Handforth
Cheshire
SK9 3RN
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(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 | Mrs Lorna Logan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2018) |
Role | Veterinary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 35 Langton Crescent East Calder West Lothian EH53 0AF Scotland |
Director Name | Mr Scott Taylor Crichton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 2019) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 75a Main Street Davidsons Main Edinburgh EH4 5AD Scotland |
Director Name | Miss Emma Louise Gatenby |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2019) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 75b Main Street Main Street Davidsons Mains Edinburgh EH4 5AD Scotland |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(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 | 30 May 2012(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2018) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2019) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 | Lorna Logan 25.00% Ordinary A |
25 at £1 | Scott Taylor Crichton 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £281,448 |
Gross Profit | £224,420 |
Net Worth | -£276,920 |
Cash | £3,786 |
Current Liabilities | £213,125 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
17 October 2012 | Delivered on: 25 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed in scotland on 26 september 2012 Secured details: All sums due or to become due. Particulars: The tenants interest in a lease over 75A main street davidson mains edinburgh which l/h interest being registered in the scotland t/no.MID142676. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 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 |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 28 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
22 July 2019 | Satisfaction of charge 1 in full (1 page) |
22 July 2019 | Satisfaction of charge 2 in full (1 page) |
16 April 2019 | Termination of appointment of Scott Taylor Crichton as a director on 15 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Emma Louise Gatenby as a director on 15 April 2019 (1 page) |
16 April 2019 | Appointment of Ms Jane Balmain as a director on 15 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Vets4Pets (Services) Limited as a director on 15 April 2019 (1 page) |
16 April 2019 | Cessation of Vets4Pets Limited as a person with significant control on 15 April 2019 (1 page) |
16 April 2019 | Notification of Companion Care (Services) Limited as a person with significant control on 15 April 2019 (2 pages) |
7 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
9 February 2018 | Director's details changed for Miss Emma Louise Gatenby on 17 January 2018 (2 pages) |
31 January 2018 | Appointment of Companion Care (Services) Limited as a secretary on 17 January 2018 (2 pages) |
31 January 2018 | Appointment of Companion Care (Services) Limited as a director on 17 January 2018 (2 pages) |
31 January 2018 | Appointment of Vets4Pets (Services) Limited as a director on 17 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Lorna Logan as a director on 17 January 2018 (1 page) |
31 January 2018 | Appointment of Miss Emma Louise Gatenby as a director on 17 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Vets4Pets Limited as a secretary on 17 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 17 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Vets4Pets Limited as a director on 17 January 2018 (1 page) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
14 August 2017 | Notification of Vets4Pets Limited as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Vets4Pets Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 January 2017 | Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Scott Taylor Crichton on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Scott Taylor Crichton on 30 January 2017 (2 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
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) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
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) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
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) |
25 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
25 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 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) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
30 May 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
30 May 2012 | Appointment of Mrs Lorna Logan as a director (2 pages) |
30 May 2012 | Appointment of Mrs Lorna Logan as a director (2 pages) |
30 May 2012 | Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages) |
30 May 2012 | Appointment of Mr Scott Taylor Crichton as a director (2 pages) |
30 May 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
30 May 2012 | Appointment of Mr Scott Taylor Crichton as a director (2 pages) |
26 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 August 2011 | Incorporation (24 pages) |
3 August 2011 | Incorporation (24 pages) |