Company NameHandforth Vets4Pets Limited
Company StatusActive
Company Number13371655
CategoryPrivate Limited Company
Incorporation Date3 May 2021(2 years, 11 months ago)

Business Activity

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

Directors

Director NameHannah Redhead
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameJoanne Steele
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed03 May 2021(same day as company formation)
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed11 October 2023(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2021(same day as company formation)
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(1 year, 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
Director NameMiss Anneli Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed05 January 2023(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
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 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

21 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/03/23 (175 pages)
21 November 2023Audit exemption subsidiary accounts made up to 30 March 2023 (20 pages)
21 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/03/23 (1 page)
21 November 2023Audit exemption statement of guarantee by parent company for period ending 30/03/23 (3 pages)
19 October 2023Termination of appointment of Anneli Randall as a director on 11 October 2023 (1 page)
19 October 2023Appointment of Joanne Steele as a director on 11 October 2023 (2 pages)
19 October 2023Appointment of Hannah Redhead as a director on 11 October 2023 (2 pages)
19 October 2023Appointment of Vets4Pets (Services) Limited as a director on 11 October 2023 (2 pages)
10 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 120
(3 pages)
27 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Graeme Dieter Mcconnell as a director on 5 January 2023 (1 page)
18 January 2023Appointment of Miss Anneli Randall as a director on 5 January 2023 (2 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 September 2022Appointment of Mr Graeme Dieter Mcconnell as a director on 15 September 2022 (2 pages)
28 September 2022Termination of appointment of Jane Balmain as a director on 15 September 2022 (1 page)
5 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
14 September 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
3 May 2021Incorporation
Statement of capital on 2021-05-03
  • GBP 1
(26 pages)