Somercotes
Derbyshire
England And Wales
DE55 4JH
Director Name | Mr Krzysztof Adam Kozarzewski |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 23 May 2016(2 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 159 Nottingham Road Somercotes Derbyshire England And Wales DE55 4JH |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Secretary Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Hanforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2016(2 years after company formation) |
Appointment Duration | 7 years, 10 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 | 01 May 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 | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Companion Care Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Website | www.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 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
13 October 2016 | Delivered on: 13 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 28 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
7 January 2019 | Accounts for a small company made up to 29 March 2018 (17 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (15 pages) |
1 December 2017 | Accounts for a small company made up to 30 March 2017 (15 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
2 November 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
2 November 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
13 October 2016 | Registration of charge 090216810001, created on 13 October 2016 (23 pages) |
13 October 2016 | Registration of charge 090216810001, created on 13 October 2016 (23 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
2 August 2016 | Appointment of Mr Krzysztof Kozarzewski as a director on 23 May 2016 (2 pages) |
2 August 2016 | Appointment of Mr Krzysztof Kozarzewski as a director on 23 May 2016 (2 pages) |
2 August 2016 | Appointment of Vets4Pets (Services) Limited as a director on 23 May 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Annica Hurdman as a director on 23 May 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrei Balta as a director on 23 May 2016 (1 page) |
2 August 2016 | Appointment of Vets4Pets (Services) Limited as a director on 23 May 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrei Balta as a director on 23 May 2016 (1 page) |
2 August 2016 | Appointment of Mrs Annica Hurdman as a director on 23 May 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 November 2014 | Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (1 page) |
12 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (1 page) |
12 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (1 page) |
12 November 2014 | Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (2 pages) |
12 November 2014 | Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (2 pages) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|