UKBizDB.co.uk

COMPANION CARE (MILTON KEYNES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Companion Care (milton Keynes) Limited. The company was founded 23 years ago and was given the registration number 04220524. 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.

Company Information

Name:COMPANION CARE (MILTON KEYNES) LIMITED
Company Number:04220524
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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Secretary01 May 2014Active
Patriot Drive, Rooksley, Milton Keynes, United Kingdom, MK13 8PU

Director16 August 2007Active
Vets4pets Milton Keynes, Inside Pets At Home, Patriot Drive, Rooksley, Mk13 8pu, United Kingdom, MK13 8PU

Director03 August 2018Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director03 August 2018Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Secretary31 January 2002Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary30 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary21 May 2001Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director31 January 2002Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director01 July 2004Active
9 Blackwell Place, Shenley Brook End, Milton Keynes, MK5 7AW

Director31 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director21 May 2001Active
14 Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL

Director31 January 2002Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Director31 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director21 May 2001Active

People with Significant Control

Broomco (2765) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Companion Care Services Ltd, Epsom Avenue, Stanley Green Industrial Estat, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-12-24Officers

Appoint person director company with name date.

Download
2018-12-24Officers

Appoint corporate director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Change person director company with change date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.