Company NameCompanion Care (Services) Limited
Company StatusActive
Company Number04141142
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameBroomco (2458) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Ann Stonier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue, Stanley Green Trading Estate
Handforth
SK9 3RN
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed05 January 2023(21 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lesley Lazenby
StatusCurrent
Appointed06 July 2023(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressPets At Home Limited Epsom Avenue Stanley Green Tr
Handforth
Cheshire
SK9 3RN
Director NameMr Tim Ogunlesi
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(22 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCommercial Partnership Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMrs Lesley Lazenby
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(22 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue Stanley Green Tr
Handforth
Cheshire
SK9 3RN
Director NameMrs Victoria Hill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(22 years, 8 months after company formation)
Appointment Duration7 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMr Alistair Philip Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(23 years, 2 months after company formation)
Appointment Duration3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2020)
RoleSolicitor
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMr Brian Michael Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2010)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Director NameEdward William Flaxman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Whistlefield Cottages
Overstone Park
Northampton
Northamptonshire
NN6 0AP
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed03 December 2012(11 years, 10 months after company formation)
Appointment Duration5 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 Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameNicholas Joseph Michel Gheysens
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2013(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMrs Amanda Radford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/ O Pets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2018)
RoleCompany Director And Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home, Epsom Avenue, Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMrs Fiona Jayne Briault
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed12 November 2018(17 years, 10 months after company formation)
Appointment Duration3 years, 10 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
Appointed27 September 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lucy Kate Williams
StatusResigned
Appointed01 January 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressEpsom Avenue Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Andrew Macleod
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2022(21 years, 5 months after company formation)
Appointment Duration7 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2022(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.companioncare.co.uk/
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100k at £1Pets At Home Vets Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,638,000
Gross Profit£10,325,000
Net Worth£20,874,000
Cash£3,960,000
Current Liabilities£16,591,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2018Delivered on: 26 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All those intellectual property and trademark rights owned by the company including the registered trademark known as ambulance (logo) trademark with registration number 2534285, and the registered trademark known as best start in life logo (series of 2) with registration number 3241371. for further details refer to the charge instrument at part d of schedule 1.
Outstanding
26 September 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 4 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 4 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 4 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 9 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Iterlelectual property. Matter codes 4147T/GB, 10184T/GB and 10187T/GB for further details of intellectual property please refer to the instrument.
Outstanding
26 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Matter codes:. 4147T/GB. 10184T/GB. 10187T/GB. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
5 May 2021Delivered on: 6 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Trademarks including ‘best start in life logo’ with registration number 3241371. for more details please refer to the instrument.
Outstanding
14 April 2021Delivered on: 14 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
27 February 2013Delivered on: 8 March 2013
Satisfied on: 1 October 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 26 March 2020 (62 pages)
25 November 2020Registration of charge 041411420010, created on 24 November 2020 (14 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page)
6 January 2020Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages)
2 January 2020Full accounts made up to 28 March 2019 (58 pages)
27 September 2019Appointment of Mr Jason Keith Marshall as a director on 27 September 2019 (2 pages)
27 June 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
10 January 2019Full accounts made up to 29 March 2018 (38 pages)
4 December 2018Termination of appointment of Fiona Jayne Briault as a director on 30 November 2018 (1 page)
12 November 2018Appointment of Louise Ann Stonier as a director on 18 October 2018 (2 pages)
12 November 2018Appointment of Ms Jane Balmain as a director on 12 November 2018 (2 pages)
12 November 2018Appointment of Mr Michael James Iddon as a director on 18 October 2018 (2 pages)
6 November 2018Termination of appointment of Julie Ross as a director on 23 October 2018 (1 page)
17 October 2018Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page)
5 April 2018Termination of appointment of Sally Elizabeth Hopson as a director on 23 March 2018 (1 page)
26 March 2018Registration of charge 041411420009, created on 21 March 2018 (66 pages)
21 February 2018Registered office address changed from Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN to Epsom Avenue Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 21 February 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
30 January 2018Director's details changed for Mrs Fiona Jayne Briault on 31 October 2016 (2 pages)
21 December 2017Full accounts made up to 30 March 2017 (31 pages)
22 November 2017Appointment of Ms Julie Ross as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Ms Julie Ross as a director on 9 November 2017 (2 pages)
28 April 2017Appointment of Mr Harvey Bertenshaw Ainley as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Harvey Bertenshaw Ainley as a director on 31 March 2017 (2 pages)
6 April 2017Director's details changed for Mrs Fiona Jayne Briault on 3 February 2017 (2 pages)
6 April 2017Director's details changed for Mrs Fiona Jayne Briault on 3 February 2017 (2 pages)
22 February 2017Full accounts made up to 31 March 2016 (30 pages)
22 February 2017Full accounts made up to 31 March 2016 (30 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)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Amanda Radford as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Amanda Radford as a director on 23 December 2016 (1 page)
29 January 2016Termination of appointment of Mark Welch as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Mark Welch as a director on 31 December 2015 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(8 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(8 pages)
15 December 2015Full accounts made up to 26 March 2015 (26 pages)
15 December 2015Full accounts made up to 26 March 2015 (26 pages)
16 October 2015Appointment of Mrs Fiona Jayne Briault as a director on 26 September 2015 (2 pages)
16 October 2015Appointment of Mrs Fiona Jayne Briault as a director on 26 September 2015 (2 pages)
13 August 2015Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages)
13 August 2015Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages)
13 August 2015Appointment of Sally Elizabeth Hopson as a director on 4 June 2015 (2 pages)
1 June 2015Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page)
1 June 2015Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page)
1 June 2015Termination of appointment of Jane Balmain as a director on 1 January 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
13 January 2015Full accounts made up to 27 March 2014 (18 pages)
13 January 2015Full accounts made up to 27 March 2014 (18 pages)
9 October 2014Registration of charge 041411420008, created on 26 September 2014 (39 pages)
9 October 2014Registration of charge 041411420004, created on 26 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
9 October 2014Registration of charge 041411420008, created on 26 September 2014 (39 pages)
9 October 2014Registration of charge 041411420004, created on 26 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
4 October 2014Registration of charge 041411420007, created on 26 September 2014 (8 pages)
4 October 2014Registration of charge 041411420006, created on 26 September 2014 (8 pages)
4 October 2014Registration of charge 041411420006, created on 26 September 2014 (8 pages)
4 October 2014Registration of charge 041411420005, created on 26 September 2014 (10 pages)
4 October 2014Registration of charge 041411420005, created on 26 September 2014 (10 pages)
4 October 2014Registration of charge 041411420007, created on 26 September 2014 (8 pages)
2 October 2014Registration of charge 041411420003, created on 26 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
2 October 2014Registration of charge 041411420003, created on 26 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
1 October 2014Satisfaction of charge 2 in full (1 page)
1 October 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
26 March 2014Appointment of Mrs Amanda Radford as a director (2 pages)
26 March 2014Appointment of Mrs Amanda Radford as a director (2 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(7 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(7 pages)
9 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
9 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
6 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Nicholas Gheysens as a director (1 page)
6 December 2013Termination of appointment of Ian Kellett as a director (1 page)
6 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
6 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Brian Collins as a director (1 page)
6 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Sally Hopson as a director (1 page)
6 December 2013Termination of appointment of Christine Shield as a director (1 page)
6 December 2013Termination of appointment of Nicholas Wood as a director (1 page)
6 December 2013Termination of appointment of Sally Hopson as a director (1 page)
6 December 2013Termination of appointment of Brian Collins as a director (1 page)
6 December 2013Termination of appointment of Nicholas Gheysens as a director (1 page)
6 December 2013Director's details changed for Christine Shield on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Ian Kellett as a director (1 page)
6 December 2013Termination of appointment of Christine Shield as a director (1 page)
22 October 2013Full accounts made up to 28 March 2013 (19 pages)
22 October 2013Full accounts made up to 28 March 2013 (19 pages)
2 July 2013Appointment of Abdul Jalil Khan as a director (3 pages)
2 July 2013Appointment of Abdul Jalil Khan as a director (3 pages)
28 June 2013Appointment of Nicholas Joseph Michel Gheysens as a director (3 pages)
28 June 2013Appointment of Nicholas Joseph Michel Gheysens as a director (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
18 February 2013Appointment of Mark Welch as a director (3 pages)
18 February 2013Appointment of Mark Welch as a director (3 pages)
25 January 2013Appointment of Andrei Balta as a director (3 pages)
25 January 2013Appointment of Andrei Balta as a director (3 pages)
17 January 2013Director's details changed for Christine Shield on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Ms Jane Balmain on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Ms Jane Balmain on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Brian Michael Collins on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Brian Michael Collins on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Christine Shield on 17 January 2013 (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Explanatory statement to members/that the terms of, and the transactions contemplated by the agreements list in the together documents are in the best interest of the company and are in good faith 02/10/2012
(3 pages)
8 November 2012Resolutions
  • RES13 ‐ Company business 04/10/2012
(2 pages)
8 November 2012Resolutions
  • RES13 ‐ Company business 04/10/2012
(2 pages)
8 November 2012Resolutions
  • RES13 ‐ Explanatory statement to members/that the terms of, and the transactions contemplated by the agreements list in the together documents are in the best interest of the company and are in good faith 02/10/2012
(3 pages)
4 October 2012Full accounts made up to 29 March 2012 (19 pages)
4 October 2012Full accounts made up to 29 March 2012 (19 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
19 January 2012Director's details changed for Christine Shield on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Christine Shield on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs Jane Balmain on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs Jane Balmain on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
12 December 2011Resolutions
  • RES13 ‐ Various loan agreements 01/12/2011
(3 pages)
12 December 2011Resolutions
  • RES13 ‐ Various loan agreements 01/12/2011
(3 pages)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
19 October 2011Director's details changed for Christine Shield on 30 September 2011 (3 pages)
19 October 2011Director's details changed for Christine Shield on 30 September 2011 (3 pages)
12 July 2011Resolutions
  • RES13 ‐ Approval of transactions & company documents 10/06/2011
(2 pages)
12 July 2011Resolutions
  • RES13 ‐ Approval of transactions & company documents 10/06/2011
(2 pages)
4 April 2011Resolutions
  • RES13 ‐ Facilities agreement 23/03/2011
(2 pages)
4 April 2011Resolutions
  • RES13 ‐ Facilities agreement 23/03/2011
(2 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (18 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (18 pages)
7 December 2010Full accounts made up to 25 March 2010 (19 pages)
7 December 2010Full accounts made up to 25 March 2010 (19 pages)
2 December 2010Director's details changed for Mr Brian Michael Collins on 29 November 2010 (3 pages)
2 December 2010Director's details changed for Mrs Jane Andrews on 29 November 2010 (3 pages)
2 December 2010Director's details changed for Mrs Jane Andrews on 29 November 2010 (3 pages)
2 December 2010Director's details changed for Mr Brian Michael Collins on 29 November 2010 (3 pages)
18 June 2010Appointment of Sally Hopson as a director (3 pages)
18 June 2010Appointment of Sally Hopson as a director (3 pages)
7 June 2010Termination of appointment of Edward Flaxman as a director (2 pages)
7 June 2010Termination of appointment of Edward Flaxman as a director (2 pages)
12 May 2010Termination of appointment of Roland Denning as a director (2 pages)
12 May 2010Termination of appointment of Roland Denning as a director (2 pages)
13 April 2010Resolutions
  • RES13 ‐ Loan agreement 23/03/2010
(2 pages)
13 April 2010Resolutions
  • RES13 ‐ Loan agreement 23/03/2010
(2 pages)
6 April 2010Resolutions
  • RES13 ‐ Loan aggreement 23/03/2010
(2 pages)
6 April 2010Resolutions
  • RES13 ‐ Loan aggreement 23/03/2010
(2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (19 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (19 pages)
9 November 2009Resolutions
  • RES13 ‐ Financial matters 30/10/2009
(4 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
9 November 2009Resolutions
  • RES13 ‐ Financial matters 30/10/2009
(4 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
18 September 2009Resolutions
  • RES13 ‐ Enter financial documents 10/09/2009
(2 pages)
18 September 2009Resolutions
  • RES13 ‐ Enter financial documents 10/09/2009
(2 pages)
5 August 2009Full accounts made up to 26 March 2009 (19 pages)
5 August 2009Full accounts made up to 26 March 2009 (19 pages)
30 April 2009Director's change of particulars / jane balmain / 14/03/2009 (1 page)
30 April 2009Director's change of particulars / jane balmain / 14/03/2009 (1 page)
12 February 2009Return made up to 15/01/09; full list of members (11 pages)
12 February 2009Return made up to 15/01/09; full list of members (11 pages)
5 November 2008Full accounts made up to 27 March 2008 (19 pages)
5 November 2008Full accounts made up to 27 March 2008 (19 pages)
10 April 2008Return made up to 15/01/08; no change of members (12 pages)
10 April 2008Return made up to 15/01/08; no change of members (12 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (2 pages)
30 January 2008Full accounts made up to 29 March 2007 (20 pages)
30 January 2008Full accounts made up to 29 March 2007 (20 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES13 ‐ Facility agreement 06/06/07
(3 pages)
11 July 2007Resolutions
  • RES13 ‐ Facility agreement 06/06/07
(3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Re recieve acc apt aud 06/03/07
(1 page)
15 February 2007Return made up to 15/01/07; full list of members (8 pages)
15 February 2007Return made up to 15/01/07; full list of members (8 pages)
6 February 2007Full accounts made up to 30 March 2006 (19 pages)
6 February 2007Full accounts made up to 30 March 2006 (19 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
19 April 2006Resolutions
  • RES13 ‐ Receive acs & apt aud 21/03/06
(1 page)
19 April 2006Resolutions
  • RES13 ‐ Receive acs & apt aud 21/03/06
(1 page)
7 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 15/01/05; full list of members (8 pages)
2 February 2005Return made up to 15/01/05; full list of members (8 pages)
26 January 2005Full accounts made up to 25 March 2004 (17 pages)
26 January 2005Full accounts made up to 25 March 2004 (17 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 October 2003Full accounts made up to 27 March 2003 (16 pages)
22 October 2003Full accounts made up to 27 March 2003 (16 pages)
31 January 2003Full accounts made up to 28 March 2002 (16 pages)
31 January 2003Full accounts made up to 28 March 2002 (16 pages)
23 January 2003Ad 18/10/02--------- £ si 10000@1 (2 pages)
23 January 2003Ad 18/10/02--------- £ si 10000@1 (2 pages)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Ad 28/03/02--------- £ si 899998@1 (2 pages)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Ad 28/03/02--------- £ si 899998@1 (2 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002£ nc 1000/100000 28/03/02 (1 page)
15 April 2002£ nc 1000/100000 28/03/02 (1 page)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
20 June 2001Company name changed broomco (2458) LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed broomco (2458) LIMITED\certificate issued on 20/06/01 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 March 2001New director appointed (2 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)