About

Registered Number: 05194115
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Leeman House, Holgate Park Drive, York, YO26 4GB,

 

Having been setup in 2004, Ashfield House Veterinary Hospital Ltd have registered office in York, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are Rosser, Janice Linda, Turnbull, Colin Langford, Benstead, Katherine, Pugh, Ben, Sargeant, John Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSTEAD, Katherine 15 May 2018 27 March 2019 1
PUGH, Ben 01 December 2018 27 March 2019 1
SARGEANT, John Brian 30 July 2004 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSSER, Janice Linda 31 August 2007 25 July 2008 1
TURNBULL, Colin Langford 30 July 2004 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
MR01 - N/A 04 February 2020
AA01 - Change of accounting reference date 14 January 2020
CC04 - Statement of companies objects 31 December 2019
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 24 October 2019
SH08 - Notice of name or other designation of class of shares 22 October 2019
CS01 - N/A 31 July 2019
AR01 - Annual Return 15 April 2019
AR01 - Annual Return 15 April 2019
AR01 - Annual Return 15 April 2019
RP04CS01 - N/A 15 April 2019
AR01 - Annual Return 10 April 2019
AR01 - Annual Return 10 April 2019
AA01 - Change of accounting reference date 09 April 2019
AD01 - Change of registered office address 08 April 2019
PSC02 - N/A 28 March 2019
PSC09 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
MR04 - N/A 20 March 2019
RESOLUTIONS - N/A 18 March 2019
MR04 - N/A 05 March 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 10 December 2018
CS01 - N/A 21 August 2018
SH08 - Notice of name or other designation of class of shares 04 June 2018
AP01 - Appointment of director 24 May 2018
RESOLUTIONS - N/A 23 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 May 2014
MR04 - N/A 05 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 February 2011
SH01 - Return of Allotment of shares 19 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 13 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2005
353 - Register of members 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
225 - Change of Accounting Reference Date 30 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

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

N/A

Legal charge 31 March 2010 Fully Satisfied

N/A

Debenture 02 May 2008 Fully Satisfied

N/A

Debenture 14 September 2004 Fully Satisfied

N/A

Legal mortgage 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.