This company is commonly known as Companion Care (peterborough) Limited. The company was founded 22 years ago and was given the registration number 04417075. The firm's registered office is in WILMSLOW. You can find them at C/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | COMPANION CARE (PETERBOROUGH) LIMITED |
---|---|---|
Company Number | : | 04417075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, 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, Handforth, Wilmslow, SK9 3RN | Director | 08 August 2023 | Active |
C/O Pets At Home Limited, Epsom Avenue, Handforth, Wilmslow, SK9 3RN | Director | 08 August 2023 | 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 |
Beech Trees, Well Lane, Mollington, CH1 6LD | Secretary | 12 September 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 | 15 April 2002 | Active |
C/O Pets At Home Limited, Epsom Avenue, Handforth, Wilmslow, United Kingdom, SK9 3RN | Director | 12 September 2002 | Active |
C/O Pets At Home Limited, Epsom Avenue, Handforth, Wilmslow, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Director | 12 September 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 15 April 2002 | Active |
7 Appleton Close, Hampton Hargate, PE7 8BN | Director | 12 September 2002 | Active |
Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG | Director | 30 October 2009 | Active |
Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG | Director | 30 October 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 15 April 2002 | Active |
Cc (Peterborough) Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforrth, United Kingdom, SK9 3RN |
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 |
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | 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 |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.