This company is commonly known as Companion Care (fareham) Limited. The company was founded 23 years ago and was given the registration number 04220598. The firm's registered office is in HANDFORTH. You can find them at C/o Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | COMPANION CARE (FAREHAM) LIMITED |
---|---|---|
Company Number | : | 04220598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2001 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pets At Home 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 |
Burrfields Retail Park, Burrfields Road, Portsmouth, United Kingdom, PO3 5LZ | Director | 23 May 2002 | Active |
C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 22 March 2019 | 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 |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Secretary | 23 May 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 | 21 May 2001 | Active |
C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 23 May 2002 | Active |
C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 21 May 2001 | Active |
140-148, Southampton Road, Park Gate, Fareham, United Kingdom, PO14 4PH | Director | 09 June 2011 | Active |
4 George House, East Street, Hambledon, PO7 4RJ | Director | 23 May 2002 | Active |
4 George House, East Street, Hambledon, Waterlooville, PO7 4RJ | Director | 13 April 2007 | Active |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Director | 23 May 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 21 May 2001 | 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 | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | 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 |
2016-12-29 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.