Moss Bank Way, Astley Way
Bolton
BL1 8NP
Director Name | Miss Louise Morris |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Vets4pets Drummond House Moss Bank Way, Astley Bridge Bolton BL1 8NP |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 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 | 28 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mrs Ruth Helen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 October 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Drummond House Moss Bank Way Astley Bridge Bolton BL1 8NP |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
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 | Ruth Helen Harrison 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £765,356 |
Gross Profit | £604,078 |
Net Worth | £105,627 |
Cash | £148,998 |
Current Liabilities | £199,547 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
28 October 2019 | Delivered on: 4 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2009 | Delivered on: 23 December 2009 Satisfied on: 9 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 moss bank way bolton title number MAN152810 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
9 October 2009 | Delivered on: 10 October 2009 Satisfied on: 9 December 2015 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
20 February 2020 | Cessation of Ruth Helen Harrison as a person with significant control on 28 October 2019 (1 page) |
20 February 2020 | Notification of V4P (Bolton) Newco Limited as a person with significant control on 28 October 2019 (2 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (7 pages) |
19 November 2019 | Resolutions
|
4 November 2019 | Appointment of Companion Care (Services) Limited as a secretary on 28 October 2019 (2 pages) |
4 November 2019 | Appointment of Miss Louise Morris as a director on 28 October 2019 (2 pages) |
4 November 2019 | Registration of charge 066367050003, created on 28 October 2019 (35 pages) |
4 November 2019 | Termination of appointment of Ruth Helen Harrison as a director on 28 October 2019 (1 page) |
4 November 2019 | Cessation of Vets4Pets Limited as a person with significant control on 28 October 2019 (1 page) |
4 November 2019 | Appointment of Companion Care (Services) Limited as a director on 28 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Vets4Pets Limited as a director on 28 October 2019 (1 page) |
4 November 2019 | Appointment of Dr Jennifer Margaret Cooke as a director on 28 October 2019 (2 pages) |
4 November 2019 | Notification of Companion Care (Services) Limited as a person with significant control on 28 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Vets4Pets Limited as a secretary on 28 October 2019 (1 page) |
4 November 2019 | Appointment of Vets4Pets (Services) Limited as a director on 28 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 29 March 2018 (14 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 January 2017 | Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Ruth Helen Harrison on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Ruth Helen Harrison on 25 January 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) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
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 1 in full (1 page) |
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 2 in full (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Registered 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 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom on 15 May 2013 (2 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) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 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) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 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) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 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) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2009 | Director appointed ruth helen harrison (1 page) |
2 September 2009 | Director appointed ruth helen harrison (1 page) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
29 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 July 2008 | Incorporation (17 pages) |
2 July 2008 | Incorporation (17 pages) |