Ayr
KA8 8HD
Scotland
Director Name | Mr Caolan Eoin Hollywood |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 March 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Companion Care (Services) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Epsom Avenue Handforth Wilmslow Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(8 months, 1 week 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 | 17 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 | Mr David Dunsmuir |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2019) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Queens Drive Retail Park Queens Drive Kilmarnock KA1 3XB Scotland |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Graeme Dieter McConnell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Miss Anneli Randall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 January 2023(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Secretary Name | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(5 months after company formation) |
Appointment Duration | 3 months, 1 week (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 |
---|---|
60 at £1 | David Dunsmuir 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £112,420 |
Gross Profit | £87,903 |
Net Worth | -£118,669 |
Cash | £46,252 |
Current Liabilities | £12,096 |
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 | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
21 March 2023 | Appointment of Kirstin Louise Craig as a director on 17 March 2023 (2 pages) |
---|---|
21 March 2023 | Appointment of Mr Caolan Eoin Hollywood as a director on 17 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Anneli Randall as a director on 17 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page) |
18 January 2023 | Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages) |
13 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
13 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
13 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
30 September 2022 | Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
21 March 2022 | Audit exemption subsidiary accounts made up to 25 March 2021 (14 pages) |
21 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page) |
20 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages) |
20 April 2021 | Audit exemption subsidiary accounts made up to 26 March 2020 (14 pages) |
20 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 28 March 2019 (14 pages) |
30 August 2019 | Satisfaction of charge 088502880001 in full (1 page) |
31 May 2019 | Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page) |
7 March 2019 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 28 February 2019 (2 pages) |
7 March 2019 | Cessation of David Dunsmuir as a person with significant control on 28 February 2019 (1 page) |
7 March 2019 | Termination of appointment of David Dunsmuir as a director on 28 February 2019 (1 page) |
7 March 2019 | Change of details for Companion Care (Services) Limited as a person with significant control on 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
4 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
4 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr David Dunsmuir on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr David Dunsmuir on 2 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
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) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages) |
5 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages) |
5 November 2014 | Appointment of Companion Care (Services) Ltd as a director on 26 September 2014 (3 pages) |
5 November 2014 | Appointment of Companion Care (Services) Ltd as a director 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 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) |
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
16 October 2014 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
1 August 2014 | Registration of charge 088502880001, created on 31 July 2014 (35 pages) |
1 August 2014 | Registration of charge 088502880001, created on 31 July 2014 (35 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 director (2 pages) |
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 director (1 page) |
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 secretary (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
3 April 2014 | Appointment of Mr David Dunsmuir as a director (2 pages) |
3 April 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
3 April 2014 | Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Andrei Balta as a director (1 page) |
3 April 2014 | Appointment of Mr David Dunsmuir as a director (2 pages) |
3 April 2014 | Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
17 January 2014 | Incorporation (24 pages) |
17 January 2014 | Incorporation (24 pages) |