Kidderminster
England And Wales
DY11 7BG
Director Name | Mrs Olivia Alexandra Pring |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 409 Stourport Road Kidderminster England And Wales DY11 7BG |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
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 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
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 | Edward James Pring 25.00% Ordinary A |
25 at £1 | Olivia Alexandra Pring 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £220,288 |
Gross Profit | £170,809 |
Net Worth | -£201,439 |
Cash | £1,848 |
Current Liabilities | £134,277 |
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 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
4 October 2013 | Delivered 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 2013 | Delivered 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 |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
10 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
11 June 2018 | Confirmation statement made on 11 June 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) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
14 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mrs Olivia Alexandra Pring on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Olivia Alexandra Pring on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Edward James Pring on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Edward James Pring on 31 January 2017 (2 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) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 October 2013 | Registration of charge 072536670002 (9 pages) |
4 October 2013 | Registration of charge 072536670002 (9 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) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
30 November 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
29 November 2012 | Appointment of Mrs Olivia Alexandra Pring as a director (2 pages) |
29 November 2012 | Appointment of Mr Edward James Pring as a director (2 pages) |
29 November 2012 | Appointment of Mrs Olivia Alexandra Pring as a director (2 pages) |
29 November 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
29 November 2012 | Appointment of Mr Edward James Pring as a director (2 pages) |
29 November 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
14 May 2010 | Incorporation (24 pages) |
14 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
14 May 2010 | Incorporation (24 pages) |