Company NameVets4Pets UK Limited
Company StatusActive
Company Number03940967
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Previous NameVETS 4 Pets UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed28 March 2024(24 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Alistair Philip Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusCurrent
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Peter Leighton Bruce Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLes Rosiers
Doyle Road
St Peter Port
Guernsey
Secretary NameRosaleen Beck
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Trafalgar Road
Beeston
Nottingham
NG9 1LB
Director NameJeremy Steven Camm
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(1 year, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressLes Rosiers
Doyle Road St. Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Stonier
StatusResigned
Appointed27 March 2013(13 years after company formation)
Appointment Duration8 months (resigned 26 November 2013)
RoleCompany Director
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed26 November 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Jason Keith Marshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed31 March 2001(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 27 March 2013)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed31 March 2001(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 27 March 2013)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2013)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN

Contact

Websitevets4pets.eu.com

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Vets4pets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,847

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

8 February 2007Delivered on: 20 February 2007
Satisfied on: 6 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 5 December 2001
Satisfied on: 6 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
8 January 2024Accounts for a dormant company made up to 30 March 2023 (12 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (12 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 25 March 2021 (11 pages)
13 April 2021Accounts for a dormant company made up to 26 March 2020 (11 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 28 March 2019 (11 pages)
4 December 2019Appointment of Mr Jason Keith Marshall as a director on 4 December 2019 (2 pages)
9 August 2019Appointment of Ms Jane Balmain as a director on 14 March 2019 (2 pages)
27 June 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 29 March 2018 (10 pages)
17 October 2018Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page)
17 October 2018Appointment of Mr Harvey Bertenshaw Ainley as a director on 10 October 2018 (2 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
29 March 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
9 January 2016Full accounts made up to 26 March 2015 (11 pages)
9 January 2016Full accounts made up to 26 March 2015 (11 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
13 January 2015Full accounts made up to 27 March 2014 (11 pages)
13 January 2015Full accounts made up to 27 March 2014 (11 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Appointment of Vets4Pets Limited as a director (2 pages)
10 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
10 December 2013Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Termination of appointment of Louise Stonier as a secretary (1 page)
10 December 2013Termination of appointment of Sally Hopson as a director (1 page)
10 December 2013Termination of appointment of Ian Kellett as a director (1 page)
10 December 2013Appointment of Vets4Pets Limited as a director (2 pages)
10 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
10 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
10 December 2013Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
10 December 2013Appointment of Vets4Pets Limited as a secretary (2 pages)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
10 December 2013Termination of appointment of Sally Hopson as a director (1 page)
10 December 2013Termination of appointment of Ian Kellett as a director (1 page)
10 December 2013Appointment of Andrei Balta as a director (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Louise Stonier as a secretary (2 pages)
19 April 2013Appointment of Nicholas Wood as a director (2 pages)
19 April 2013Appointment of Ian Kellett as a director (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
19 April 2013Appointment of Sally Hopson as a director (2 pages)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a secretary (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Limited as a director (1 page)
18 April 2013Termination of appointment of Abdul Khan as a director (1 page)
18 April 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 December 2011Full accounts made up to 31 March 2011 (13 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 March 2010 (13 pages)
2 February 2011Full accounts made up to 31 March 2010 (13 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 April 2009Full accounts made up to 31 March 2008 (13 pages)
2 April 2009Full accounts made up to 31 March 2008 (13 pages)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
7 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 March 2008Return made up to 25/02/08; full list of members (3 pages)
25 February 2008Full accounts made up to 31 March 2007 (13 pages)
25 February 2008Full accounts made up to 31 March 2007 (13 pages)
10 May 2007Full accounts made up to 31 March 2006 (12 pages)
10 May 2007Full accounts made up to 31 March 2006 (12 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 March 2007Memorandum and Articles of Association (25 pages)
1 March 2007Memorandum and Articles of Association (25 pages)
27 February 2007Company name changed vets 4 pets uk LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed vets 4 pets uk LIMITED\certificate issued on 27/02/07 (2 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
24 May 2006Full accounts made up to 31 March 2005 (12 pages)
24 May 2006Full accounts made up to 31 March 2005 (12 pages)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
13 April 2005Full accounts made up to 31 March 2004 (12 pages)
13 April 2005Full accounts made up to 31 March 2004 (12 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 June 2003Full accounts made up to 31 March 2002 (15 pages)
4 June 2003Full accounts made up to 31 March 2002 (15 pages)
17 May 2003Return made up to 06/03/03; full list of members (5 pages)
17 May 2003Return made up to 06/03/03; full list of members (5 pages)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 April 2002New director appointed (1 page)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 2002New director appointed (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
7 November 2001New secretary appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page)
25 June 2001Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
6 March 2000Incorporation (33 pages)
6 March 2000Incorporation (33 pages)