This company is commonly known as Companion Care (chesterfield) Limited. The company was founded 22 years ago and was given the registration number 04417096. 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 (CHESTERFIELD) LIMITED |
---|---|---|
Company Number | : | 04417096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
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 |
Sir Frank Whitle Road, Meteor Centre Mansfield Road, Derby, United Kingdom, DE21 4SY | Director | 14 September 2006 | Active |
Ravenside Retail Park, Markham Road, Chesterfield, United Kingdom, S40 1TA | Director | 14 September 2006 | 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 | 01 May 2014 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Secretary | 15 August 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 | 15 April 2002 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 15 August 2002 | Active |
1 Barclay Grange, Wain Avenue Riverside Village, Chesterfield, S41 0FF | Director | 30 March 2006 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Director | 15 August 2002 | Active |
48 Lakeside Close, Chesterfield, S41 9TD | Director | 16 December 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 15 April 2002 | Active |
47 Compass Road, Leicester, LE5 2HJ | Director | 15 August 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 15 April 2002 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Officers | Change person director company with change date. | Download |
2016-12-29 | Officers | Change person director company with change date. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-22 | Officers | Change person director company with change date. | Download |
2016-12-22 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.