Company NameBlackpool Warbreck Vets4Pets Limited
DirectorsGraeme Dieter McConnell and Companion Care (Services) Limited
Company StatusActive
Company Number08394978
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous NameBlackpool Vets4Pets Limited

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(9 years, 7 months 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
Appointed19 February 2014(1 year after company formation)
Appointment Duration10 years, 2 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
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameMr Simon Carl Blackburn
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Unit 6 Blackpool Retail Park
Squires Gate Lane
Blackpool
England And Wales
FY4 2RB
Director NameMrs Caroline Mary Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(10 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHolyoake Avenue
Blackpool
England And Wales
FY2 0QX
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(9 years, 1 month after company formation)
Appointment Duration6 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
Appointed08 February 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed18 December 2013(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 19 February 2014)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusResigned
Appointed19 February 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2015)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

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 £1Companion Care (Services) Limited
50.00%
Ordinary B
30 at £1Caroline Mary Ross
30.00%
Ordinary A
10 at £1Martin Alexander Chamberlain
10.00%
Ordinary A
10 at £1Simon Carl Blackburn
10.00%
Ordinary A

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 Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

31 July 2014Delivered on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 28 March 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
1 February 2017Director's details changed for Mrs Caroline Mary Ross on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mrs Caroline Mary Ross on 1 February 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)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
17 December 2015Termination of appointment of Vets4Pets (Services) Limited as a director on 12 August 2015 (1 page)
17 December 2015Termination of appointment of Vets4Pets (Services) Limited as a director on 12 August 2015 (1 page)
12 December 2015Full accounts made up to 26 March 2015 (14 pages)
12 December 2015Full accounts made up to 26 March 2015 (14 pages)
27 August 2015Termination of appointment of Simon Carl Blackburn as a director on 12 August 2015 (1 page)
27 August 2015Termination of appointment of Simon Carl Blackburn as a director on 12 August 2015 (1 page)
24 August 2015Director's details changed for Mr Simon Carl Blackburn on 22 May 2015 (2 pages)
24 August 2015Director's details changed for Mr Simon Carl Blackburn on 22 May 2015 (2 pages)
23 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
1 August 2014Registration of charge 083949780001, created on 31 July 2014 (35 pages)
1 August 2014Registration of charge 083949780001, created on 31 July 2014 (35 pages)
14 July 2014Termination of appointment of Vets4Pets Limited as a secretary on 19 February 2014 (1 page)
14 July 2014Termination of appointment of Vets4Pets Limited as a director on 19 February 2014 (1 page)
14 July 2014Termination of appointment of Vets4Pets Limited as a secretary on 19 February 2014 (1 page)
14 July 2014Termination of appointment of Vets4Pets Limited as a director on 19 February 2014 (1 page)
7 July 2014Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
7 July 2014Termination of appointment of Vets4Pets Limited as a secretary (1 page)
7 July 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
7 July 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
7 July 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
7 July 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
7 July 2014Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
7 July 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
7 July 2014Termination of appointment of Vets4Pets Limited as a secretary (1 page)
7 July 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
17 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
17 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
26 February 2014Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
26 February 2014Appointment of Mr Simon Carl Blackburn as a director (2 pages)
26 February 2014Appointment of Mrs Caroline Mary Ross as a director (2 pages)
26 February 2014Termination of appointment of Abdul Khan as a director (1 page)
26 February 2014Appointment of Mrs Caroline Mary Ross as a director (2 pages)
26 February 2014Appointment of Vets4Pets Veterinary Group Limited as a director (2 pages)
26 February 2014Termination of appointment of Abdul Khan as a director (1 page)
26 February 2014Appointment of Mr Simon Carl Blackburn as a director (2 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(6 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(6 pages)
9 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(6 pages)
14 January 2014Company name changed blackpool VETS4PETS LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
14 January 2014Company name changed blackpool VETS4PETS LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
(1 page)
30 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
(1 page)
30 December 2013Change of name with request to seek comments from relevant body (2 pages)
30 December 2013Change of name with request to seek comments from relevant body (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)
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)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
8 February 2013Incorporation (24 pages)
8 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
8 February 2013Incorporation (24 pages)