Portsmouth
Hampshire
PO3 5LZ
Director Name | Mrs Lucy Margaret Grinham |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 | Jessica Ann Hobson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2007) |
Role | Veterinary Surgeon |
Correspondence Address | 4 George House East Street Hambledon PO7 4RJ |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Company Director |
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 Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Malcolm Ralph Hobson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2011) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 George House East Street, Hambledon Waterlooville Hampshire PO7 4RJ |
Director Name | Pablo Esteban Fuentes Bugnone |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2011(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2019) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 140-148 Southampton Road Park Gate Fareham Hampshire PO14 4PH |
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 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 30 other UK companies use this postal address |
96 at £1 | Companion Care (Services) LTD 50.00% Ordinary B |
---|---|
32 at £1 | Anthony Bielovich 16.67% Ordinary A |
32 at £1 | Malcolm Hobson 16.67% Ordinary A |
32 at £1 | Pablo Fuentes-bugnone 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £956,108 |
Gross Profit | £770,763 |
Net Worth | £27,849 |
Cash | £136,360 |
Current Liabilities | £157,992 |
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 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 March 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2002 | Delivered on: 27 May 2002 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 |
9 March 2021 | Director's details changed for Miss Lucy Margaret Atkinson on 9 March 2021 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
9 May 2019 | Termination of appointment of Pablo Esteban Fuentes Bugnone as a director on 22 March 2019 (1 page) |
9 May 2019 | Appointment of Miss Lucy Margaret Atkinson as a director on 22 March 2019 (2 pages) |
16 April 2019 | Resolutions
|
26 March 2019 | Registration of charge 042205980002, created on 22 March 2019 (35 pages) |
10 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes Bugnone on 28 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes-Bugnone on 28 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes Bugnone on 28 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes Bugnone on 28 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes Bugnone on 28 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Pablo Esteban Fuentes-Bugnone on 28 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Antony Bielovich on 28 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Antony Bielovich on 28 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Antony Bielovich on 22 December 2016 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Director's details changed for Antony Bielovich on 22 December 2016 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 January 2016 | Full accounts made up to 26 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (14 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 January 2015 | Full accounts made up to 27 March 2014 (15 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (15 pages) |
3 July 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
3 July 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
3 July 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Brian Collins as a director (1 page) |
3 July 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Louise Stonier as a secretary (1 page) |
3 July 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
3 July 2014 | Termination of appointment of Brian Collins as a director (1 page) |
3 July 2014 | Termination of appointment of Jane Balmain as a director (1 page) |
3 July 2014 | Appointment of Companion Care (Services) Limited as a director (2 pages) |
3 July 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
8 May 2014 | Resolutions
|
8 May 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
|
23 December 2013 | Full accounts made up to 28 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 28 March 2013 (15 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 Mr Brian Michael Collins on 3 April 2013 (2 pages) |
3 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 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Director's details changed for Mr Brian Michael Collins 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 | Director's details changed for Ms Jane Balmain 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 May 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 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) |
10 April 2012 | Director's details changed for Antony Bielovich on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Wilmslow Cheshire SK9 3RN on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Ms Jane Balmain on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Ms Jane Balmain on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Brian Michael Collins on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Wilmslow Cheshire SK9 3RN on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Brian Michael Collins on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Antony Bielovich on 10 April 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 July 2011 | Termination of appointment of Malcolm Hobson as a director (2 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Appointment of Pablo Esteban Fuentes-Bugnone as a director (3 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Appointment of Pablo Esteban Fuentes-Bugnone as a director (3 pages) |
28 July 2011 | Termination of appointment of Malcolm Hobson as a director (2 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) |
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) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
6 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) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
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; full list of members (8 pages) |
28 April 2008 | Return made up to 31/03/08; full list 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) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members
|
25 April 2007 | Return made up to 31/03/07; full list of members
|
7 December 2006 | Full accounts made up to 30 March 2006 (19 pages) |
7 December 2006 | Full accounts made up to 30 March 2006 (19 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
|
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) |
25 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 31/03/05--------- £ si 92@1=92 £ ic 100/192 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 31/03/05--------- £ si 92@1=92 £ ic 100/192 (2 pages) |
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 (9 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (9 pages) |
11 December 2002 | Accounts for a dormant company made up to 28 March 2002 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 28 March 2002 (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | New secretary appointed;new director appointed (3 pages) |
25 September 2002 | New secretary appointed;new director appointed (3 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
15 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (4 pages) |
31 May 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New secretary appointed;new director appointed (4 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Company name changed broomco (2559) LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed broomco (2559) LIMITED\certificate issued on 12/07/01 (2 pages) |
21 May 2001 | Incorporation (17 pages) |
21 May 2001 | Incorporation (17 pages) |