Company NameKilmarnock Vets4Pets Limited
Company StatusActive
Company Number08850288
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameKirstin Louise Craig
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Allison Street Retail Park Allison Street
Ayr
KA8 8HD
Scotland
Director NameMr Caolan Eoin Hollywood
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Ltd (Corporation)
StatusCurrent
Appointed26 September 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue
Handforth
Wilmslow
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(8 months, 1 week 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
Appointed17 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 NameMr David Dunsmuir
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2019)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressUnit 2 Queens Drive Retail Park Queens Drive
Kilmarnock
KA1 3XB
Scotland
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed05 January 2023(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed18 June 2014(5 months after company formation)
Appointment Duration3 months, 1 week (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
60 at £1David Dunsmuir
50.00%
Ordinary A

Financials

Year2014
Turnover£112,420
Gross Profit£87,903
Net Worth-£118,669
Cash£46,252
Current Liabilities£12,096

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 Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

21 March 2023Appointment of Kirstin Louise Craig as a director on 17 March 2023 (2 pages)
21 March 2023Appointment of Mr Caolan Eoin Hollywood as a director on 17 March 2023 (2 pages)
21 March 2023Termination of appointment of Anneli Randall as a director on 17 March 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
30 September 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
21 March 2022Audit exemption subsidiary accounts made up to 25 March 2021 (14 pages)
21 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/03/21 (218 pages)
21 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/03/21 (1 page)
21 March 2022Audit exemption statement of guarantee by parent company for period ending 25/03/21 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/03/20 (1 page)
20 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/03/20 (228 pages)
20 April 2021Audit exemption subsidiary accounts made up to 26 March 2020 (14 pages)
20 April 2021Audit exemption statement of guarantee by parent company for period ending 26/03/20 (3 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 28/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/19 (200 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 28 March 2019 (14 pages)
30 August 2019Satisfaction of charge 088502880001 in full (1 page)
31 May 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
31 May 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
7 March 2019Appointment of Mr Harvey Bertenshaw Ainley as a director on 28 February 2019 (2 pages)
7 March 2019Cessation of David Dunsmuir as a person with significant control on 28 February 2019 (1 page)
7 March 2019Termination of appointment of David Dunsmuir as a director on 28 February 2019 (1 page)
7 March 2019Change of details for Companion Care (Services) Limited as a person with significant control on 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr David Dunsmuir on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr David Dunsmuir on 2 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 120
(6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 120
(6 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)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 120
(6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 120
(6 pages)
5 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
5 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (3 pages)
5 November 2014Appointment of Companion Care (Services) Ltd as a director on 26 September 2014 (3 pages)
5 November 2014Appointment of Companion Care (Services) Ltd as a director 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 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)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
1 August 2014Registration of charge 088502880001, created on 31 July 2014 (35 pages)
1 August 2014Registration of charge 088502880001, created on 31 July 2014 (35 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 director (2 pages)
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 director (1 page)
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 secretary (1 page)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 60
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 61
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 61
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 60
(3 pages)
3 April 2014Appointment of Mr David Dunsmuir as a director (2 pages)
3 April 2014Termination of appointment of Andrei Balta as a director (1 page)
3 April 2014Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
3 April 2014Termination of appointment of Andrei Balta as a director (1 page)
3 April 2014Appointment of Mr David Dunsmuir as a director (2 pages)
3 April 2014Previous accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
17 January 2014Incorporation (24 pages)
17 January 2014Incorporation (24 pages)