Handforth
Cheshire
SK9 3RN
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Timothy James Buck |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2007) |
Role | Veterinary Surgeon |
Correspondence Address | 17 Neville Close Gainford Darlington DL2 3DF |
Director Name | Georgina Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2008) |
Role | Veterinary Surgeon |
Correspondence Address | 17 Skerningham Avenue Darlington County Durham DL2 2FF |
Director Name | Miss Charlotte Elizabeth Stock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2020) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 199 Grange Road Darlington England And Wales DL1 5NT |
Director Name | Mr Bruce William Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2011) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 2 The Crescent Richmond North Yorkshire DL10 7BA |
Director Name | Brand Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Les Rosiers Doyle Road St. Peter Port Guernsey GY1 1RG |
Director Name | Pet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(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 | 07 January 2003(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 | 18 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 October 2011) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 December 2019) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2008) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Telephone | 0161 4866688 |
---|---|
Telephone region | Manchester |
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 | Charlotte Elizabeth Stock 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £767,892 |
Gross Profit | £602,847 |
Net Worth | -£50,569 |
Cash | £12,601 |
Current Liabilities | £119,424 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
24 March 2020 | Delivered on: 27 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2003 | Delivered on: 3 September 2003 Satisfied on: 7 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: L/H property k/a 199 grange road, darlington, DL1 5NT. 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 |
15 July 2003 | Delivered on: 25 July 2003 Satisfied on: 7 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 |
1 May 2003 | Delivered on: 16 May 2003 Satisfied on: 15 July 2003 Persons entitled: VETS4PETS UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties 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 |
15 September 2023 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (15 pages) |
8 April 2020 | Appointment of Companion Care (Services) Limited as a secretary on 8 April 2020 (2 pages) |
8 April 2020 | Cessation of Charlotte Elizabeth Stock as a person with significant control on 24 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Vets4Pets Limited as a secretary on 8 April 2020 (1 page) |
8 April 2020 | Notification of V4P (Darlington) Newco Limited as a person with significant control on 24 March 2020 (2 pages) |
6 April 2020 | Termination of appointment of Charlotte Elizabeth Stock as a director on 24 March 2020 (1 page) |
6 April 2020 | Appointment of Miss Leigh Ashman as a director on 24 March 2020 (2 pages) |
27 March 2020 | Registration of charge 046301250004, created on 24 March 2020 (36 pages) |
21 February 2020 | Appointment of Companion Care (Services) Limited as a director on 10 December 2019 (2 pages) |
21 February 2020 | Termination of appointment of Vets4Pets Limited as a director on 10 December 2019 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
18 April 2018 | Cessation of Charlotte Elizabeth Stock as a person with significant control on 6 April 2016 (1 page) |
4 April 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
18 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Charlotte Elizabeth Stock on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Charlotte Elizabeth Stock on 18 January 2017 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Satisfaction of charge 2 in full (1 page) |
7 December 2015 | Satisfaction of charge 2 in full (1 page) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
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) |
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) |
28 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Termination of appointment of Bruce Hunter as a director (1 page) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Termination of appointment of Bruce Hunter as a director (1 page) |
10 January 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
10 January 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 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) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
30 March 2010 | Appointment of Mr Bruce William Hunter as a director (2 pages) |
30 March 2010 | Appointment of Mr Bruce William Hunter as a director (2 pages) |
12 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
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) |
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) |
13 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated director VETS4PETS uk LIMITED (1 page) |
12 February 2009 | Appointment terminated director georgina marshall (1 page) |
12 February 2009 | Appointment terminated director VETS4PETS uk LIMITED (1 page) |
12 February 2009 | Appointment terminated director georgina marshall (1 page) |
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) |
9 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (4 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) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
28 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members (7 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 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
27 January 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
25 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (6 pages) |
16 May 2003 | Particulars of mortgage/charge (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
23 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (18 pages) |
7 January 2003 | Incorporation (18 pages) |