Bunny
Nottingham
NG11 6QX
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2024(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Rachel Ann Austin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 February 2024) |
Role | Veterinary Surgeon |
Correspondence Address | 96 Eltham Road West Bridgford Nottingham NG2 5JT |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(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 January 2006(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 | 10 January 2006(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Website | vets4pets.eu.com |
---|
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 | Vets4pets LTD 50.00% Ordinary B |
---|---|
25 at £1 | Louise Dziuba 25.00% Ordinary A |
25 at £1 | Rachel Ann Austin 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £824,920 |
Gross Profit | £677,332 |
Net Worth | £18,156 |
Cash | £137,952 |
Current Liabilities | £189,828 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
31 March 2006 | Delivered on: 7 April 2006 Satisfied on: 9 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: Unit b gamston district centre ambleside nottingham. 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 |
---|---|
31 March 2006 | Delivered on: 4 April 2006 Satisfied on: 9 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 |
9 April 2024 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 21 February 2024 (1 page) |
---|---|
9 April 2024 | Termination of appointment of Rachel Ann Austin as a director on 21 February 2024 (1 page) |
22 February 2024 | Appointment of Companion Care (Services) Limited as a secretary on 21 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Vets4Pets Limited as a director on 21 February 2024 (1 page) |
22 February 2024 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 21 February 2024 (1 page) |
22 February 2024 | Appointment of Companion Care (Services) Limited as a director on 21 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Vets4Pets Limited as a secretary on 21 February 2024 (1 page) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
8 November 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
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) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
23 January 2017 | Director's details changed for Louise Stubbs on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Louise Stubbs on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Louise Dziuba on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Louise Dziuba on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Louise Dziuba on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Louise Dziuba on 20 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 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) |
9 January 2016 | Full accounts made up to 26 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (15 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
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) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (9 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) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
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) |
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) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 3 January 2011 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) |
6 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 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) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
25 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
16 August 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
16 August 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
18 January 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
18 January 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
3 January 2006 | Incorporation (19 pages) |
3 January 2006 | Incorporation (19 pages) |