Company NameDoncaster Vets4Pets Limited
DirectorsMaria Claudia Candeliere and Pierpaolo D'Angelo
Company StatusActive
Company Number04335358
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Maria Claudia Candeliere
Date of BirthJuly 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Pierpaolo D'Angelo
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed05 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMrs Sonya Rebecca Aldren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 September 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressUnit 2a Wentworth Road
Wheatley
Doncaster
South Yorkshire
DN2 4DB
Director NameMrs Lisa Joanne Nix
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 December 2012)
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadow Drive, Thorpe Willoughby
Selby
North Yorkshire
YO8 9PN
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed05 January 2023(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed01 October 2002(9 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2005)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
Yorkshire
LS13 4BN
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed01 August 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 December 2012)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Websitevets4pets.com
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Vets4pets LTD
50.00%
Ordinary B
40 at £1Sonya Rebecca Aldren
40.00%
Ordinary A
10 at £1Vets4pets Holdings LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£1,492,821
Gross Profit£1,193,857
Net Worth-£224,351
Cash£103,179
Current Liabilities£278,451

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

8 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 September 2011Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 January 2020Change of details for Companion Care (Services) Limited as a person with significant control on 5 September 2019 (2 pages)
2 January 2020Total exemption full accounts made up to 28 March 2019 (9 pages)
19 December 2019Cessation of Sonya Rebecca Aldren as a person with significant control on 19 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
5 September 2019Notification of Companion Care (Services) Limited as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Sonya Rebecca Aldren as a director on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Vets4Pets Limited as a director on 5 September 2019 (1 page)
5 September 2019Appointment of Companion Care (Services) Limited as a director on 5 September 2019 (2 pages)
5 September 2019Appointment of Ms Jane Balmain as a director on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Vets4Pets Limited as a secretary on 5 September 2019 (1 page)
5 September 2019Cessation of Pets at Home Vet Group Limited as a person with significant control on 5 September 2019 (1 page)
5 September 2019Appointment of Companion Care (Services) Limited as a secretary on 5 September 2019 (2 pages)
6 February 2019Accounts for a small company made up to 29 March 2018 (17 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
29 March 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
20 January 2017Director's details changed for Mrs Sonya Rebecca Aldren on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Sonya Rebecca Aldren on 20 January 2017 (2 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
16 February 2016Registration of charge 043353580005, created on 8 February 2016 (5 pages)
16 February 2016Registration of charge 043353580005, created on 8 February 2016 (5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 4 in full (2 pages)
9 December 2015Satisfaction of charge 3 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 4 in full (2 pages)
9 December 2015Satisfaction of charge 3 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
14 January 2015Full accounts made up to 27 March 2014 (15 pages)
14 January 2015Full accounts made up to 27 March 2014 (15 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
9 January 2013Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
9 January 2013Termination of appointment of Lisa Nix as a director (1 page)
9 January 2013Termination of appointment of Lisa Nix as a director (1 page)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 October 2011Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
10 October 2011Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2011Appointment of Mrs Lisa Joanne Nix as a director (2 pages)
5 August 2011Appointment of Mrs Lisa Joanne Nix as a director (2 pages)
5 July 2011Director's details changed for Sonya Rebecca Aldren on 31 March 2010 (2 pages)
5 July 2011Director's details changed for Sonya Rebecca Aldren on 31 March 2010 (2 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
11 December 2007Return made up to 06/12/07; full list of members (3 pages)
11 December 2007Return made up to 06/12/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Return made up to 06/12/06; full list of members (3 pages)
19 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2004Return made up to 06/12/04; no change of members (5 pages)
22 December 2004Return made up to 06/12/04; no change of members (5 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2003Return made up to 06/12/03; full list of members (7 pages)
23 December 2003Return made up to 06/12/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 06/12/02; full list of members (7 pages)
16 January 2003Return made up to 06/12/02; full list of members (7 pages)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 December 2001Incorporation (21 pages)
6 December 2001Incorporation (21 pages)