Blackheath
London
England And Wales
SE10 8DA
Director Name | Mrs Rachel Caroline Maier |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Inside Pets At Home, Unit 2a Cantium Retail Park 518 Old Kent Road London SE1 5BA |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2014(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(8 months, 2 weeks 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(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 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 | 10 January 2014(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 |
Director Name | Sinead Ennis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2014(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2014) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tillett Way London E2 7BL |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2014(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 | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2014(1 week, 6 days after company formation) |
Appointment Duration | 8 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 January 2014(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 26 September 2014) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 |
---|---|
30 at £1 | Idara Udo Umo 25.00% Ordinary A |
15 at £1 | Rachel Caroline Maier 12.50% Ordinary A |
15 at £1 | Sinead Ennis 12.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £161,307 |
Gross Profit | £127,789 |
Net Worth | -£161,032 |
Cash | £300 |
Current Liabilities | £23,286 |
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 | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
26 January 2018 | Notification of Idara Udo Umo as a person with significant control on 24 March 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
1 December 2017 | Full accounts made up to 30 March 2017 (13 pages) |
1 December 2017 | Full accounts made up to 30 March 2017 (13 pages) |
1 February 2017 | Director's details changed for Miss Idara Udo Umo on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Miss Idara Udo Umo on 1 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
12 January 2015 | Appointment of Mrs Rachel Caroline Maier as a director on 11 November 2014 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mrs Rachel Caroline Maier as a director on 11 November 2014 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Sinead Ennis as a director on 11 November 2014 (1 page) |
12 January 2015 | Termination of appointment of Sinead Ennis as a director on 11 November 2014 (1 page) |
10 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages) |
10 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages) |
10 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages) |
10 November 2014 | Appointment of Companion Care (Services) Limited as a secretary 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) |
1 August 2014 | Registration of charge 088401090001, created on 31 July 2014 (35 pages) |
1 August 2014 | Registration of charge 088401090001, created on 31 July 2014 (35 pages) |
18 June 2014 | Appointment of Companion Care Management Services Limited as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Companion Care (Services) Limited as a director (1 page) |
18 June 2014 | Termination of appointment of Companion Care (Services) Limited as a secretary (1 page) |
18 June 2014 | Appointment of Companion Care Management Services Limited as a secretary (2 pages) |
18 June 2014 | Appointment of Companion Care Management Services Limited as a director (2 pages) |
18 June 2014 | Termination of appointment of Companion Care (Services) Limited as a secretary (1 page) |
18 June 2014 | Appointment of Companion Care Management Services Limited as a director (2 pages) |
18 June 2014 | Termination of appointment of Companion Care (Services) Limited as a director (1 page) |
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
11 February 2014 | Appointment of Idara Udo Umo as a director (2 pages) |
11 February 2014 | Appointment of Idara Udo Umo as a director (2 pages) |
11 February 2014 | Appointment of Sinead Ennis as a director (2 pages) |
11 February 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
11 February 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
11 February 2014 | Appointment of Vets4Pets (Services) Limited as a director (2 pages) |
11 February 2014 | Appointment of Sinead Ennis as a director (2 pages) |
11 February 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
10 January 2014 | Incorporation (24 pages) |
10 January 2014 | Incorporation (24 pages) |