Handforth
Cheshire
SK9 3RN
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 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 | 14 December 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 | Miss Kelly Cremers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barnsdale Way Ackworth Pontefract West Yorkshire WF7 7RU |
Director Name | Mr Pieter Van Zuuren |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barnsdale Way Ackworth Pontefract West Yorkshire WF7 7RU |
Director Name | Mrs Erika Lorraine Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2019) |
Role | Veterinary Surgeon |
Country of Residence | Wales |
Correspondence Address | 31 Caia Road Wrexham Clywd LL13 8DS Wales |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Graeme Dieter McConnell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(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 | 14 December 2009(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 22 May 2012) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
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 | Erika Lorraine Jones 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £507,714 |
Gross Profit | £394,061 |
Net Worth | -£964,097 |
Cash | £300 |
Current Liabilities | £787,408 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 January 2012 | Delivered on: 1 February 2012 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: 31 caia road wrexham clwyd t/no. CYM544067 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
13 April 2010 | Delivered on: 13 April 2010 Persons entitled: 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 14B island green retail park wrexham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
30 March 2010 | Delivered on: 3 April 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 |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page) |
18 January 2023 | Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (244 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
2 October 2022 | Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
18 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages) |
18 January 2022 | Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages) |
18 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page) |
18 January 2022 | Audit exemption subsidiary accounts made up to 25 March 2021 (12 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 26 March 2020 (13 pages) |
14 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page) |
14 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 28 March 2019 (13 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
22 July 2019 | Satisfaction of charge 2 in full (2 pages) |
22 July 2019 | Satisfaction of charge 3 in full (2 pages) |
22 July 2019 | Satisfaction of charge 1 in full (1 page) |
3 June 2019 | Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
28 January 2019 | Notification of Companion Care (Services) Limited as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Companion Care (Services) Limited as a secretary on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Vets4Pets Limited as a secretary on 28 January 2019 (1 page) |
28 January 2019 | Cessation of Erika Lorraine Jones as a person with significant control on 28 January 2019 (1 page) |
28 January 2019 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Companion Care (Services) Limited as a director on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Vets4Pets Limited as a director on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Erika Lorraine Jones as a director on 28 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (16 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) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
25 January 2017 | Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Erika Lorraine Jones on 25 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 26 March 2015 (15 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
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) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
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) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Pieter Zuuren as a director (1 page) |
9 August 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
9 August 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
9 August 2012 | Termination of appointment of Pieter Zuuren as a director (1 page) |
19 June 2012 | Termination of appointment of Vets4Pets Uk Limited as a director (1 page) |
19 June 2012 | Termination of appointment of Kelly Cremers as a director (1 page) |
19 June 2012 | Termination of appointment of Kelly Cremers as a director (1 page) |
19 June 2012 | Termination of appointment of Vets4Pets Uk Limited as a director (1 page) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 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) |
30 September 2011 | Appointment of Mrs Erika Lorraine Jones as a director (2 pages) |
30 September 2011 | Appointment of Vets4Pets Uk Limited as a director (2 pages) |
30 September 2011 | Appointment of Vets4Pets Uk Limited as a director (2 pages) |
30 September 2011 | Appointment of Mrs Erika Lorraine Jones as a director (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
16 April 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
15 April 2010 | Appointment of Miss Kelly Cremers as a director (2 pages) |
15 April 2010 | Appointment of Mr Pieter Van Zuuren as a director (2 pages) |
15 April 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
15 April 2010 | Appointment of Miss Kelly Cremers as a director (2 pages) |
15 April 2010 | Appointment of Mr Pieter Van Zuuren as a director (2 pages) |
15 April 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|