Company NameRedditch Vets4Pets Limited
DirectorsGraeme Dieter McConnell and Companion Care (Services) Limited
Company StatusActive
Company Number05612150
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed20 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameTracy Anne Mayne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2012)
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address10 Ettingley Close
Redditch
Worcestershire
B98 7UF
Director NameRichard Godfery Havercroft Sant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 February 2019)
RoleVeterinary Surgeon
Correspondence AddressUnit 3 Charlotte Place
14 Studley Road
Lodge Park
Redditch
B98 7LA
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed01 October 2006(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds Yorkshire
LS13 4BN

Contact

Telephone0161 4866688
Telephone regionManchester

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 £1Vets 4 Pets LTD
50.00%
Ordinary B
25 at £1Richard Godfrey Havercroft Sant
25.00%
Ordinary A
25 at £1Tracy Anne Mayne
25.00%
Ordinary A

Financials

Year2014
Turnover£371,993
Gross Profit£297,852
Net Worth-£12,671
Cash£10,520
Current Liabilities£68,833

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week 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, 3 weeks from now)

Charges

18 April 2007Delivered 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 2007Delivered 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

Filing History

26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
2 October 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
18 January 2022Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages)
18 January 2022Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page)
18 January 2022Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages)
18 January 2022Audit exemption subsidiary accounts made up to 25 March 2021 (12 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages)
14 April 2021Audit exemption subsidiary accounts made up to 26 March 2020 (12 pages)
14 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 28 March 2019 (13 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
22 July 2019Satisfaction of charge 2 in full (2 pages)
22 July 2019Satisfaction of charge 1 in full (2 pages)
19 March 2019Appointment of Companion Care (Services) Limited as a secretary on 20 February 2019 (2 pages)
5 March 2019Cessation of A Person with Significant Control as a person with significant control on 20 February 2019 (1 page)
5 March 2019Termination of appointment of Vets4Pets Limited as a secretary on 20 February 2019 (1 page)
1 March 2019Cessation of Vets4Pets Limited as a person with significant control on 20 February 2019 (1 page)
1 March 2019Notification of Companion Care (Services) Limited as a person with significant control on 20 February 2019 (2 pages)
25 February 2019Termination of appointment of Richard Godfery Havercroft Sant as a director on 20 February 2019 (1 page)
22 February 2019Appointment of Companion Care (Services) Limited as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Ms Jane Balmain as a director on 20 February 2019 (2 pages)
22 February 2019Termination of appointment of Vets4Pets Limited as a director on 20 February 2019 (1 page)
9 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
23 January 2017Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Richard Godfery Havercroft Sant on 20 January 2017 (2 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 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)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
13 January 2015Accounts for a small company made up to 27 March 2014 (14 pages)
13 January 2015Accounts for a small company made up to 27 March 2014 (14 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members voting rights 31/03/2014
(20 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members voting rights 31/03/2014
(20 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • 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 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
12 July 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
12 July 2012Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
12 July 2012Termination of appointment of Tracy Mayne as a director (1 page)
12 July 2012Termination of appointment of Tracy Mayne as a director (1 page)
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)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 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 Uk Limited as a director (1 page)
6 April 2010Termination of appointment of Vets4Pets Uk 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)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 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)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
13 March 2008Return made up to 03/11/07; full list of members (5 pages)
13 March 2008Return made up to 03/11/07; full list of members (5 pages)
10 March 2008Director appointed VETS4PETS uk LIMITED (3 pages)
10 March 2008Director appointed VETS4PETS uk LIMITED (3 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)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Return made up to 03/11/06; full list of members (3 pages)
13 December 2006Return made up to 03/11/06; full list of members (3 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
16 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
3 November 2005Incorporation (19 pages)
3 November 2005Incorporation (19 pages)