Aura Veterinary Limited GUILDFORD


Founded in 2013, Aura Veterinary, classified under reg no. 08627448 is an active company. Currently registered at 70 Priestley Road GU2 7AJ, Guildford the company has been in the business for eleven years. Its financial year was closed on April 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 14th Sep 2022 Aura Veterinary Limited is no longer carrying the name Fitzpatrick Referrals Oncology And Soft Tissue.

The firm has 6 directors, namely Alan G., Rhian L. and Jonathan B. and others. Of them, Nicholas B., Laurent F. have been with the company the longest, being appointed on 1 October 2014 and Alan G. has been with the company for the least time - from 19 September 2023. As of 19 April 2024, there were 6 ex directors - Iqbal G., Alasdair H. and others listed below. There were no ex secretaries.

Aura Veterinary Limited Address / Contact

Office Address 70 Priestley Road
Town Guildford
Post code GU2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08627448
Date of Incorporation Mon, 29th Jul 2013
Industry Veterinary activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Alan G.

Position: Director

Appointed: 19 September 2023

Rhian L.

Position: Director

Appointed: 01 June 2023

Jonathan B.

Position: Director

Appointed: 19 August 2022

Gerard M.

Position: Director

Appointed: 19 August 2022

Nicholas B.

Position: Director

Appointed: 01 October 2014

Laurent F.

Position: Director

Appointed: 01 October 2014

Iqbal G.

Position: Director

Appointed: 19 August 2022

Resigned: 19 September 2023

Alasdair H.

Position: Director

Appointed: 19 August 2022

Resigned: 05 May 2023

Fitz Clinic Limited

Position: Corporate Director

Appointed: 27 October 2020

Resigned: 19 August 2022

Andrew H.

Position: Director

Appointed: 06 February 2020

Resigned: 27 October 2020

Fitz Clinic Limited

Position: Corporate Director

Appointed: 24 November 2017

Resigned: 06 February 2020

Peter C.

Position: Director

Appointed: 03 October 2016

Resigned: 24 November 2017

Stuart C.

Position: Director

Appointed: 08 November 2013

Resigned: 30 September 2016

Martin F.

Position: Director

Appointed: 29 July 2013

Resigned: 19 August 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Medivet Group Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fitz Clinic Limited that entered Godalming, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Martin F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Medivet Group Limited

First Floor, Hyde 38 Clarendon Road, Watford, Hertfordshire, WD17 1HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 03481736
Notified on 19 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Fitz Clinic Limited

Eashing Barns Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07918237
Notified on 12 July 2022
Ceased on 19 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin F.

Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: 75,01-100% shares

Company previous names

Fitzpatrick Referrals Oncology And Soft Tissue September 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-04-30
Balance Sheet
Cash Bank On Hand232 749326 803148 228457 767985 309
Current Assets1 055 1001 234 4111 392 7341 369 4911 957 816
Debtors736 069817 5301 124 537790 734842 270
Net Assets Liabilities-545 141-341 289-77 601-7 888654 721
Other Debtors381 212337 235255 836334 804570 352
Property Plant Equipment1 802 3301 522 2191 556 7071 480 1871 223 912
Total Inventories86 28290 078119 969120 990 
Other
Accumulated Amortisation Impairment Intangible Assets    3 252
Accumulated Depreciation Impairment Property Plant Equipment1 290 5381 610 0901 772 4412 020 7232 328 494
Average Number Employees During Period6664778085
Corporation Tax Payable   3 412 
Corporation Tax Recoverable   12 343 
Creditors1 183 589944 499766 534583 2631 503 000
Deferred Tax Asset Debtors   23 00023 000
Fixed Assets   1 480 1871 241 184
Future Minimum Lease Payments Under Non-cancellable Operating Leases434 213432 959515 740533 4243 039 397
Increase From Amortisation Charge For Year Intangible Assets    3 252
Increase From Depreciation Charge For Year Property Plant Equipment 319 552271 825270 830307 771
Intangible Assets    17 272
Intangible Assets Gross Cost    20 524
Issue Equity Instruments    848 528
Net Current Assets Liabilities-1 163 882-919 009-867 774-904 812916 537
Other Creditors1 117 314944 499766 534583 2631 503 000
Other Taxation Social Security Payable157 242169 219175 482233 704324 921
Profit Loss   69 713-185 919
Property Plant Equipment Gross Cost3 092 8683 132 3093 329 1483 500 9103 552 406
Total Additions Including From Business Combinations Property Plant Equipment 39 441307 208194 31051 496
Total Assets Less Current Liabilities638 448603 210688 933575 3752 157 721
Trade Creditors Trade Payables253 833370 470308 383142 661337 380
Trade Debtors Trade Receivables354 857480 295868 701455 930248 918
Disposals Decrease In Depreciation Impairment Property Plant Equipment  109 47422 548 
Disposals Property Plant Equipment  110 36922 548 
Finance Lease Liabilities Present Value Total66 27566 440   
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement -13 80043 600  
Other Increase Decrease In Net Deferred Tax Liability 63 000-60 000  
Provisions-76 200-27 000-43 400-23 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (13 pages)

Company search