This company is commonly known as Companion Care (romford) Limited. The company was founded 23 years ago and was given the registration number 04220516. 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 (ROMFORD) LIMITED |
---|---|---|
Company Number | : | 04220516 |
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 | : |
|
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 |
203, High Road, Chadwell Heath, Romford, United Kingdom, RM6 6NY | Director | 13 August 2009 | Active |
Gateway Retail Park, Clapsgate Lane, Beckton, United Kingdom, E6 6LG | Director | 28 June 2011 | 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 |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Secretary | 19 July 2001 | 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 | 21 May 2001 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 19 July 2001 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 21 May 2001 | Active |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Director | 19 July 2001 | Active |
20 Forest Drive, Fyfield, Ongar, CM5 0TP | Director | 19 July 2001 | Active |
19 Hare Bridge Crescent, Ingatestone, CM4 9DR | Director | 19 July 2001 | Active |
35, Sawkins Gardens, Great Baddow, Chelmsford, CM2 9SD | Director | 13 August 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 21 May 2001 | Active |
Mr Alberto Iriarte Arciniega | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 203, High Road, Romford, United Kingdom, RM6 6NY |
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 | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-05-08 | Officers | Change person director company with change date. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.