Swindon
Wiltshire
SN2 2EH
Director Name | Mr Jason Keith Marshall |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Brand Development Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Ms Sally Elizabeth Hopson |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Secretary Name | Louise Stonier |
---|---|
Status | Resigned |
Appointed | 27 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | C/O Pets At Home Epsom Avenue Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(17 years 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 | Brand Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martin GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
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 |
Year | 2013 |
---|---|
Cash | £1,000 |
Current Liabilities | £125,000 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2022 (1 year ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
19 November 2021 | Accounts for a dormant company made up to 25 March 2021 (10 pages) |
---|---|
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 26 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 28 March 2019 (10 pages) |
4 December 2019 | Appointment of Mr Jason Keith Marshall as a director on 4 December 2019 (2 pages) |
3 June 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
3 June 2019 | Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
18 March 2019 | Termination of appointment of Andrei Balta as a director on 11 October 2018 (1 page) |
18 March 2019 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 11 October 2018 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 29 March 2018 (10 pages) |
21 February 2019 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
21 February 2019 | Administrative restoration application (3 pages) |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Cessation of Brand Development Limited as a person with significant control on 6 April 2018 (1 page) |
27 April 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
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) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 January 2016 | Accounts for a dormant company made up to 26 March 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 26 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 January 2015 | Full accounts made up to 27 March 2014 (10 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (10 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
10 December 2013 | Appointment of Andrei Balta as a director (2 pages) |
10 December 2013 | Termination of appointment of Louise Stonier as a secretary (1 page) |
9 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
9 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
9 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
9 December 2013 | Appointment of Brand Development Limited as a director (2 pages) |
9 December 2013 | Appointment of Vets4Pets Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Ian Kellett as a director (1 page) |
9 December 2013 | Termination of appointment of Sally Hopson as a director (1 page) |
9 December 2013 | Termination of appointment of Nicholas Wood as a director (1 page) |
9 December 2013 | Appointment of Brand Development Limited as a director (2 pages) |
9 December 2013 | Appointment of Vets4Pets Limited as a secretary (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) |
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) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
19 April 2013 | Appointment of Sally Hopson as a director (2 pages) |
19 April 2013 | Appointment of Ian Kellett as a director (2 pages) |
19 April 2013 | Appointment of Nicholas Wood as a director (2 pages) |
19 April 2013 | Appointment of Louise Stonier as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Brand Development Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brand Development Limited as a director (1 page) |
18 April 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
18 April 2013 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
2 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
6 October 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members
|
11 May 2004 | Return made up to 01/05/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
3 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 May 2002 | Incorporation (19 pages) |
1 May 2002 | Incorporation (19 pages) |