Company NameSolihull Vets4Pets Limited
Company StatusActive
Company Number08395091
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian David Griffiths
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Unit F Marshall Lake Road
Solihull
West Midlands
England And Wales
B90 4RB
Director NameMr Joshua Mark Bleakley
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSolihull Vets4pets Limited Inside Pets At Home
Marshall Lake Road
Solihull
West Midlands
B90 4RB
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 2RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed16 January 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 3 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
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 NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2014(1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameVets4Pets Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed23 April 2014(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 26 September 2014)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed23 April 2014(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 26 September 2014)
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
50 at £1Vets4pets Uk LTD
50.00%
Ordinary A

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 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

23 March 2015Delivered on: 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
12 March 2019Notification of Joshua Mark Bleakley as a person with significant control on 16 January 2019 (2 pages)
22 January 2019Appointment of Mr Joshua Mark Bleakley as a director on 16 January 2019 (2 pages)
22 January 2019Appointment of Vets4Pets (Services) Limited as a director on 16 January 2019 (2 pages)
8 January 2019Full accounts made up to 29 March 2018 (15 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
5 December 2017Full accounts made up to 30 March 2017 (14 pages)
5 December 2017Full accounts 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)
2 February 2017Director's details changed for Mr Ian David Griffiths on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Ian David Griffiths on 2 February 2017 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (14 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (14 pages)
22 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
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)
2 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 June 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
24 June 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
25 March 2015Registration of charge 083950910001, created on 23 March 2015 (8 pages)
25 March 2015Registration of charge 083950910001, created on 23 March 2015 (8 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
6 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages)
6 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
6 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
6 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 April 2014Appointment of Companion Care Management Services Limited as a director (2 pages)
25 April 2014Termination of appointment of Andrei Balta as a director (1 page)
25 April 2014Appointment of Companion Care Management Services Limited as a secretary (2 pages)
25 April 2014Termination of appointment of Vets4Pets Limited as a director (1 page)
25 April 2014Termination of appointment of Vets4Pets Limited as a secretary (1 page)
25 April 2014Appointment of Mr Ian David Griffiths as a director (2 pages)
25 April 2014Appointment of Companion Care Management Services Limited as a director (2 pages)
25 April 2014Termination of appointment of Vets4Pets Limited as a director (1 page)
25 April 2014Appointment of Companion Care Management Services Limited as a secretary (2 pages)
25 April 2014Appointment of Mr Ian David Griffiths as a director (2 pages)
25 April 2014Termination of appointment of Vets4Pets Limited as a secretary (1 page)
25 April 2014Termination of appointment of Andrei Balta as a director (1 page)
24 April 2014Appointment of Andrei Balta as a director (2 pages)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
24 April 2014Termination of appointment of Abdul Khan as a director (1 page)
24 April 2014Appointment of Andrei Balta 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)
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)