Company NameBlackheath Vets4Pets Limited
Company StatusActive
Company Number08840109
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Idara Udo Umo
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home 100 Blackheath Road
Blackheath
London
England And Wales
SE10 8DA
Director NameMrs Rachel Caroline Maier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(10 months after company formation)
Appointment Duration9 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home, Unit 2a Cantium Retail Park
518 Old Kent Road
London
SE1 5BA
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 6 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
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm
Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameSinead Ennis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2014)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Tillett Way
London
E2 7BL
Director NameCompanion Care (Services) Limited (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 26 September 2014)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 26 September 2014)
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
30 at £1Idara Udo Umo
25.00%
Ordinary A
15 at £1Rachel Caroline Maier
12.50%
Ordinary A
15 at £1Sinead Ennis
12.50%
Ordinary A

Financials

Year2014
Turnover£161,307
Gross Profit£127,789
Net Worth-£161,032
Cash£300
Current Liabilities£23,286

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

31 July 2014Delivered on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
26 January 2018Notification of Idara Udo Umo as a person with significant control on 24 March 2017 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
1 December 2017Full accounts made up to 30 March 2017 (13 pages)
1 December 2017Full accounts made up to 30 March 2017 (13 pages)
1 February 2017Director's details changed for Miss Idara Udo Umo on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Miss Idara Udo Umo on 1 February 2017 (2 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 October 2016Full accounts made up to 31 March 2016 (14 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(7 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(7 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
14 November 2015Full accounts made up to 26 March 2015 (14 pages)
12 January 2015Appointment of Mrs Rachel Caroline Maier as a director on 11 November 2014 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
(7 pages)
12 January 2015Appointment of Mrs Rachel Caroline Maier as a director on 11 November 2014 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
(7 pages)
12 January 2015Termination of appointment of Sinead Ennis as a director on 11 November 2014 (1 page)
12 January 2015Termination of appointment of Sinead Ennis as a director on 11 November 2014 (1 page)
10 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages)
10 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
10 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (3 pages)
10 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (2 pages)
1 August 2014Registration of charge 088401090001, created on 31 July 2014 (35 pages)
1 August 2014Registration of charge 088401090001, created on 31 July 2014 (35 pages)
18 June 2014Appointment of Companion Care Management Services Limited as a secretary (2 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a director (1 page)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a secretary (1 page)
18 June 2014Appointment of Companion Care Management Services Limited as a secretary (2 pages)
18 June 2014Appointment of Companion Care Management Services Limited as a director (2 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a secretary (1 page)
18 June 2014Appointment of Companion Care Management Services Limited as a director (2 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a director (1 page)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 31
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60
(3 pages)
3 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2014Appointment of Idara Udo Umo as a director (2 pages)
11 February 2014Appointment of Idara Udo Umo as a director (2 pages)
11 February 2014Appointment of Sinead Ennis as a director (2 pages)
11 February 2014Termination of appointment of Andrei Balta as a director (1 page)
11 February 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
11 February 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
11 February 2014Appointment of Sinead Ennis as a director (2 pages)
11 February 2014Termination of appointment of Andrei Balta as a director (1 page)
10 January 2014Incorporation (24 pages)
10 January 2014Incorporation (24 pages)