Park Veterinary Hospital Limited

DataGardener
park veterinary hospital limited
live
Micro

Park Veterinary Hospital Limited

06131670Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

28/02/2007

Company Age

19 years

Directors

2

Employees

21

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Park Veterinary Hospital Limited (06131670) is a private limited with share capital incorporated on 28/02/2007 (19 years old) and registered in york, YO304UZ. The company operates under SIC code 75000 - veterinary activities.

We are a friendly team of dedicated vets, nurses and receptionists with a wealth of experience. your pet s welfare is our first concern and we will treat them as we would treat our own, with care and understanding.

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 28/02/2007
YO304UZ
21 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£371.4K

Net Assets

£1.02M

Turnover

£1.26M

Cash

£307.0K

Key Metrics

21

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2026
Legacy
Category:Accounts
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Resolution
Category:Resolution
Date:09-10-2020
Memorandum Articles
Category:Incorporation
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Legacy
Category:Mortgage
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:27-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Capital
Date:22-01-2008
Legacy
Category:Capital
Date:22-01-2008
Resolution
Category:Resolution
Date:22-01-2008
Resolution
Category:Resolution
Date:22-01-2008
Legacy
Category:Capital
Date:22-01-2008
Legacy
Category:Accounts
Date:23-10-2007
Legacy
Category:Mortgage
Date:04-09-2007
Legacy
Category:Mortgage
Date:31-08-2007
Legacy
Category:Address
Date:28-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Address
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:03-07-2007
Incorporation Company
Category:Incorporation
Date:28-02-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date12/03/2026
Latest Accounts30/06/2025

Trading Addresses

24 Abbeydale Road South, Sheffield, South Yorkshire, S72QN
Spitfire House, Aviator Court, York, YO304UZRegistered

Contact

01142363391
parkvethospital.com
Spitfire House Aviator Court, York, YO304UZ