Eastwood
Nottinghamshire
NG16 3GR
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 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 March 2012(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 March 2012(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
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 | Natalie Clare Roche 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £453,556 |
Gross Profit | £356,586 |
Net Worth | -£36,924 |
Cash | £67,964 |
Current Liabilities | £137,804 |
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 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
6 September 2013 | Delivered on: 6 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1601-1609 london road, leigh-on-sea, essex SS9 2SQ (leasehold) land registry no. EX883610. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2012 | Delivered on: 25 October 2012 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 |
3 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Appointment of Companion Care (Services) Limited as a director on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Vets4Pets Limited as a director on 28 April 2022 (1 page) |
28 April 2022 | Notification of Companion Care (Services) Limited as a person with significant control on 28 April 2022 (2 pages) |
28 April 2022 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 28 April 2022 (1 page) |
28 April 2022 | Termination of appointment of Vets4Pets Limited as a secretary on 28 April 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
13 April 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
6 April 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 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) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
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) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
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 September 2013 | Registration of charge 079905710002 (8 pages) |
6 September 2013 | Registration of charge 079905710002 (8 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) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
25 September 2012 | Appointment of Mrs Roche, Natalie Clare as a director (2 pages) |
25 September 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
25 September 2012 | Appointment of Mrs Roche, Natalie Clare as a director (2 pages) |
14 March 2012 | Incorporation (24 pages) |
14 March 2012 | Incorporation (24 pages) |