamSN15 1BS
Born January 1974
Director
Appointed 09 Oct 2014
Resigned 30 Apr 2018

HATHERELL, Peter James

Resigned
Langley Road, ChippenhamSN15 1BS
Born December 1957
Director
Appointed 09 Oct 2014
Resigned 30 Apr 2018

RYAN, Donal Patrick

Resigned
Langley Road, ChippenhamSN15 1BS
Born July 1954
Director
Appointed 09 Oct 2014
Resigned 30 Apr 2018

SCOTT, Philip Andrew

Resigned
Langley Road, ChippenhamSN15 1BS
Born May 1950
Director
Appointed 09 Oct 2014
Resigned 30 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 30 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

71

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
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
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
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 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
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
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
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
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 Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 May 2018
AA01Change of Accounting Reference Date
Resolution
9 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 January 2015
MR01Registration of a Charge
Incorporation Company
9 October 2014
NEWINCIncorporation