Company NameHamilton Vets4Pets Limited
DirectorsJulie Elizabeth McGarry and Companion Care (Services) Limited
Company StatusActive
Company Number06582622
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Previous NamesLong Benton Vets4Pets Limited and Carrickfergus Vets4Pets Limited

Business Activity

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

Directors

Director NameMiss Julie Elizabeth McGarry
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Unit 6 Hamilton Palace Retail
Palace Grounds Road
Hamilton
England And Wales
ML3 6AD
Scotland
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed23 January 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed23 January 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

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
50 at £1Vets4pets Uk LTD
50.00%
Ordinary A

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

16 June 2017Delivered on: 21 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 30 March 2023 (9 pages)
27 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 25 March 2021 (7 pages)
6 July 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
29 March 2018Notification of Companion Care (Services) Limited as a person with significant control on 16 June 2017 (2 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 16 June 2017 (1 page)
29 March 2018Cessation of Vets4Pets Uk Limited as a person with significant control on 16 June 2017 (1 page)
29 March 2018Notification of Julie Elizabeth Mcgarry as a person with significant control on 16 June 2017 (2 pages)
7 December 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
7 December 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
4 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
21 June 2017Registration of charge 065826220001, created on 16 June 2017 (8 pages)
21 June 2017Registration of charge 065826220001, created on 16 June 2017 (8 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 February 2017Appointment of Miss Julie Elizabeth Mcgarry as a director on 23 January 2017 (2 pages)
27 February 2017Appointment of Miss Julie Elizabeth Mcgarry as a director on 23 January 2017 (2 pages)
27 February 2017Termination of appointment of Andrei Balta as a director on 23 January 2017 (1 page)
27 February 2017Termination of appointment of Andrei Balta as a director on 23 January 2017 (1 page)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
23 January 2017Termination of appointment of Vets4Pets Limited as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Companion Care (Services) Limited as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Vets4Pets Limited as a secretary on 23 January 2017 (1 page)
23 January 2017Appointment of Companion Care (Services) Limited as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Vets4Pets Limited as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Companion Care (Services) Limited as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Companion Care (Services) Limited as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Vets4Pets Limited as a director on 23 January 2017 (1 page)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 26 March 2015 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
24 April 2014Appointment of Andrei Balta as a director (2 pages)
24 April 2014Appointment of Andrei Balta as a director (2 pages)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom on 15 May 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 October 2010Company name changed carrickfergus VETS4PETS LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(3 pages)
26 October 2010Change of name with request to seek comments from relevant body (2 pages)
26 October 2010Change of name with request to seek comments from relevant body (2 pages)
26 October 2010Company name changed carrickfergus VETS4PETS LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(3 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Change of name notice (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
23 September 2010Appointment of Mr Abdul Jalil Khan as a director (2 pages)
17 August 2010Company name changed long benton VETS4PETS LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
17 August 2010Change of name notice (1 page)
17 August 2010Change of name notice (1 page)
17 August 2010Company name changed long benton VETS4PETS LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
1 May 2008Incorporation (17 pages)
1 May 2008Incorporation (17 pages)