UKBizDB.co.uk

COMPANION CARE (OLDHAM) LIMITED

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

This company is commonly known as Companion Care (oldham) Limited. The company was founded 22 years ago and was given the registration number 04330066. 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 (OLDHAM) LIMITED
Company Number:04330066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 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
Vets4pets Inside Pets At Home, Centre Retail Park, Royton, Oldham, United Kingdom, OL2 5HX

Director11 November 2019Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Secretary09 October 2002Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

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

Corporate Secretary28 November 2001Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director09 October 2002Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director01 July 2004Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Director09 October 2002Active
Centre Retail Park, Broadway, Royton, Oldham, United Kingdom, OL2 5HX

Director09 October 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 November 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 November 2001Active

People with Significant Control

V4p (Oldham) Newco Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher James Noone
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Centre Retail Park, Broadway, Oldham, United Kingdom, OL2 5HX
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-02Incorporation

Memorandum articles.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.