Warning: file_put_contents(c/0170b388c6077a18434bdb69634fa60e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Companion Care (redditch) Limited, SK9 3RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPANION CARE (REDDITCH) LIMITED

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

This company is commonly known as Companion Care (redditch) Limited. The company was founded 14 years ago and was given the registration number 07104823. 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.

Company Information

Name:COMPANION CARE (REDDITCH) LIMITED
Company Number:07104823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
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 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
Trafford Retail Park, Trescott Road, Redditch, United Kingdom, B98 7AH

Director13 January 2010Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Secretary15 December 2009Active
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director15 December 2009Active
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director15 December 2009Active

People with Significant Control

Companion Care (Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sonia Emilia Moretto
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:C/O Pets At Home, Epsom Avenue, Handforth, SK9 3RN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Change person director company with change date.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type full.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Officers

Termination secretary company with name.

Download
2014-07-09Officers

Appoint corporate secretary company with name.

Download
2014-07-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.