Company NameDorchester Vets4Pets Limited
Company StatusActive
Company Number08708025
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Jordan Hall
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMiss Lauren Beth Taylor
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed07 February 2023(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Brian Michael Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo Pets At Home Epsom Avenue Stanley Green Trading
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Ann Stonier
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NameMs Aimee Elsden
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressInside Pets At Home Unit 2 Weymouth Avenue Retail
Dorchester
Dorest
England And Wales
DT1 1QR
Director NameMrs Anna Marie Warren
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 11 February 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressInside Pets At Home Unit 2 Weymouth Avenue Retail
Dorchester
Dorest
England And Wales
DT1 1QR
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed05 January 2023(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusResigned
Appointed01 May 2014(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2019)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

Contact

Websiteccvets.co.uk

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

60 at £1Companion Care (Services) LTD
50.00%
Ordinary B
39 at £1Aimee Elsden
32.50%
Ordinary A
21 at £1Anna Marie Warren
17.50%
Ordinary A

Financials

Year2014
Turnover£176,278
Gross Profit£138,881
Net Worth-£178,924
Cash£40,788
Current Liabilities£38,679

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 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Charges

23 February 2023Delivered on: 24 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
25 April 2023Appointment of Vets4Pets (Services) Limited as a director on 7 February 2023 (2 pages)
25 April 2023Termination of appointment of Anneli Randall as a director on 7 February 2023 (1 page)
25 April 2023Appointment of Dr Jordan Hall as a director on 7 February 2023 (2 pages)
25 April 2023Appointment of Miss Lauren Beth Taylor as a director on 7 February 2023 (2 pages)
3 March 2023Memorandum and Articles of Association (15 pages)
3 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 February 2023Registration of charge 087080250002, created on 23 February 2023 (16 pages)
26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
21 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages)
21 March 2022Audit exemption subsidiary accounts made up to 25 March 2021 (14 pages)
21 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page)
21 March 2022Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page)
14 April 2021Audit exemption subsidiary accounts made up to 26 March 2020 (14 pages)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages)
7 January 2020Audit exemption subsidiary accounts made up to 28 March 2019 (14 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
30 August 2019Satisfaction of charge 087080250001 in full (1 page)
28 May 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
28 May 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
1 March 2019Cessation of Aimee Elsden as a person with significant control on 11 February 2019 (1 page)
1 March 2019Change of details for Companion Care (Services) Limited as a person with significant control on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 11 February 2019 (2 pages)
15 February 2019Termination of appointment of Vets4Pets (Services) Limited as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Aimee Elsden as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Anna Marie Warren as a director on 11 February 2019 (1 page)
7 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 March 2016 (14 pages)
8 October 2016Full accounts made up to 31 March 2016 (14 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(7 pages)
24 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
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)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 120
(7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 120
(7 pages)
19 September 2014Director's details changed for Miss Aimee Elsden on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Miss Aimee Elsden on 19 September 2014 (2 pages)
27 August 2014Registration of charge 087080250001, created on 22 August 2014 (34 pages)
27 August 2014Registration of charge 087080250001, created on 22 August 2014 (34 pages)
5 August 2014Director's details changed for Miss Anna Marie Warren on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Miss Anna Marie Warren on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Miss Anna Marie Warren on 5 August 2014 (2 pages)
13 May 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
13 May 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
13 May 2014Termination of appointment of Brian Collins as a director (1 page)
13 May 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
13 May 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
13 May 2014Termination of appointment of Louise Stonier as a secretary (1 page)
13 May 2014Termination of appointment of Louise Stonier as a secretary (1 page)
13 May 2014Termination of appointment of Brian Collins as a director (1 page)
13 May 2014Termination of appointment of Jane Balmain as a director (1 page)
13 May 2014Termination of appointment of Jane Balmain as a director (1 page)
13 May 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
13 May 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
3 April 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 40
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 40
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 40
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 22
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 22
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 22
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 60
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 60
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 9 March 2014
  • GBP 60
(3 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2014Appointment of Miss Anna Marie Warren as a director (2 pages)
21 March 2014Appointment of Miss Anna Marie Warren as a director (2 pages)
9 December 2013Appointment of Miss Aimee Elsden as a director (2 pages)
9 December 2013Appointment of Miss Aimee Elsden as a director (2 pages)
26 September 2013Incorporation (24 pages)
26 September 2013Incorporation (24 pages)