UKBizDB.co.uk

COMPANION CARE (ASHTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Companion Care (ashton) Limited. The company was founded 22 years ago and was given the registration number 04289964. The firm's registered office is in WILMSLOW. You can find them at C/o Pets At Home Epsom Avenue, Handforth, Wilmslow, Cheshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:COMPANION CARE (ASHTON) LIMITED
Company Number:04289964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:C/o Pets At Home Epsom Avenue, Handforth, Wilmslow, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Secretary01 May 2014Active
Inside Pets At Hom, Snipe Retail Park, Manchester Road, Ashton-Under-Lyne, Oldham, United Kingdom, OL7 0DN

Director28 February 2017Active
Vets4pets Inside Pets At Home, Unit 2 Drakehouse Retail Park, Drakehouse Way, Sheffield, South Yorkshire, United Kingdom, S20 7JJ

Director28 February 2017Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director28 February 2017Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Secretary18 July 2002Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary30 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary19 September 2001Active
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director18 July 2002Active
Pets At Home, Limited, Epsom Avenue Handforth, Wilmslow, United Kingdom, SK9 3RN

Director01 July 2004Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Director18 July 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director19 September 2001Active
Snipe Retail Park, Manchester Road, Ashton-Under-Lyne, United Kingdom, OL7 0DN

Director24 March 2010Active
26 Holly Walk, Northwich, CW8 4AR

Director18 July 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director19 September 2001Active

People with Significant Control

V4p (Ashton) Newco Limited
Notified on:27 March 2017
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Noel Duckham
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Snipe Retail Park, Manchester Road, Ashton-Under-Lyne, United Kingdom, OL7 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Companion Care (Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-07-18Resolution

Resolution.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint corporate director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.