Company NameSomercotes Vets4Pets Limited
Company StatusActive
Company Number09021681
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Annica Hurdman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(2 years after company formation)
Appointment Duration7 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address159 Nottingham Road
Somercotes
Derbyshire
England And Wales
DE55 4JH
Director NameMr Krzysztof Adam Kozarzewski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed23 May 2016(2 years after company formation)
Appointment Duration7 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address159 Nottingham Road
Somercotes
Derbyshire
England And Wales
DE55 4JH
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed26 September 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed23 May 2016(2 years after company formation)
Appointment Duration7 years, 10 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
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN

Contact

Websitewww.ccvets.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

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

13 October 2016Delivered on: 13 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 26 March 2020 (10 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 28 March 2019 (8 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (17 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (15 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (15 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
2 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
2 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
13 October 2016Registration of charge 090216810001, created on 13 October 2016 (23 pages)
13 October 2016Registration of charge 090216810001, created on 13 October 2016 (23 pages)
5 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 16
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 46
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 46
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 16
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 60
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 60
(3 pages)
2 August 2016Appointment of Mr Krzysztof Kozarzewski as a director on 23 May 2016 (2 pages)
2 August 2016Appointment of Mr Krzysztof Kozarzewski as a director on 23 May 2016 (2 pages)
2 August 2016Appointment of Vets4Pets (Services) Limited as a director on 23 May 2016 (2 pages)
2 August 2016Appointment of Mrs Annica Hurdman as a director on 23 May 2016 (2 pages)
2 August 2016Termination of appointment of Andrei Balta as a director on 23 May 2016 (1 page)
2 August 2016Appointment of Vets4Pets (Services) Limited as a director on 23 May 2016 (2 pages)
2 August 2016Termination of appointment of Andrei Balta as a director on 23 May 2016 (1 page)
2 August 2016Appointment of Mrs Annica Hurdman as a director on 23 May 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
12 November 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (1 page)
12 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (2 pages)
12 November 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (1 page)
12 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (2 pages)
12 November 2014Termination of appointment of Companion Care Management Services Limited as a secretary on 26 September 2014 (1 page)
12 November 2014Termination of appointment of Companion Care Management Services Limited as a director on 26 September 2014 (1 page)
12 November 2014Appointment of Companion Care (Services) Limited as a director on 26 September 2014 (2 pages)
12 November 2014Appointment of Companion Care (Services) Limited as a secretary on 26 September 2014 (2 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(24 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(24 pages)