Handforth
Cheshire
SK9 3RN
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Tracy Anne Mayne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2012) |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ettingley Close Redditch Worcestershire B98 7UF |
Director Name | Richard Godfery Havercroft Sant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 February 2019) |
Role | Veterinary Surgeon |
Correspondence Address | Unit 3 Charlotte Place 14 Studley Road Lodge Park Redditch B98 7LA |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 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 | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(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 | 03 November 2005(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 2006(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
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 | Vets 4 Pets LTD 50.00% Ordinary B |
---|---|
25 at £1 | Richard Godfrey Havercroft Sant 25.00% Ordinary A |
25 at £1 | Tracy Anne Mayne 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £371,993 |
Gross Profit | £297,852 |
Net Worth | -£12,671 |
Cash | £10,520 |
Current Liabilities | £68,833 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week 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, 3 weeks from now) |
18 April 2007 | Delivered on: 20 April 2007 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: The unit 3 studley road, redditch, worcestershire. 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. Outstanding |
---|---|
9 January 2007 | Delivered on: 11 January 2007 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
26 January 2023 | Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page) |
---|---|
18 January 2023 | Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
2 October 2022 | Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
18 January 2022 | Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages) |
18 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page) |
18 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages) |
18 January 2022 | Audit exemption subsidiary accounts made up to 25 March 2021 (12 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
14 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 26 March 2020 (12 pages) |
14 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 28 March 2019 (13 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
22 July 2019 | Satisfaction of charge 2 in full (2 pages) |
22 July 2019 | Satisfaction of charge 1 in full (2 pages) |
19 March 2019 | Appointment of Companion Care (Services) Limited as a secretary on 20 February 2019 (2 pages) |
5 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 20 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Vets4Pets Limited as a secretary on 20 February 2019 (1 page) |
1 March 2019 | Cessation of Vets4Pets Limited as a person with significant control on 20 February 2019 (1 page) |
1 March 2019 | Notification of Companion Care (Services) Limited as a person with significant control on 20 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Richard Godfery Havercroft Sant as a director on 20 February 2019 (1 page) |
22 February 2019 | Appointment of Companion Care (Services) Limited as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Ms Jane Balmain as a director on 20 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Vets4Pets Limited as a director on 20 February 2019 (1 page) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 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) |
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) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 January 2015 | Accounts for a small company made up to 27 March 2014 (14 pages) |
13 January 2015 | Accounts for a small company made up to 27 March 2014 (14 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
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) |
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
12 July 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
12 July 2012 | Termination of appointment of Tracy Mayne as a director (1 page) |
12 July 2012 | Termination of appointment of Tracy Mayne as a director (1 page) |
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) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
6 April 2010 | Termination of appointment of Vets4Pets Uk Limited as a director (1 page) |
6 April 2010 | Termination of appointment of Vets4Pets Uk 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) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 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) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
13 March 2008 | Return made up to 03/11/07; full list of members (5 pages) |
13 March 2008 | Return made up to 03/11/07; full list of members (5 pages) |
10 March 2008 | Director appointed VETS4PETS uk LIMITED (3 pages) |
10 March 2008 | Director appointed VETS4PETS uk LIMITED (3 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) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
3 November 2005 | Incorporation (19 pages) |
3 November 2005 | Incorporation (19 pages) |