This company is commonly known as Companion Care (crawley) Limited. The company was founded 11 years ago and was given the registration number 08457586. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | COMPANION CARE (CRAWLEY) LIMITED |
---|---|---|
Company Number | : | 08457586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 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 |
Companion Care Crawley, Inside Pets At Home, London Road, County Oak Way, Crawley, United Kingdom, RH11 7ST | Director | 15 May 2018 | Active |
Inside Pets At Home, London Road, County Oak, Crawley, United Kingdom, RH11 7ST | Director | 23 July 2013 | 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 |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Secretary | 22 March 2013 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 22 March 2013 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 22 March 2013 | Active |
Inside Pets At Home, London Road, County Oak, Crawley, United Kingdom, RH11 7ST | Director | 23 July 2013 | Active |
James Nolan Fowler | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Companion Care (Crawley) Limited T/A Vets4pets, Inside Pets At Home, London Road, Crawley, United Kingdom, RH11 7ST |
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 | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Resolution | Resolution. | Download |
2018-06-07 | Resolution | Resolution. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.