Company NameLeeds Birstall Vets4Pets Limited
Company StatusActive
Company Number08789028
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)
Previous NameCompanion Care (Leeds Birstall) Limited

Business Activity

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

Directors

Director NameMr Keith Anthony Leonard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressVets4pets Inside Pets At Home
Spring Ram Retail Park Birstall, Leeds
West Yorkshire
England And Wales
WF17 9AD
Director NameMrs Julie Leonard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home 306 Bradford Road
Brighouse
West Yorkshire
England And Wales
HD6 4DH
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed25 November 2013(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed25 November 2013(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed24 August 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm
Kingston Lisle
Wantage
Oxon
OX12 9QX

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
60 at £1Keith Anthony Leonard
50.00%
Ordinary A

Financials

Year2014
Turnover£726,193
Gross Profit£548,534
Net Worth-£413,956
Cash£300
Current Liabilities£220,982

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

20 June 2023Delivered on: 27 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
22 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Registration of charge 087890280002, created on 20 June 2023 (52 pages)
13 March 2023Satisfaction of charge 087890280001 in full (1 page)
7 February 2023Notification of Julie Leonard as a person with significant control on 24 August 2021 (2 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 June 2022Director's details changed for Dr Julie Leonard on 1 June 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
2 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
13 September 2021Appointment of Vets4Pets (Services) Limited as a director on 24 August 2021 (2 pages)
13 September 2021Appointment of Dr Julie Leonard as a director on 24 August 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 26 March 2020 (10 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (9 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (17 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (16 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (16 pages)
12 January 2017Amended full accounts made up to 31 March 2016 (17 pages)
12 January 2017Amended full accounts made up to 31 March 2016 (17 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 November 2016Full accounts made up to 31 March 2016 (16 pages)
29 November 2016Full accounts made up to 31 March 2016 (16 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 120
(6 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 120
(6 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120
(6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 120
(6 pages)
27 August 2014Registration of charge 087890280001, created on 22 August 2014 (34 pages)
27 August 2014Registration of charge 087890280001, created on 22 August 2014 (34 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
26 March 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
26 March 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
13 January 2014Company name changed companion care (leeds birstall) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
13 January 2014Company name changed companion care (leeds birstall) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name with request to seek comments from relevant body (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name with request to seek comments from relevant body (2 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 61
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 61
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 61
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 60
(3 pages)
9 December 2013Termination of appointment of Andrei Balta as a director (1 page)
9 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
9 December 2013Termination of appointment of Andrei Balta as a director (1 page)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 60
(3 pages)
9 December 2013Appointment of Mr Keith Anthony Leonard as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 60
(3 pages)
9 December 2013Appointment of Mr Keith Anthony Leonard as a director (2 pages)
9 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
25 November 2013Incorporation (23 pages)
25 November 2013Incorporation (23 pages)