Marton Road
Middlesbrough
Teeside
TS4 2PT
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 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 | 03 June 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 | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2009(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Website | vets.co.uk |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
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 | Katherine Sara Goldsbrough 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £525,845 |
Gross Profit | £430,662 |
Net Worth | -£66,091 |
Cash | £310 |
Current Liabilities | £83,912 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
12 November 2009 | Delivered on: 14 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 422A and 422B marton road middlesbrough 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. Outstanding |
---|---|
21 August 2009 | Delivered on: 22 August 2009 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. Outstanding |
15 November 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 October 2022 | Termination of appointment of Vets4Pets Limited as a director on 11 August 2021 (1 page) |
6 October 2022 | Appointment of Companion Care (Services) Limited as a director on 11 August 2021 (2 pages) |
6 October 2022 | Termination of appointment of Vets4Pets Limited as a secretary on 11 August 2021 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
12 August 2021 | Notification of Companion Care (Services) Limited as a person with significant control on 11 August 2021 (2 pages) |
12 August 2021 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 11 August 2021 (1 page) |
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 26 March 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
10 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 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) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (15 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (15 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Katherine Sara Goldsbrough on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Katherine Sara Goldsbrough on 25 January 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
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) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 June 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) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 3 June 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) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 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) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 September 2009 | Appointment terminated director abdul khan (1 page) |
8 September 2009 | Appointment terminated director abdul khan (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 August 2009 | Director appointed katherine sara goldsbrough (1 page) |
18 August 2009 | Director appointed katherine sara goldsbrough (1 page) |
30 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 June 2009 | Incorporation (6 pages) |
3 June 2009 | Incorporation (6 pages) |