Company NameCompanion Care (Portsmouth) Limited
Company StatusActive
Company Number04220621
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NameBroomco (2558) Limited

Business Activity

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

Directors

Director NameMr Malcolm Ralph Hobson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence AddressBurrfields Retail Park Burrfields Road
Portsmouth
Hampshire
PO3 5LZ
Director NameAntony Srecko Bielovich
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed20 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence AddressBurrfields Retail Park Burrfields Road
Portsmouth
Hampshire
PO3 5LZ
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Limited Epsom Avenue
Handforth
Wilmslow
Cheshire
SK9 3RN
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed03 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 May 2014)
RoleSolicitor
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Brian Michael Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Limited Epsom Avenue
Handforth
Wilmslow
Cheshire
SK9 3RN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteccvets.co.uk

Location

Registered AddressC/O Pets At Home Limited Epsom Avenue
Handforth
Wilmslow
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Companion Care (Services) LTD
50.00%
Ordinary B
30 at £1Antony Srecko Bielovich
25.00%
Ordinary A
30 at £1Malcolm Ralph Hobson
25.00%
Ordinary A

Financials

Year2014
Turnover£1,371,454
Gross Profit£1,105,375
Net Worth£52,460
Cash£195,842
Current Liabilities£243,563

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

3 September 2001Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (9 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 December 2016Director's details changed for Mr Malcolm Ralph Hobson on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Antony Bielovich on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Antony Bielovich on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Mr Malcolm Ralph Hobson on 28 December 2016 (2 pages)
22 December 2016Director's details changed for Antony Bielovich on 22 December 2016 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
22 December 2016Director's details changed for Antony Bielovich on 22 December 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 120
(7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 120
(7 pages)
9 January 2016Full accounts made up to 26 March 2015 (16 pages)
9 January 2016Full accounts made up to 26 March 2015 (16 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(7 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
9 July 2014Termination of appointment of Jane Balmain as a director (1 page)
9 July 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
9 July 2014Termination of appointment of Jane Balmain as a director (1 page)
9 July 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Brian Collins as a director (1 page)
9 July 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
9 July 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
9 July 2014Termination of appointment of Brian Collins as a director (1 page)
9 July 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
9 July 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Louise Stonier as a secretary (1 page)
9 July 2014Termination of appointment of Louise Stonier as a secretary (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(8 pages)
16 December 2013Full accounts made up to 28 March 2013 (15 pages)
16 December 2013Full accounts made up to 28 March 2013 (15 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Brian Michael Collins on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Ms Jane Balmain on 3 April 2013 (2 pages)
3 September 2012Full accounts made up to 29 March 2012 (15 pages)
3 September 2012Full accounts made up to 29 March 2012 (15 pages)
25 May 2012Director's details changed for Ms Jane Balmain on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Ms Jane Balmain on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
25 May 2012Director's details changed for Mr Brian Michael Collins on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Brian Michael Collins on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
10 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth, Wilmslow Cheshire SK9 3RN on 10 April 2012 (1 page)
10 April 2012Director's details changed for Ms Jane Balmain on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Ms Jane Balmain on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth, Wilmslow Cheshire SK9 3RN on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Brian Michael Collins on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Brian Michael Collins on 10 April 2012 (2 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
1 October 2010Full accounts made up to 25 March 2010 (18 pages)
1 October 2010Full accounts made up to 25 March 2010 (18 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 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)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
16 October 2009Full accounts made up to 26 March 2009 (18 pages)
16 October 2009Full accounts made up to 26 March 2009 (18 pages)
7 May 2009Return made up to 31/03/09; full list of members (10 pages)
7 May 2009Return made up to 31/03/09; full list of members (10 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)
6 October 2008Full accounts made up to 27 March 2008 (18 pages)
6 October 2008Full accounts made up to 27 March 2008 (18 pages)
28 April 2008Return made up to 31/03/08; no change of members (8 pages)
28 April 2008Return made up to 31/03/08; no change of members (8 pages)
24 January 2008Resolutions
  • RES13 ‐ Receive accts app aud 04/01/08
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Receive accts app aud 04/01/08
(1 page)
16 October 2007Full accounts made up to 29 March 2007 (18 pages)
16 October 2007Full accounts made up to 29 March 2007 (18 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Full accounts made up to 30 March 2006 (17 pages)
7 December 2006Full accounts made up to 30 March 2006 (17 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2006Resolutions
  • RES13 ‐ Rec accounts, appt aud 04/01/06
(1 page)
27 January 2006Resolutions
  • RES13 ‐ Rec accounts, appt aud 04/01/06
(1 page)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 25 March 2004 (17 pages)
8 November 2004Full accounts made up to 25 March 2004 (17 pages)
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)
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)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Full accounts made up to 27 March 2003 (17 pages)
22 October 2003Full accounts made up to 27 March 2003 (17 pages)
27 May 2003Return made up to 21/05/03; full list of members (8 pages)
27 May 2003Return made up to 21/05/03; full list of members (8 pages)
30 January 2003Full accounts made up to 28 March 2002 (17 pages)
30 January 2003Full accounts made up to 28 March 2002 (17 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
24 May 2002Return made up to 21/05/02; full list of members (8 pages)
24 May 2002Return made up to 21/05/02; full list of members (8 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Ad 20/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 August 2001Ad 20/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 August 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed;new director appointed (3 pages)
7 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 July 2001Registered office changed on 07/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 July 2001New secretary appointed;new director appointed (3 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
19 June 2001Company name changed broomco (2558) LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed broomco (2558) LIMITED\certificate issued on 19/06/01 (2 pages)
21 May 2001Incorporation (17 pages)
21 May 2001Incorporation (17 pages)