Company NameKidderminster Vets4Pets Limited
Company StatusActive
Company Number07253667
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward James Pring
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address409 Stourport Road
Kidderminster
England And Wales
DY11 7BG
Director NameMrs Olivia Alexandra Pring
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address409 Stourport Road
Kidderminster
England And Wales
DY11 7BG
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusCurrent
Appointed09 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed03 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

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
25 at £1Edward James Pring
25.00%
Ordinary A
25 at £1Olivia Alexandra Pring
25.00%
Ordinary A

Financials

Year2014
Turnover£220,288
Gross Profit£170,809
Net Worth-£201,439
Cash£1,848
Current Liabilities£134,277

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

4 October 2013Delivered on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 409 stourport road, kidderminster, DY11 7BG land registry no. WR146609. Notification of addition to or amendment of charge.
Outstanding
8 March 2013Delivered on: 13 March 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
10 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
4 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 January 2017Director's details changed for Mrs Olivia Alexandra Pring on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Olivia Alexandra Pring on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Edward James Pring on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Edward James Pring on 31 January 2017 (2 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 October 2013Registration of charge 072536670002 (9 pages)
4 October 2013Registration of charge 072536670002 (9 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)
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)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2012Termination of appointment of Abdul Khan as a director (1 page)
30 November 2012Termination of appointment of Abdul Khan as a director (1 page)
29 November 2012Appointment of Mrs Olivia Alexandra Pring as a director (2 pages)
29 November 2012Appointment of Mr Edward James Pring as a director (2 pages)
29 November 2012Appointment of Mrs Olivia Alexandra Pring as a director (2 pages)
29 November 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
29 November 2012Appointment of Mr Edward James Pring as a director (2 pages)
29 November 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 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)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 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)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
14 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 May 2010Incorporation (24 pages)
14 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 May 2010Incorporation (24 pages)