Company NameNorthwich Vets4Pets Limited
DirectorsAnneli Randall and Companion Care (Services) Limited
Company StatusActive
Company Number11107287
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 3 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(5 years after company formation)
Appointment Duration1 year, 2 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
Appointed12 December 2017(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
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameDr Ruth Sarah Taylor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressInside Pets At Home Chester Way Retail Park
Northwich
England And Wales
CW9 5JF
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(4 years, 3 months after company formation)
Appointment Duration5 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(4 years, 9 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 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

8 February 2018Delivered on: 8 February 2018
Persons entitled: Pets at Home Limited

Classification: A registered charge
Particulars: Intellectual property rights.
Outstanding

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 28 March 2019 (8 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 December 2019Notification of Ruth Sarah Taylor as a person with significant control on 8 February 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
8 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 February 2018Registration of charge 111072870001, created on 8 February 2018 (32 pages)
8 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 120
(3 pages)
8 February 2018Change of details for Companion Care (Services) Limited as a person with significant control on 8 February 2018 (2 pages)
31 January 2018Appointment of Dr Ruth Sarah Taylor as a director on 10 January 2018 (2 pages)
31 January 2018Termination of appointment of Andrei Balta as a director on 10 January 2018 (1 page)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
(26 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
(26 pages)