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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 01 May 2014 | Active |
Inside Pets At Hom, Snipe Retail Park, Manchester Road, Ashton-Under-Lyne, Oldham, United Kingdom, OL7 0DN | Director | 28 February 2017 | Active |
Vets4pets Inside Pets At Home, Unit 2 Drakehouse Retail Park, Drakehouse Way, Sheffield, South Yorkshire, United Kingdom, S20 7JJ | Director | 28 February 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 28 February 2017 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Secretary | 18 July 2002 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Secretary | 30 April 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 19 September 2001 | Active |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 18 July 2002 | Active |
Pets At Home, Limited, Epsom Avenue Handforth, Wilmslow, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Director | 18 July 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 19 September 2001 | Active |
Snipe Retail Park, Manchester Road, Ashton-Under-Lyne, United Kingdom, OL7 0DN | Director | 24 March 2010 | Active |
26 Holly Walk, Northwich, CW8 4AR | Director | 18 July 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 19 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Resolution | Resolution. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Appoint corporate director company with name date. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.