Background WavePink WaveYellow Wave

GARTH PIG PRACTICE LIMITED (09467241)

GARTH PIG PRACTICE LIMITED (09467241) is an active UK company. incorporated on 3 March 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GARTH PIG PRACTICE LIMITED has been registered for 11 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09467241
Status
active
Type
ltd
Incorporated
3 March 2015
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
G

GARTH PIG PRACTICE LIMITED

GARTH PIG PRACTICE LIMITED is an active company incorporated on 3 March 2015 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GARTH PIG PRACTICE LIMITED was registered 11 years ago.(SIC: 75000)

Status

active

Active since 11 years ago

Company No

09467241

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 21 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

, Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England
From: 7 August 2018To: 30 June 2021
, Dawes Farm Bognor Road, Horsham, West Sussex, RH12 3SH, United Kingdom
From: 3 March 2015To: 7 August 2018
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Mar 15
Director Joined
Mar 15
Company Founded
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 25 Jul 2018

DOBBS, Matthew Clive

Resigned
Station Business Park, YorkYO26 4GB
Born December 1973
Director
Appointed 03 Mar 2015
Resigned 25 Jul 2018

DUNCAN, Stephen William

Resigned
Bognor Road, HorshamRH12 3SH
Born January 1951
Director
Appointed 03 Mar 2015
Resigned 28 Feb 2017

GROBBELAAR, Susan Jane

Resigned
Station Business Park, YorkYO26 4GB
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAWKES, Paul Christopher

Resigned
Bognor Road, HorshamRH12 3SH
Born March 1975
Director
Appointed 03 Mar 2015
Resigned 30 Apr 2016

LONSDALE, David Timothy

Resigned
Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 03 Mar 2015
Resigned 27 Nov 2017

RATTLE, Philip Michael

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1965
Director
Appointed 03 Mar 2015
Resigned 11 Jul 2016

TIMS, Michael Anthony

Resigned
Station Business Park, YorkYO26 4GB
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

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
4 March 2026
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
5 March 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
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 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
3 March 2023
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
4 March 2022
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
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
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
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
3 March 2015
NEWINCIncorporation