Company NameKendal Vets4Pets Limited
DirectorsAnneli Randall and Companion Care (Services) Limited
Company StatusActive
Company Number10163314
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed05 January 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed05 May 2016(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Manor Farm Kingston Lisle
Wantage
Oxon
OX12 9QX
Director NameMrs Fiona Jane Forrest
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2021)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBlackpool Squires Gate Vets4pets Limited Moresdale
Lambrigg
Cumbria
LA8 0DH
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (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(6 years, 4 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

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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

24 March 2017Delivered on: 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
4 December 2017Full accounts made up to 30 March 2017 (13 pages)
4 December 2017Full accounts made up to 30 March 2017 (13 pages)
26 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
31 March 2017Registration of charge 101633140001, created on 24 March 2017 (8 pages)
31 March 2017Registration of charge 101633140001, created on 24 March 2017 (8 pages)
28 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 61
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 61
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 60
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 60
(3 pages)
3 February 2017Director's details changed for Mrs Fiona Jane Forrest on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Fiona Jane Forrest on 3 February 2017 (2 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)
30 September 2016Director's details changed for Mrs Fiona Jane Forrest Dobbie on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Fiona Jane Forrest Dobbie on 30 September 2016 (2 pages)
29 September 2016Appointment of Mrs Fiona Jane Forrest Dobbie as a director on 1 August 2016 (2 pages)
29 September 2016Appointment of Mrs Fiona Jane Forrest Dobbie as a director on 1 August 2016 (2 pages)
29 September 2016Termination of appointment of Andrei Balta as a director on 1 August 2016 (1 page)
29 September 2016Termination of appointment of Andrei Balta as a director on 1 August 2016 (1 page)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(24 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(24 pages)