Rutland House Surgery Limited

DataGardener
rutland house surgery limited
live
Small

Rutland House Surgery Limited

03984811Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

03/05/2000

Company Age

25 years

Directors

2

Employees

149

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Rutland House Surgery Limited (03984811) is a private limited with share capital incorporated on 03/05/2000 (25 years old) and registered in york, YO304UZ. The company operates under SIC code 75000 - veterinary activities.

We are a referral centre based in st helens, merseyside, offering a national veterinary referral service.

Private Limited With Share Capital
SIC: 75000
Small
Incorporated 03/05/2000
YO304UZ
149 employees

Financial Overview

Total Assets

£9.02M

Liabilities

£1.27M

Net Assets

£7.76M

Turnover

£9.96M

Cash

£180.8K

Key Metrics

149

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2026
Legacy
Category:Accounts
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-03-2025
Legacy
Category:Accounts
Date:26-03-2025
Legacy
Category:Other
Date:26-03-2025
Legacy
Category:Other
Date:26-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2024
Legacy
Category:Accounts
Date:06-04-2024
Legacy
Category:Other
Date:06-04-2024
Legacy
Category:Other
Date:06-04-2024
Legacy
Category:Other
Date:04-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2023
Legacy
Category:Accounts
Date:06-04-2023
Legacy
Category:Other
Date:06-04-2023
Legacy
Category:Other
Date:06-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Accounts
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2020
Legacy
Category:Accounts
Date:07-05-2020
Legacy
Category:Other
Date:07-04-2020
Legacy
Category:Other
Date:07-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Resolution
Category:Resolution
Date:22-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2018
Resolution
Category:Resolution
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-04-2017
Resolution
Category:Resolution
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Capital Allotment Shares
Category:Capital
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Resolution
Category:Resolution
Date:15-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2016
Resolution
Category:Resolution
Date:21-12-2015
Capital Cancellation Shares
Category:Capital
Date:21-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date17/03/2026
Latest Accounts30/06/2025

Trading Addresses

Spitfire House, Aviator Court, York, YO304UZRegistered

Contact

01744853520
info@rutlandreferrals.com
rutlandreferrals.com
Spitfire House Aviator Court, York, YO304UZ