SEVERN VETERINARY CENTRE LIMITED
Dormant Company
SEVERN VETERINARY CENTRE LIMITED
Dormant Company
Previous Company Names
Contact & Details
Contact
Registered Address
Spitfire House Aviator Court York YO30 4UZ England
Full company profile for SEVERN VETERINARY CENTRE LIMITED (07625669), an active company based in York, England. Incorporated 6 May 2011. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£1.53M
Total Liabilities
N/A
Turnover
N/A
Employees
2
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Malone, Joanna Clare | Director | British | England | 8 Dec 2017 | Active |
| Stanworth, Mark | Director | British | England | 8 Dec 2017 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Vetpartners Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
August Equity Llp
Ceased 6 Apr 2018
Jeremy Paul Queen
Ceased 12 Jan 2018
Ares Management Limited
Ceased 29 Nov 2018
Caroline Louise Queen
Ceased 12 Jan 2018
Ares Management Uk Limited
Ceased 29 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Veterinary Surgery, 1 Cross Road, Alcester (B49 5EX) STRATFORD-ON-AVON | Leasehold | £11,250 | 13 Dec 2017 |
Berkeley House, Berkeley Way, Warndon, Worcester (WR4 9UP) WORCESTER | Leasehold | £56,250 | 13 Dec 2017 |
12 Lowesmoor Wharf, Lowesmoor, Worcester and parking spaces (WR1 2RS) WORCESTER | Leasehold | - | 14 Jun 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 2 Mar 2026 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 2 Mar 2026 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 4 Aug 2025 | Accounts | Annual accounts made up to 2025-06-30 | |
| 6 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-06 with updates |
Mortgage Charge Whole Release With Charge Number
Mortgage Charge Whole Release With Charge Number
Mortgage Charge Whole Release With Charge Number
Annual accounts made up to 2025-06-30
Confirmation statement made on 2025-05-06 with updates
Recent Activity
Latest Activity
Mortgage Charge Whole Release With Charge Number
1 months ago on 2 Mar 2026
Mortgage Charge Whole Release With Charge Number
1 months ago on 2 Mar 2026
Mortgage Charge Whole Release With Charge Number
1 months ago on 2 Mar 2026
Annual accounts made up to 2025-06-30
8 months ago on 4 Aug 2025
Confirmation statement made on 2025-05-06 with updates
11 months ago on 6 May 2025
