Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director Name | Mr Alistair Philip Davies |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Mr Peter Leighton Bruce Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Rosiers Doyle Road St Peter Port Guernsey |
Secretary Name | Rosaleen Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Trafalgar Road Beeston Nottingham NG9 1LB |
Director Name | Jeremy Steven Camm |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Les Rosiers Doyle Road St. Peter Port Guernsey Channel Islands GY1 1RG |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Louise Stonier |
---|---|
Status | Resigned |
Appointed | 27 March 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Companion Care Isambard House Fire Fly Avenue Churchward Swindon SN2 2EH |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Jason Keith Marshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2001(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 March 2013) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2001(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 March 2013) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2013) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Website | vets4pets.eu.com |
---|
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Vets4pets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,847 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
8 February 2007 | Delivered 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 2001 | Delivered 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 |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Accounts for a dormant company made up to 30 March 2023 (12 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 25 March 2021 (11 pages) |
13 April 2021 | Accounts for a dormant company made up to 26 March 2020 (11 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 28 March 2019 (11 pages) |
4 December 2019 | Appointment of Mr Jason Keith Marshall as a director on 4 December 2019 (2 pages) |
9 August 2019 | Appointment of Ms Jane Balmain as a director on 14 March 2019 (2 pages) |
27 June 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 29 March 2018 (10 pages) |
17 October 2018 | Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 10 October 2018 (2 pages) |
29 March 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 January 2016 | Full accounts made up to 26 March 2015 (11 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (11 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 January 2015 | Full accounts made up to 27 March 2014 (11 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (11 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Appointment of Vets4Pets Limited as a director (2 pages) |
10 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
10 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Limited as a director (2 pages) |
10 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
10 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
10 December 2013 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
10 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
10 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
10 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 March 2007 | Memorandum and Articles of Association (25 pages) |
1 March 2007 | Memorandum and Articles of Association (25 pages) |
27 February 2007 | Company name changed vets 4 pets uk LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed vets 4 pets uk LIMITED\certificate issued on 27/02/07 (2 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 May 2003 | Return made up to 06/03/03; full list of members (5 pages) |
17 May 2003 | Return made up to 06/03/03; full list of members (5 pages) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (1 page) |
24 April 2002 | Return made up to 06/03/02; full list of members
|
24 April 2002 | Return made up to 06/03/02; full list of members
|
24 April 2002 | New director appointed (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | New secretary appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: redfield house redfield hill, bitton bristol avon BS30 6NX (1 page) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
6 March 2000 | Incorporation (33 pages) |
6 March 2000 | Incorporation (33 pages) |