Handforth
Cheshire
SK9 3RN
Director Name | Joanne Steele |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Companion Care (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2021(same day as company formation) |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Vets4Pets (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2023(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Ms Jane Balmain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isambard House Fire Fly Avenue Swindon Wiltshire SN2 2EH |
Director Name | Mr Graeme Dieter McConnell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Miss Anneli Randall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 January 2023(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
21 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages) |
---|---|
21 November 2023 | Audit exemption subsidiary accounts made up to 30 March 2023 (20 pages) |
21 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page) |
21 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages) |
19 October 2023 | Termination of appointment of Anneli Randall as a director on 11 October 2023 (1 page) |
19 October 2023 | Appointment of Joanne Steele as a director on 11 October 2023 (2 pages) |
19 October 2023 | Appointment of Hannah Redhead as a director on 11 October 2023 (2 pages) |
19 October 2023 | Appointment of Vets4Pets (Services) Limited as a director on 11 October 2023 (2 pages) |
10 October 2023 | Statement of capital following an allotment of shares on 6 October 2023
|
27 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page) |
18 January 2023 | Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages) |
13 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
13 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
13 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 September 2022 | Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page) |
5 May 2022 | Confirmation statement made on 2 May 2022 with updates (5 pages) |
14 September 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
3 May 2021 | Incorporation Statement of capital on 2021-05-03
|