About

Registered Number: 10465731
Date of Incorporation: 07/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB,

 

Founded in 2016, Liphook Equine Hospital Ltd have registered office in York. The company has 7 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Jane Caroline, Dr 14 March 2017 08 August 2018 1
DUNCAN, Stuart William, Dr 07 November 2016 08 August 2018 1
DURHAM, Andrew Eric, Professor 14 March 2017 08 August 2018 1
GENT, Sarah Louise, Dr 14 March 2017 08 August 2018 1
HUGHES, Thomas Keith 14 March 2017 08 August 2018 1
LLOYD, David, Dr 14 March 2017 08 August 2018 1
PHILLIPS, Timothy John, Dr 14 March 2017 08 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
PARENT_ACC - N/A 12 May 2020
GUARANTEE2 - N/A 14 April 2020
AGREEMENT2 - N/A 30 March 2020
CS01 - N/A 06 November 2019
MR01 - N/A 19 September 2019
AA01 - Change of accounting reference date 07 August 2019
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 07 May 2019
PSC07 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
MR01 - N/A 05 December 2018
CS01 - N/A 12 November 2018
PSC02 - N/A 08 November 2018
PSC02 - N/A 08 November 2018
RESOLUTIONS - N/A 29 August 2018
AA01 - Change of accounting reference date 29 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
PSC02 - N/A 09 August 2018
PSC09 - N/A 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AD01 - Change of registered office address 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 01 December 2017
PSC08 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 22 November 2017
SH01 - Return of Allotment of shares 31 July 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
RESOLUTIONS - N/A 24 July 2017
AA01 - Change of accounting reference date 10 July 2017
MR01 - N/A 05 July 2017
MR01 - N/A 03 July 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
NEWINC - New incorporation documents 07 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 29 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.