Spring Ram Retail Park Birstall, Leeds
West Yorkshire
England And Wales
WF17 9AD
Director Name | Mrs Julie Leonard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inside Pets At Home 306 Bradford Road Brighouse West Yorkshire England And Wales HD6 4DH |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Andrei Balta |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Companion Care Manor Farm Kingston Lisle Wantage Oxon OX12 9QX |
Website | ccvets.co.uk |
---|
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 |
60 at £1 | Companion Care (Services) LTD 50.00% Ordinary B |
---|---|
60 at £1 | Keith Anthony Leonard 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £726,193 |
Gross Profit | £548,534 |
Net Worth | -£413,956 |
Cash | £300 |
Current Liabilities | £220,982 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
20 June 2023 | Delivered on: 27 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
22 August 2014 | Delivered on: 27 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2023 | Registration of charge 087890280002, created on 20 June 2023 (52 pages) |
---|---|
13 March 2023 | Satisfaction of charge 087890280001 in full (1 page) |
7 February 2023 | Notification of Julie Leonard as a person with significant control on 24 August 2021 (2 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Dr Julie Leonard on 1 June 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
13 September 2021 | Appointment of Vets4Pets (Services) Limited as a director on 24 August 2021 (2 pages) |
13 September 2021 | Appointment of Dr Julie Leonard as a director on 24 August 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 26 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 29 March 2018 (17 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (16 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (16 pages) |
12 January 2017 | Amended full accounts made up to 31 March 2016 (17 pages) |
12 January 2017 | Amended full accounts made up to 31 March 2016 (17 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 August 2014 | Registration of charge 087890280001, created on 22 August 2014 (34 pages) |
27 August 2014 | Registration of charge 087890280001, created on 22 August 2014 (34 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
26 March 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
26 March 2014 | Appointment of Companion Care (Services) Limited as a secretary (2 pages) |
13 January 2014 | Company name changed companion care (leeds birstall) LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed companion care (leeds birstall) LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Termination of appointment of Andrei Balta as a director (1 page) |
9 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
9 December 2013 | Termination of appointment of Andrei Balta as a director (1 page) |
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Appointment of Mr Keith Anthony Leonard as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Appointment of Mr Keith Anthony Leonard as a director (2 pages) |
9 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
25 November 2013 | Incorporation (23 pages) |
25 November 2013 | Incorporation (23 pages) |