Norton
Malton
North Yorkshire
YO17 9DU
Director Name | Mrs Katie Jane Longmire |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 136 Welham Road Norton Malton North Yorkshire YO17 9DU |
Director Name | Mrs Laura Geraldine Moxon |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Blakeney Friars Hill Sinnington York YO62 6SL |
Secretary Name | Mrs Laura Geraldine Moxon |
---|---|
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Blakeney Friars Hill Sinnington York YO62 6SL |
Director Name | Mrs Fiona Louise Vance |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 133 Eastgate Pickering North Yorkshire YO18 7DW |
Director Name | Ms Helen Louise Andrews |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Stone Rigg Habton Rd Kirby Misperton Malton North Yorkshire YO17 6XS |
Website | www.eastgateveterinarycentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01751 472204 |
Telephone region | Pickering |
Registered Address | 133 Eastgate Pickering North Yorkshire YO18 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Helen Louse Andrews 33.33% Ordinary |
---|---|
100 at £1 | Katie Jane Longmire 33.33% Ordinary |
100 at £1 | Laura Geraldine Moxon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,925 |
Cash | £76,221 |
Current Liabilities | £137,849 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
9 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 January 2019 | Delivered on: 20 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 January 2019 | Delivered on: 13 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being eastgate veterinary centre, 133 eastgate, pickering, YO18 7DW comprised in a deed of variation dated 31 january 2019 between kenneth edward wilson and esme margaret wilson (1) and eastgate veterinary centre limited (2); the leasehold property known as or being edgemoor veterinary practice, station road, helmsley, YO62 5BZ comprised in a lease dated 31 january 2019 between george edward skinner and maureen ann skinner (1) and eastgate veterinary centre limited (2); the freehold property known as or being 4 howe end, kirkbymoorside, york, YO62 6BD comprised in title number NYK240509. Outstanding |
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (18 pages) |
---|---|
28 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
28 January 2022 | Registered office address changed from Eastgate Veterinary Centre 133 Eastgate Pickering North Yorkshire YO18 7DW England to 133 Eastgate Pickering North Yorkshire YO18 7DW on 28 January 2022 (1 page) |
11 November 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
22 August 2021 | Notification of Longmire and Moxon Limited as a person with significant control on 28 June 2021 (2 pages) |
22 August 2021 | Cessation of Laura Geraldine Moxon as a person with significant control on 28 June 2021 (1 page) |
22 August 2021 | Cessation of Katie Jane Longmire as a person with significant control on 28 June 2021 (1 page) |
22 August 2021 | Cessation of Helen Louise Cockerill as a person with significant control on 28 June 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
4 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2020 | Company name changed eastgate veterinary centre LIMITED\certificate issued on 22/01/20
|
15 January 2020 | Resolutions
|
15 January 2020 | Change of name notice (2 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
23 December 2019 | Change of details for Mrs Helen Louise Cockerill as a person with significant control on 1 December 2019 (2 pages) |
3 December 2019 | Registered office address changed from 133 Eastgate Pickering North Yorkshire YO18 7DW to Eastgate Veterinary Centre 133 Eastgate Pickering North Yorkshire YO18 7DW on 3 December 2019 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
22 May 2019 | Registration of charge 071296110004, created on 9 May 2019 (30 pages) |
20 February 2019 | Registration of charge 071296110003, created on 31 January 2019 (30 pages) |
13 February 2019 | Registration of charge 071296110002, created on 31 January 2019 (41 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 November 2015 | Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Helen Louise Andrews as a director on 30 September 2015 (1 page) |
12 November 2015 | Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Fiona Louise Vance as a director on 1 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Helen Louise Andrews as a director on 30 September 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages) |
22 January 2013 | Director's details changed for Ms Helen Louise Andrews on 14 January 2012 (2 pages) |
22 January 2013 | Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Director's details changed for Ms Katie Jane Longmire on 1 September 2012 (2 pages) |
22 January 2013 | Director's details changed for Ms Helen Louise Andrews on 14 January 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Ms Helen Louise Andrews on 1 December 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Laura Geraldine Moxon on 25 January 2011 (2 pages) |
17 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
17 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 May 2010 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 11 May 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Sub-division of shares on 2 April 2010 (5 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Sub-division of shares on 2 April 2010 (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Sub-division of shares on 2 April 2010 (5 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2010 | Director's details changed for Ms Helen Louse Andrews on 19 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Ms Helen Louse Andrews on 19 January 2010 (2 pages) |
19 January 2010 | Incorporation (25 pages) |
19 January 2010 | Incorporation (25 pages) |