Chadwell Heath
Romford
England And Wales
RM6 6NY
Director Name | Nicholas Matthew Briggs |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Retail Park Clapsgate Lane Beckton Greater London E6 6LG |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Hendrick Petrus Scheepers |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 13 August 2009) |
Role | Veterinary Surgeon |
Correspondence Address | 20 Forest Drive Fyfield Ongar Essex CM5 0TP |
Director Name | Petrus Johannes Serfontein |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 13 August 2009) |
Role | Veterinary Surgeon |
Correspondence Address | 19 Hare Bridge Crescent Ingatestone Essex CM4 9DR |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2014) |
Role | Solicitor |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Brian Michael Collins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Clare Spinks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2011) |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sawkins Gardens Great Baddow Chelmsford Essex CM2 9SD |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | ccvets.co.uk |
---|
Registered Address | C/O Pets At Home Limited 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 40 other UK companies use this postal address |
60 at £1 | Companion Care (Services) LTD 50.00% Ordinary B |
---|---|
7 at £1 | Nicholas Matthews Briggs 5.83% Ordinary A |
48 at £1 | Alberto Iriarte Arciniega 40.00% Ordinary A |
5 at £1 | Lorenzo Carta 4.17% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,953,050 |
Gross Profit | £1,544,944 |
Net Worth | £364,986 |
Cash | £384,358 |
Current Liabilities | £191,063 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2001 | Delivered on: 10 September 2001 Satisfied on: 23 September 2006 Persons entitled: National Westminster 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. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Nicholas Matthew Briggs on 4 February 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 April 2019 | Resolutions
|
20 February 2019 | Registration of charge 042205160002, created on 20 February 2019 (35 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 December 2016 | Director's details changed for Nicholas Matthew Briggs on 28 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Nicholas Matthew Briggs on 28 December 2016 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 January 2016 | Full accounts made up to 26 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (16 pages) |
8 May 2015 | Director's details changed for Nicholas Matthew Briggs on 25 February 2015 (3 pages) |
8 May 2015 | Director's details changed for Nicholas Matthew Briggs on 25 February 2015 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
9 July 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
9 July 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
9 July 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
9 July 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
9 July 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
9 July 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
9 July 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
9 July 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
9 July 2014 | Termination of appointment of Brian Collins as a director (1 page) |
9 July 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
9 July 2014 | Termination of appointment of Brian Collins as a director (1 page) |
9 July 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 January 2014 | Director's details changed for Alberto Arciniega on 16 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Alberto Arciniega on 16 December 2013 (2 pages) |
16 December 2013 | Full accounts made up to 28 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 28 March 2013 (15 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages) |
3 September 2012 | Full accounts made up to 29 March 2012 (15 pages) |
3 September 2012 | Full accounts made up to 29 March 2012 (15 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Director's details changed for Mr Brian Michael Collins on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Director's details changed for Ms Jane Balmain on 15 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Brian Michael Collins on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ms Jane Balmain on 15 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Brian Michael Collins on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Alberto Arciniega on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Ms Jane Balmain on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Brian Michael Collins on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Ms Jane Balmain on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Alberto Arciniega on 11 April 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 July 2011 | Appointment of Nicholas Matthew Briggs as a director (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Termination of appointment of Clare Spinks as a director (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Termination of appointment of Clare Spinks as a director (2 pages) |
12 July 2011 | Appointment of Nicholas Matthew Briggs as a director (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Director's details changed for Alberto Arciniega on 14 March 2011 (3 pages) |
17 March 2011 | Director's details changed for Alberto Arciniega on 14 March 2011 (3 pages) |
1 October 2010 | Full accounts made up to 25 March 2010 (18 pages) |
1 October 2010 | Full accounts made up to 25 March 2010 (18 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Director's details changed for Jane Andrews on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jane Andrews on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jane Andrews on 1 March 2010 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page) |
16 October 2009 | Full accounts made up to 26 March 2009 (18 pages) |
16 October 2009 | Full accounts made up to 26 March 2009 (18 pages) |
25 August 2009 | Director appointed alberto arciniega (2 pages) |
25 August 2009 | Director appointed clare spinks (2 pages) |
25 August 2009 | Director appointed clare spinks (2 pages) |
25 August 2009 | Director appointed alberto arciniega (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director petrus serfontein (2 pages) |
20 August 2009 | Appointment terminated director hendrick scheepers (1 page) |
20 August 2009 | Appointment terminated director hendrick scheepers (1 page) |
20 August 2009 | Appointment terminated director petrus serfontein (2 pages) |
20 August 2009 | Resolutions
|
7 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
7 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
30 April 2009 | Director's change of particulars / jane balmain / 14/03/2009 (1 page) |
30 April 2009 | Director's change of particulars / jane balmain / 14/03/2009 (1 page) |
6 October 2008 | Full accounts made up to 27 March 2008 (18 pages) |
6 October 2008 | Full accounts made up to 27 March 2008 (18 pages) |
28 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
28 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
15 October 2007 | Full accounts made up to 29 March 2007 (18 pages) |
15 October 2007 | Full accounts made up to 29 March 2007 (18 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
7 December 2006 | Full accounts made up to 30 March 2006 (17 pages) |
7 December 2006 | Full accounts made up to 30 March 2006 (17 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members
|
24 April 2006 | Return made up to 31/03/06; full list of members
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
3 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members
|
18 April 2005 | Return made up to 31/03/05; full list of members
|
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
8 November 2004 | Full accounts made up to 25 March 2004 (18 pages) |
8 November 2004 | Full accounts made up to 25 March 2004 (18 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
15 April 2004 | Return made up to 31/03/04; full list of members
|
22 October 2003 | Full accounts made up to 27 March 2003 (17 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (17 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
10 February 2003 | Full accounts made up to 28 March 2002 (16 pages) |
10 February 2003 | Full accounts made up to 28 March 2002 (16 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 21/05/02; full list of members
|
24 May 2002 | Return made up to 21/05/02; full list of members
|
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
10 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Memorandum and Articles of Association (23 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Memorandum and Articles of Association (23 pages) |
15 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (3 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
3 August 2001 | Ad 19/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
3 August 2001 | Ad 19/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (3 pages) |
12 July 2001 | Company name changed broomco (2561) LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed broomco (2561) LIMITED\certificate issued on 12/07/01 (2 pages) |
21 May 2001 | Incorporation (17 pages) |
21 May 2001 | Incorporation (17 pages) |