This company is commonly known as Companion Care (cheltenham) Limited. The company was founded 12 years ago and was given the registration number 08087537. 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.
Name | : | COMPANION CARE (CHELTENHAM) LIMITED |
---|---|---|
Company Number | : | 08087537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2012 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
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 Home, Unit 3a Gallagher Retail Park, Cheltenham, Gloucestershire, United Kingdom, GL51 9RR | Director | 03 October 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Secretary | 29 May 2012 | Active |
Newton Barn, Ashe Ingen Mews, Bridstow, Ross On Wye, United Kingdom, HR9 6QA | Director | 24 July 2012 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 29 May 2012 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 29 May 2012 | Active |
Companion Care (Cheltenham) Limited, Inside Pets At Home, Unit 3a Gallagher Retail Park, Cheltenham, United Kingdom, GL51 9RR | Director | 11 March 2013 | Active |
Inside Pets At Home, Unit 2 Blackpole Road, Blackpole Road, Worcester, United Kingdom, WR3 8PQ | Director | 25 March 2015 | Active |
17, Herne Field, Lyppard Habbington, Worcester, United Kingdom, WR4 0NN | Director | 24 July 2012 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
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 | : |
|
Miss Clare Ingrid Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inside Pets At Home, Unit 3a Gallagher Retail Park, Gloucestershire, United Kingdom, GL51 9RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type full. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.