Solihull
West Midlands
England And Wales
B90 4RB
Director Name | Mr Joshua Mark Bleakley |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Solihull Vets4pets Limited Inside Pets At Home Marshall Lake Road Solihull West Midlands B90 4RB |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 2RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 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 | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Companion Care Manor Farm Kingston Lisle Wantage Oxon OX12 9QX |
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 September 2014) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 September 2014) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 | Companion Care (Services) Limited 50.00% Ordinary B |
---|---|
50 at £1 | Vets4pets Uk LTD 50.00% Ordinary A |
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 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (9 pages) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
12 March 2019 | Notification of Joshua Mark Bleakley as a person with significant control on 16 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Joshua Mark Bleakley as a director on 16 January 2019 (2 pages) |
22 January 2019 | Appointment of Vets4Pets (Services) Limited as a director on 16 January 2019 (2 pages) |
8 January 2019 | Full accounts made up to 29 March 2018 (15 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 30 March 2017 (14 pages) |
5 December 2017 | Full accounts made up to 30 March 2017 (14 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
2 February 2017 | Director's details changed for Mr Ian David Griffiths on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Ian David Griffiths on 2 February 2017 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (14 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (14 pages) |
22 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
22 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
24 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
24 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
25 March 2015 | Registration of charge 083950910001, created on 23 March 2015 (8 pages) |
25 March 2015 | Registration of charge 083950910001, created on 23 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages) |
6 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages) |
6 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages) |
6 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
25 April 2014 | Appointment of Companion Care Management Services Limited as a director (2 pages) |
25 April 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
25 April 2014 | Appointment of Companion Care Management Services Limited as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
25 April 2014 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
25 April 2014 | Appointment of Mr Ian David Griffiths as a director (2 pages) |
25 April 2014 | Appointment of Companion Care Management Services Limited as a director (2 pages) |
25 April 2014 | Termination of appointment of Vets4Pets Limited as a director (1 page) |
25 April 2014 | Appointment of Companion Care Management Services Limited as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Ian David Griffiths as a director (2 pages) |
25 April 2014 | Termination of appointment of Vets4Pets Limited as a secretary (1 page) |
25 April 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
24 April 2014 | Appointment of Andrei Balta as a director (2 pages) |
24 April 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
24 April 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
24 April 2014 | Appointment of Andrei Balta as a director (2 pages) |
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
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) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 February 2013 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
8 February 2013 | Incorporation (24 pages) |
8 February 2013 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
8 February 2013 | Incorporation (24 pages) |