About

Registered Number: 06481044
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Leeman House, Holgate Park Drive, York, YO26 4GB,

 

Established in 2008, Abbey Veterinary Centres Ltd are based in York, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hynes, Emma, Champken, Gary Martin, Fisher, Roderick Jeremy, Holland, Amanda Jean, Hynes, Benedict Edward, Hynes, Emma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPKEN, Gary Martin 21 March 2017 15 May 2019 1
FISHER, Roderick Jeremy 25 February 2008 31 October 2016 1
HOLLAND, Amanda Jean 08 March 2018 15 May 2019 1
HYNES, Benedict Edward 20 February 2008 15 May 2019 1
HYNES, Emma 31 October 2016 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HYNES, Emma 20 February 2008 15 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
PARENT_ACC - N/A 19 May 2020
AGREEMENT2 - N/A 07 April 2020
GUARANTEE2 - N/A 07 April 2020
MR01 - N/A 04 February 2020
CS01 - N/A 14 January 2020
CC04 - Statement of companies objects 31 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 14 June 2019
MR04 - N/A 14 June 2019
RESOLUTIONS - N/A 08 June 2019
RESOLUTIONS - N/A 04 June 2019
AA01 - Change of accounting reference date 04 June 2019
SH08 - Notice of name or other designation of class of shares 31 May 2019
AD01 - Change of registered office address 22 May 2019
PSC02 - N/A 22 May 2019
TM01 - Termination of appointment of director 21 May 2019
PSC02 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
PSC07 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 10 August 2018
RESOLUTIONS - N/A 13 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 26 January 2018
PSC01 - N/A 26 January 2018
PSC04 - N/A 26 January 2018
AA - Annual Accounts 03 November 2017
RESOLUTIONS - N/A 29 March 2017
AP01 - Appointment of director 22 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
SH03 - Return of purchase of own shares 14 December 2016
RESOLUTIONS - N/A 30 November 2016
SH06 - Notice of cancellation of shares 30 November 2016
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 31 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 January 2015
MR01 - N/A 06 November 2014
AA - Annual Accounts 28 October 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 28 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 26 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.