UKBizDB.co.uk

COMPANION CARE (CHELMSFORD) LIMITED

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

This company is commonly known as Companion Care (chelmsford) Limited. The company was founded 20 years ago and was given the registration number 05095080. The firm's registered office is in HANDFORTH. You can find them at C/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:COMPANION CARE (CHELMSFORD) LIMITED
Company Number:05095080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
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 Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, 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
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director31 May 2023Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary23 June 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary05 April 2004Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director23 June 2004Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director09 September 2004Active
Chelmer Village Retail Park, Chelmer Village Way, Chelmsford, United Kingdom, CM2 6XE

Director01 July 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 April 2004Active
46 Cresswell Grove, Didsbury, Manchester, M20 2NH

Director23 June 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 April 2004Active

People with Significant Control

Ms Simone Mary Elizabeth Dent
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Chelmer Village, Retail Park, Chelmsford, United Kingdom, CM2 6XE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Incorporation

Memorandum articles.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.