Company NameDavidsons Mains Vets4Pets Limited
DirectorsGraeme Dieter McConnell and Companion Care (Services) Limited
Company StatusActive
Company Number07726992
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed17 January 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMrs Lorna Logan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2018)
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address35 Langton Crescent
East Calder
West Lothian
EH53 0AF
Scotland
Director NameMr Scott Taylor Crichton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address75a Main Street
Davidsons Main
Edinburgh
EH4 5AD
Scotland
Director NameMiss Emma Louise Gatenby
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2019)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address75b Main Street Main Street
Davidsons Mains
Edinburgh
EH4 5AD
Scotland
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed30 May 2012(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2018)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN
Director NameVets4Pets (Services) Limited (Corporation)
StatusResigned
Appointed17 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2019)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

Contact

Telephone0161 4866688
Telephone regionManchester

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 £1Lorna Logan
25.00%
Ordinary A
25 at £1Scott Taylor Crichton
25.00%
Ordinary A

Financials

Year2014
Turnover£281,448
Gross Profit£224,420
Net Worth-£276,920
Cash£3,786
Current Liabilities£213,125

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

17 October 2012Delivered 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 2012Delivered 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

Filing History

10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 28 March 2019 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
22 July 2019Satisfaction of charge 1 in full (1 page)
22 July 2019Satisfaction of charge 2 in full (1 page)
16 April 2019Termination of appointment of Scott Taylor Crichton as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Emma Louise Gatenby as a director on 15 April 2019 (1 page)
16 April 2019Appointment of Ms Jane Balmain as a director on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Vets4Pets (Services) Limited as a director on 15 April 2019 (1 page)
16 April 2019Cessation of Vets4Pets Limited as a person with significant control on 15 April 2019 (1 page)
16 April 2019Notification of Companion Care (Services) Limited as a person with significant control on 15 April 2019 (2 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
9 February 2018Director's details changed for Miss Emma Louise Gatenby on 17 January 2018 (2 pages)
31 January 2018Appointment of Companion Care (Services) Limited as a secretary on 17 January 2018 (2 pages)
31 January 2018Appointment of Companion Care (Services) Limited as a director on 17 January 2018 (2 pages)
31 January 2018Appointment of Vets4Pets (Services) Limited as a director on 17 January 2018 (2 pages)
31 January 2018Termination of appointment of Lorna Logan as a director on 17 January 2018 (1 page)
31 January 2018Appointment of Miss Emma Louise Gatenby as a director on 17 January 2018 (2 pages)
31 January 2018Termination of appointment of Vets4Pets Limited as a secretary on 17 January 2018 (1 page)
31 January 2018Termination of appointment of Vets4Pets Veterinary Group Limited as a director on 17 January 2018 (1 page)
31 January 2018Termination of appointment of Vets4Pets Limited as a director on 17 January 2018 (1 page)
15 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
14 August 2017Notification of Vets4Pets Limited as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Vets4Pets Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 January 2017Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Scott Taylor Crichton on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Lorna Logan on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Scott Taylor Crichton on 30 January 2017 (2 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 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)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • 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)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • 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)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 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)
25 October 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
25 October 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 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)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Termination of appointment of Abdul Khan as a director (1 page)
30 May 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
30 May 2012Appointment of Mrs Lorna Logan as a director (2 pages)
30 May 2012Appointment of Mrs Lorna Logan as a director (2 pages)
30 May 2012Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
30 May 2012Appointment of Mr Scott Taylor Crichton as a director (2 pages)
30 May 2012Termination of appointment of Abdul Khan as a director (1 page)
30 May 2012Appointment of Mr Scott Taylor Crichton as a director (2 pages)
26 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 August 2011Incorporation (24 pages)
3 August 2011Incorporation (24 pages)