This company is commonly known as Companion Care (maidstone) Limited. The company was founded 20 years ago and was given the registration number 05094399. 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 (MAIDSTONE) LIMITED |
---|---|---|
Company Number | : | 05094399 |
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 | : |
|
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 |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 05 January 2023 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Secretary | 23 June 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 05 April 2004 | Active |
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Director | 17 January 2020 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 23 June 2004 | Active |
South Aylesford Retail Park, Aylesford, Maidstone, United Kingdom, ME20 7TP | Director | 31 August 2006 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 09 September 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 05 April 2004 | Active |
46 Cresswell Grove, Didsbury, Manchester, M20 2NH | Director | 23 June 2004 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 15 September 2022 | Active |
64 Foxden Drive, Downswood, Maidstone, ME15 8TQ | Director | 01 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 05 April 2004 | Active |
V4p (Maidstone) 1 Newco Limited | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Angraiz Brahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | New Zealander |
Address | : | South Aylesford Retail Park Aylesforf, Aylesford, ME20 7TP |
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 | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-21 | Accounts | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.