Company NamePrescot Vets4Pets Limited
DirectorsGraeme Dieter McConnell and Companion Care (Services) Limited
Company StatusActive
Company Number08878815
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graeme Dieter McConnell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(7 months, 3 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
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm
Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameMs Margaret Clare Brannigan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressVets4pets 1 Longmoor Lane
Aintree
Liverpool
England And Wales
L9 0EA
Director NameMiss Nicola Jayne Dodd
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Unit 5a Cables Retail Park
Steley Way
Prescot
England And Wales
L34 5NQ
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusResigned
Appointed12 February 2014(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2019)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed26 February 2014(2 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 26 September 2014)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

Contact

Websitewww.ccvets.co.uk
Telephone0800 3284204
Telephone regionFreephone

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

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

15 August 2014Delivered on: 18 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 28 March 2019 (9 pages)
1 October 2019Satisfaction of charge 088788150001 in full (1 page)
3 September 2019Termination of appointment of Vets4Pets (Services) Limited as a director on 2 September 2019 (1 page)
3 September 2019Termination of appointment of Margaret Clare Brannigan as a director on 2 September 2019 (1 page)
3 September 2019Appointment of Ms Jane Balmain as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Nicola Jayne Dodd as a director on 2 September 2019 (1 page)
3 September 2019Change of details for Companion Care (Services) Limited as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Cessation of Margaret Clare Brannigan as a person with significant control on 2 September 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (16 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 February 2017Director's details changed for Ms Margaret Clare Brannigan on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Ms Margaret Clare Brannigan on 6 February 2017 (2 pages)
8 October 2016Full accounts made up to 31 March 2016 (15 pages)
8 October 2016Full accounts made up to 31 March 2016 (15 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120
(7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120
(7 pages)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
14 November 2015Full accounts made up to 26 March 2015 (16 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(7 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 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 secretary on 26 September 2014 (3 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)
24 October 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (2 pages)
18 August 2014Registration of charge 088788150001, created on 15 August 2014 (37 pages)
18 August 2014Registration of charge 088788150001, created on 15 August 2014 (37 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a director (1 page)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 13
(3 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a secretary (1 page)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 13
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 60
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 43
(3 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 secretary (1 page)
18 June 2014Appointment of Companion Care Management Services Limited as a secretary (2 pages)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 60
(3 pages)
18 June 2014Appointment of Companion Care Management Services Limited as a director (2 pages)
18 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 43
(3 pages)
18 June 2014Termination of appointment of Companion Care (Services) Limited as a director (1 page)
17 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 7
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 7
(3 pages)
3 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 March 2014Appointment of Ms Margaret Clare Brannigan as a director (2 pages)
19 March 2014Termination of appointment of Andrei Balta as a director (1 page)
19 March 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
19 March 2014Appointment of Ms Margaret Clare Brannigan as a director (2 pages)
19 March 2014Appointment of Miss Nicola Jayne Dodd as a director (2 pages)
19 March 2014Termination of appointment of Andrei Balta as a director (1 page)
19 March 2014Appointment of Miss Nicola Jayne Dodd as a director (2 pages)
19 March 2014Appointment of Vets4Pets (Services) Limited as a director (2 pages)
6 February 2014Incorporation (24 pages)
6 February 2014Incorporation (24 pages)