Company NameGamston Vets4Pets Limited
DirectorLouise Stubbs
Company StatusActive
Company Number05665158
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameLouise Stubbs
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleVeterinary Nurse
Correspondence Address23 Moor Lane
Bunny
Nottingham
NG11 6QX
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed21 February 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameRachel Ann Austin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 12 months (resigned 21 February 2024)
RoleVeterinary Surgeon
Correspondence Address96 Eltham Road
West Bridgford
Nottingham
NG2 5JT
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
West Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets UK Limited (Corporation)
StatusResigned
Appointed10 January 2006(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
Correspondence AddressOld School House
Lower Town Street Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Websitevets4pets.eu.com

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 £1Vets4pets LTD
50.00%
Ordinary B
25 at £1Louise Dziuba
25.00%
Ordinary A
25 at £1Rachel Ann Austin
25.00%
Ordinary A

Financials

Year2014
Turnover£824,920
Gross Profit£677,332
Net Worth£18,156
Cash£137,952
Current Liabilities£189,828

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

31 March 2006Delivered 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 2006Delivered 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

Filing History

9 April 2024Cessation of Pets at Home Vet Group Limited as a person with significant control on 21 February 2024 (1 page)
9 April 2024Termination of appointment of Rachel Ann Austin as a director on 21 February 2024 (1 page)
22 February 2024Appointment of Companion Care (Services) Limited as a secretary on 21 February 2024 (2 pages)
22 February 2024Termination of appointment of Vets4Pets Limited as a director on 21 February 2024 (1 page)
22 February 2024Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 21 February 2024 (1 page)
22 February 2024Appointment of Companion Care (Services) Limited as a director on 21 February 2024 (2 pages)
22 February 2024Termination of appointment of Vets4Pets Limited as a secretary on 21 February 2024 (1 page)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
12 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
4 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
23 January 2017Director's details changed for Louise Stubbs on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Louise Stubbs on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Louise Dziuba on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Louise Dziuba on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Louise Dziuba on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Rachel Ann Austin on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Louise Dziuba on 20 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (14 pages)
22 December 2016Full accounts made up to 31 March 2016 (14 pages)
9 January 2016Full accounts made up to 26 March 2015 (15 pages)
9 January 2016Full accounts made up to 26 March 2015 (15 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(21 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(21 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 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)
23 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
23 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
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)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 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)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
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)
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)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
25 February 2008Full accounts made up to 31 March 2007 (18 pages)
25 February 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Return made up to 03/01/08; full list of members (4 pages)
9 January 2008Return made up to 03/01/08; full list of members (4 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
25 January 2007Return made up to 03/01/07; full list of members (4 pages)
25 January 2007Return made up to 03/01/07; full list of members (4 pages)
16 August 2006Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
16 August 2006Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
18 January 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
18 January 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
3 January 2006Incorporation (19 pages)
3 January 2006Incorporation (19 pages)