THE HYPERTHYROID CAT CENTRE LIMITED

Spitfire House Spitfire House, York, YO30 4UZ, England
StatusACTIVE
Company No.08597036
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

THE HYPERTHYROID CAT CENTRE LIMITED is an active private limited company with number 08597036. It was incorporated 11 years, 7 days ago, on 04 July 2013. The company address is Spitfire House Spitfire House, York, YO30 4UZ, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2024

Action Date: 04 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 25 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 25 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085970360002

Charge creation date: 2023-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085970360001

Charge creation date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-30

Psc name: Vetpartners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB England

New address: Spitfire House Aviator Court York YO30 4UZ

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: Mrs Joanna Clare Malone

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-21

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-21

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: Unit 433 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG

New address: Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vetpartners Limited

Notification date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Bodey

Cessation date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Clare Malone

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stanworth

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rosamund Bodey

Termination date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bodey

Termination date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Andrew Bodey

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-20

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 26-28 New Road Side Rawdon Leeds LS19 6HN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bodey

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 04 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-04

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11859921
Status:ACTIVE
Category:Private Limited Company

M TOP TEAM LIMITED

C/O KAM KONG GARDEN 47-49 HEOL EGLWYS,SWANSEA,SA9 1EY

Number:09833818
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE HEALTHCARE LTD.

17 NIGHTINGALE AVENUE,HARROW,HA1 3GX

Number:11123759
Status:ACTIVE
Category:Private Limited Company

SECURITY TRAINING AIDS. LIMITED

BUNGALOW 1 HALL LANE,DISS,IP22 2SZ

Number:10696232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELL BY ADDRESS LTD

8 EFFRA ROAD,LONDON,SW19 8PP

Number:06938676
Status:ACTIVE
Category:Private Limited Company

SRK PNEUMATICS & ENGINEERING LTD

UNIT 2 WILLOW HOUSE,DRONFIELD,S18 1PA

Number:04619323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source