Handforth
Cheshire
SK9 3RN
Director Name | Mr Pierpaolo D'Angelo |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mrs Sonya Rebecca Aldren |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 September 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Unit 2a Wentworth Road Wheatley Doncaster South Yorkshire DN2 4DB |
Director Name | Mrs Lisa Joanne Nix |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 December 2012) |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 55 Meadow Drive, Thorpe Willoughby Selby North Yorkshire YO8 9PN |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 years (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(20 years, 9 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 | Miss Anneli Randall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 January 2023(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2005) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 December 2012) |
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 | Vets4pets LTD 50.00% Ordinary B |
---|---|
40 at £1 | Sonya Rebecca Aldren 40.00% Ordinary A |
10 at £1 | Vets4pets Holdings LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,492,821 |
Gross Profit | £1,193,857 |
Net Worth | -£224,351 |
Cash | £103,179 |
Current Liabilities | £278,451 |
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 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
8 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scholey house church street armthorpe doncaster t/n SYK589765, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Byways 123 thorne road edenthorpe doncaster t/n SYK589773, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 2005 | Delivered on: 16 September 2005 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 wheatley hall road/wentworth road doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2005 | Delivered on: 3 August 2005 Satisfied on: 9 December 2015 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 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 |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Change of details for Companion Care (Services) Limited as a person with significant control on 5 September 2019 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 28 March 2019 (9 pages) |
19 December 2019 | Cessation of Sonya Rebecca Aldren as a person with significant control on 19 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
5 September 2019 | Notification of Companion Care (Services) Limited as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Sonya Rebecca Aldren as a director on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Vets4Pets Limited as a director on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Companion Care (Services) Limited as a director on 5 September 2019 (2 pages) |
5 September 2019 | Appointment of Ms Jane Balmain as a director on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Vets4Pets Limited as a secretary on 5 September 2019 (1 page) |
5 September 2019 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Companion Care (Services) Limited as a secretary on 5 September 2019 (2 pages) |
6 February 2019 | Accounts for a small company made up to 29 March 2018 (17 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
29 March 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
20 January 2017 | Director's details changed for Mrs Sonya Rebecca Aldren on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Sonya Rebecca Aldren on 20 January 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 February 2016 | Registration of charge 043353580005, created on 8 February 2016 (5 pages) |
16 February 2016 | Registration of charge 043353580005, created on 8 February 2016 (5 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 4 in full (2 pages) |
9 December 2015 | Satisfaction of charge 3 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 4 in full (2 pages) |
9 December 2015 | Satisfaction of charge 3 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 November 2015 | Full accounts made up to 26 March 2015 (16 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (16 pages) |
14 January 2015 | Full accounts made up to 27 March 2014 (15 pages) |
14 January 2015 | Full accounts made up to 27 March 2014 (15 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
9 January 2013 | Termination of appointment of Lisa Nix as a director (1 page) |
9 January 2013 | Termination of appointment of Lisa Nix as a director (1 page) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 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) |
10 October 2011 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
10 October 2011 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2011 | Appointment of Mrs Lisa Joanne Nix as a director (2 pages) |
5 August 2011 | Appointment of Mrs Lisa Joanne Nix as a director (2 pages) |
5 July 2011 | Director's details changed for Sonya Rebecca Aldren on 31 March 2010 (2 pages) |
5 July 2011 | Director's details changed for Sonya Rebecca Aldren on 31 March 2010 (2 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) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 6 December 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) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 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) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2004 | Return made up to 06/12/04; no change of members (5 pages) |
22 December 2004 | Return made up to 06/12/04; no change of members (5 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) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
30 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 December 2001 | Incorporation (21 pages) |
6 December 2001 | Incorporation (21 pages) |