Solihull
West Midlands
England And Wales
B90 4RB
Director Name | Dr Michelle Joyce Powis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Vets4pets Halesowen 123 Stourbridge Halesowen England And Wales B63 3UA |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Michael Hanna |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 2017) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stourbridge Road Halesowen West Midlands B63 3UA |
Director Name | Mrs Sarah Joanne Hanna |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halesowen Vets4pets Limited 123 Stourbridge Road Halesowen West Midlands B63 3UA |
Director Name | Miss Rachel Louise Jones |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2019) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vets4pets Halesowen 123 Stourbridge Halesowen England And Wales B63 3UA |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(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 | 21 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2017) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Website | snugglepets.co.uk |
---|
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 | Michael Hanna 25.00% Ordinary A |
25 at £1 | Sarah Joanne Hanna 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £847,130 |
Gross Profit | £692,356 |
Net Worth | £53,368 |
Cash | £150,370 |
Current Liabilities | £186,207 |
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 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
9 November 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 July 2007 | Delivered on: 14 July 2007 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: 123 stourbridge road halesowen west midlands. 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 June 2007 | Delivered on: 20 June 2007 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 September 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 9 November 2017 (1 page) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Rachel Louise Jones as a director on 16 January 2019 (1 page) |
22 January 2019 | Appointment of Dr Michelle Joyce Powis as a director on 16 January 2019 (2 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 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) |
29 March 2018 | Notification of V4P (Halesowen) Newco Limited as a person with significant control on 9 November 2017 (2 pages) |
29 March 2018 | Notification of Companion Care (Services) Limited as a person with significant control on 9 November 2017 (2 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
10 November 2017 | Registration of charge 057782410003, created on 9 November 2017 (34 pages) |
10 November 2017 | Termination of appointment of Sarah Joanne Hanna as a director on 9 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Michael Hanna as a director on 9 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Sarah Joanne Hanna as a director on 9 November 2017 (1 page) |
10 November 2017 | Registration of charge 057782410003, created on 9 November 2017 (34 pages) |
10 November 2017 | Termination of appointment of Michael Hanna as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Companion Care (Services) Limited as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Vets4Pets Limited as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Vets4Pets Limited as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Miss Rachel Louise Jones as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Vets4Pets (Services) Limited as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Companion Care (Services) Limited as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Ian David Griffiths as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Companion Care (Services) Limited as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Vets4Pets Limited as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Ian David Griffiths as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Companion Care (Services) Limited as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Miss Rachel Louise Jones as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Vets4Pets (Services) Limited as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Vets4Pets Limited as a secretary on 9 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Michael Hanna on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Michael Hanna on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Michael Hanna on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Michael Hanna on 6 February 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) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 January 2016 | Full accounts made up to 26 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (14 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
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 1 in full (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 December 2013 | 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) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 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) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 11 April 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) |
7 December 2011 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
7 December 2011 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
6 December 2011 | Appointment of Mrs Sarah Joanne Hanna as a director (2 pages) |
6 December 2011 | Appointment of Mrs Sarah Joanne Hanna as a director (2 pages) |
24 November 2011 | Director's details changed for Michael Hanna on 1 January 2011 (2 pages) |
24 November 2011 | Director's details changed for Michael Hanna on 1 January 2011 (2 pages) |
24 November 2011 | Director's details changed for Michael Hanna on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group 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) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 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) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 April 2006 | Incorporation (19 pages) |
11 April 2006 | Incorporation (19 pages) |