Company NameCompanion Care (Broadstairs) Limited
Company StatusActive
Company Number04473513
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMichal Kyllar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed10 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleVet
Country of ResidenceEngland
Correspondence AddressUnit 1b East Kent Retail Park Westwood Road
Broadstairs
Kent
CT10 2RQ
Director NameTineka Cherree Lashmar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleVet Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b East Kent Retail Park Westwood Road
Broadstairs
Kent
CT10 2RQ
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(11 years, 10 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(11 years, 10 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(11 years, 10 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMarthinus Ryk Botes
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed12 December 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 2009)
RoleVeterinary Surgeon
Correspondence Address7 Hammond Close
Nonington
Kent
CT15 4NH
Director NameHugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Trees
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(5 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameHugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed12 December 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Trees
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 10 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(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteccvets.co.uk

Location

Registered AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Cc (Broadstairs) Newco LTD
50.00%
Ordinary A
60 at £1Companion Care (Services) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,108,966
Gross Profit£906,656
Net Worth£102,427
Cash£232,200
Current Liabilities£268,551

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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

4 October 2022Delivered on: 25 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 September 2009Delivered on: 22 September 2009
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2003Delivered on: 31 March 2003
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

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)
8 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 December 2016Director's details changed for Tineka Cherree Lashmar on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Michal Kyllar on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Tineka Cherree Lashmar on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Tineka Cherree Lashmar on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Tineka Cherree Lashmar on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Michal Kyllar on 29 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)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(7 pages)
9 January 2016Full accounts made up to 26 March 2015 (14 pages)
9 January 2016Full accounts made up to 26 March 2015 (14 pages)
7 December 2015Satisfaction of charge 2 in full (1 page)
7 December 2015Satisfaction of charge 2 in full (1 page)
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)
13 October 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
13 October 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
13 October 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
13 October 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
13 October 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
13 October 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
13 October 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
13 October 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
13 October 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 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)
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)
24 December 2013Full accounts made up to 28 March 2013 (15 pages)
24 December 2013Full accounts made up to 28 March 2013 (15 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 29 March 2012 (15 pages)
3 October 2012Full accounts made up to 29 March 2012 (15 pages)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 4 April 2012 (1 page)
4 April 2012Director's details changed for Tineka Cherree Lashmar on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Michal Kyllar on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Michal Kyllar on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 4 April 2012 (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Tineka Cherree Lashmar on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Michal Kyllar on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Tineka Cherree Lashmar on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
30 September 2011Full accounts made up to 31 March 2011 (20 pages)
30 September 2011Full accounts made up to 31 March 2011 (20 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 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)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2009Director appointed michal kyllar (1 page)
18 September 2009Appointment terminated director marthinus botes (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2009Director appointed tineka cherree lashmar (1 page)
18 September 2009Appointment terminated director marthinus botes (1 page)
18 September 2009Director appointed michal kyllar (1 page)
18 September 2009Resolutions
  • RES13 ‐ Enter financial documents 10/09/2009
(5 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2009Resolutions
  • RES13 ‐ Enter financial documents 10/09/2009
(5 pages)
18 September 2009Director appointed tineka cherree lashmar (1 page)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
28 April 2009Director's change of particulars / jane balmain / 14/03/2009 (1 page)
28 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 (7 pages)
28 April 2008Return made up to 31/03/08; no change of members (7 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 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 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(287) ‐ Registered office changed on 24/04/06
(7 pages)
24 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(7 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)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 (16 pages)
8 November 2004Full accounts made up to 25 March 2004 (16 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)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Accounts for a dormant company made up to 27 March 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 27 March 2003 (1 page)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 December 2002New director appointed (4 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2002Ad 12/12/02--------- £ si 118@1=118 £ ic 2/120 (2 pages)
31 December 2002New director appointed (4 pages)
31 December 2002New secretary appointed;new director appointed (4 pages)
31 December 2002New secretary appointed;new director appointed (4 pages)
31 December 2002Registered office changed on 31/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Ad 12/12/02--------- £ si 118@1=118 £ ic 2/120 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
25 November 2002Company name changed broomco (2960) LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed broomco (2960) LIMITED\certificate issued on 25/11/02 (2 pages)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)