Handforth
Cheshire
SK9 3RN
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2016(15 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Grahame Douglas Tasker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 July 2016) |
Role | Veterinary Surgeon |
Correspondence Address | 49 Kingsley Road Harrogate North Yorkshire HG1 4RB |
Director Name | Mr Andrew Chance |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rufford Drive Yeadon Leeds West Yorkshire LS19 7QZ |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 July 2016(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Companion Care Isambard House Fire Fly Avenue Churchward Swindon SN2 2EH |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Graeme Dieter McConnell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Les Rosiers Doyle Road St Peter Port Guernsey GY1 1RG |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2010) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2016) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Website | vets4pets.com |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Vets-4pets LTD 50.00% Ordinary B |
---|---|
25 at £1 | Andrew Chance 25.00% Ordinary A |
25 at £1 | Grahame Douglas Tasker 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £995,274 |
Gross Profit | £830,721 |
Net Worth | £189,685 |
Cash | £107,248 |
Current Liabilities | £201,491 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
8 July 2013 | Delivered on: 8 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in abbey house (aka old school house), back lane, bramley, leeds LS13 4BN land registry no. YY10759. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2001 | Delivered on: 13 November 2001 Satisfied on: 16 June 2012 Persons entitled: VETS4PETS UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page) |
---|---|
22 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages) |
22 November 2023 | Audit exemption subsidiary accounts made up to 30 March 2023 (19 pages) |
22 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page) |
18 January 2023 | Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (244 pages) |
29 September 2022 | Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages) |
21 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages) |
21 March 2022 | Audit exemption subsidiary accounts made up to 25 March 2021 (15 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
6 May 2021 | Audit exemption subsidiary accounts made up to 26 March 2020 (15 pages) |
6 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages) |
6 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page) |
6 May 2021 | Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 February 2020 | Notification of Bramley Vets4Pets (Newco) Limited as a person with significant control on 6 April 2017 (2 pages) |
9 February 2020 | Withdrawal of a person with significant control statement on 9 February 2020 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 28 March 2019 (14 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
22 July 2019 | Satisfaction of charge 2 in full (1 page) |
22 July 2019 | Satisfaction of charge 042387880003 in full (1 page) |
24 May 2019 | Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
12 February 2019 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 10 October 2018 (2 pages) |
8 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
18 October 2018 | Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (15 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 February 2017 | Secretary's details changed (1 page) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Andrei Balta on 3 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed (1 page) |
5 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 September 2016 | Termination of appointment of Andrew Chance as a director on 23 February 2016 (1 page) |
26 September 2016 | Termination of appointment of Andrew Chance as a director on 23 February 2016 (1 page) |
15 July 2016 | Appointment of Andrei Balta as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Andrei Balta as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Grahame Douglas Tasker as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Companion Care (Services) Limited as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Companion Care (Services) Limited as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Grahame Douglas Tasker as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Companion Care (Services) Limited as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Vets4Pets Limited as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Companion Care (Services) Limited as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Vets4Pets Limited as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Vets4Pets Limited as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Vets4Pets Limited as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 14 July 2016 (1 page) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 July 2013 | Registration of charge 042387880003 (8 pages) |
8 July 2013 | Registration of charge 042387880003 (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
11 May 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
8 May 2012 | Appointment of Mr Andrew Chance as a director (2 pages) |
8 May 2012 | Appointment of Mr Andrew Chance as a director (2 pages) |
11 April 2012 | Termination of appointment of Andrew Chance as a director (1 page) |
11 April 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Chance as a director (1 page) |
11 April 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
2 April 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
2 April 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
30 March 2012 | Appointment of Mr Andrew Chance as a director (2 pages) |
30 March 2012 | Appointment of Mr Andrew Chance as a director (2 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 November 2003 | Ad 31/03/03--------- £ si 49@1 (2 pages) |
12 November 2003 | Ad 31/03/03--------- £ si 49@1 (2 pages) |
12 November 2003 | Ad 31/03/03--------- £ si 49@1 (2 pages) |
12 November 2003 | Ad 31/03/03--------- £ si 49@1 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (24 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (24 pages) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 November 2001 | Particulars of mortgage/charge (6 pages) |
13 November 2001 | Particulars of mortgage/charge (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
21 June 2001 | Incorporation (19 pages) |
21 June 2001 | Incorporation (19 pages) |