Handforth
Cheshire
SK9 3RN
Director Name | Miss Alice Louise Faulds |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(8 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 | 02 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Mr Steven Andrew Hen-Boisen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2012) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 8 Clarke Grove Wakefield West Yorkshire WF1 4TH |
Director Name | Mr John Paul Davies-Riand |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2024) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Vets4pets Limited 178 Easterly Road Leeds LS8 3AD |
Director Name | Mrs Hilary Davies-Riand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2024) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Vets4pets Limited 178 Easterly Road Leeds LS8 3AD |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(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 | 03 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2017) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Telephone | 0161 4866688 |
---|---|
Telephone region | Manchester |
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 | Hilary Davies-riand 25.00% Ordinary A |
25 at £1 | John Paul Davies-riand 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £634,565 |
Gross Profit | £529,460 |
Net Worth | £30,135 |
Cash | £80,527 |
Current Liabilities | £89,671 |
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 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
3 August 2010 | Delivered on: 5 August 2010 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 1 easterly road leeds t/n WYK922959 any other interest in the property, all rents, all goodwill, proceeds of any insurance all fixtures and fittings, all plant and machinery see image for full details. Outstanding |
---|---|
15 July 2010 | Delivered on: 20 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
---|---|
23 November 2017 | Cessation of Vets4Pets Limited as a person with significant control on 1 November 2017 (1 page) |
23 November 2017 | Notification of Companion Care (Services) Limited as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Vets4Pets (Services) Limited as a director on 2 November 2017 (2 pages) |
1 November 2017 | Appointment of Companion Care (Services) Limited as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Vets4Pets Limited as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Companion Care (Services) Limited as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Vets4Pets Limited as a secretary on 1 November 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr John Paul Davies-Riand on 25 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr John Paul Davies-Riand on 25 January 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 January 2015 | Full accounts made up to 27 March 2014 (15 pages) |
8 May 2014 | Resolutions
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 January 2014 | 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 United Kingdom on 15 May 2013 (2 pages) |
26 March 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
26 March 2013 | Annual return made up to 25 March 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) |
31 May 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
30 May 2012 | Appointment of Mrs Hilary Davies-Riand as a director (2 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Steven Hen-Boisen as a director (1 page) |
30 March 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 May 2010 | Appointment of Mr Steven Andrew Hen-Boisen as a director (2 pages) |
24 May 2010 | Appointment of Mr John Paul Davies-Riand as a director (2 pages) |
31 March 2010 | Resolutions
|
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page) |
25 March 2009 | Incorporation (17 pages) |