Company NameLeigh-On-Sea Vets4Pets Limited
DirectorsRoche, Natalie Clare and Companion Care (Services) Limited
Company StatusActive
Company Number07990571
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Roche, Natalie Clare
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(5 months after company formation)
Appointment Duration11 years, 8 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address246 Nottingham Road
Eastwood
Nottinghamshire
NG16 3GR
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed28 April 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months
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 March 2012(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 March 2012(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS

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 £1Natalie Clare Roche
50.00%
Ordinary A
50 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£453,556
Gross Profit£356,586
Net Worth-£36,924
Cash£67,964
Current Liabilities£137,804

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 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

6 September 2013Delivered 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 2012Delivered 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

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Appointment of Companion Care (Services) Limited as a director on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Vets4Pets Limited as a director on 28 April 2022 (1 page)
28 April 2022Notification of Companion Care (Services) Limited as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Cessation of Pets at Home Vet Group Limited as a person with significant control on 28 April 2022 (1 page)
28 April 2022Termination of appointment of Vets4Pets Limited as a secretary on 28 April 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
13 April 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (7 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
6 April 2018Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
31 January 2017Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Roche, Natalie Clare on 30 January 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (14 pages)
17 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 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)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 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)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 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 September 2013Registration of charge 079905710002 (8 pages)
6 September 2013Registration of charge 079905710002 (8 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)
4 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 March 2013Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
25 March 2013Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Termination of appointment of Abdul Khan as a director (1 page)
25 September 2012Appointment of Mrs Roche, Natalie Clare as a director (2 pages)
25 September 2012Termination of appointment of Abdul Khan as a director (1 page)
25 September 2012Appointment of Mrs Roche, Natalie Clare as a director (2 pages)
14 March 2012Incorporation (24 pages)
14 March 2012Incorporation (24 pages)