This company is commonly known as Companion Care (swansea) Limited. The company was founded 23 years ago and was given the registration number 04220627. 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 (SWANSEA) LIMITED |
---|---|---|
Company Number | : | 04220627 |
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 |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 21 February 2022 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 21 February 2022 | 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 | 21 February 2022 | Active |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Secretary | 31 January 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 | 21 May 2001 | Active |
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 31 January 2002 | Active |
Parc Tawe Retail Park, Parc Tawe Link Road, Swansea, Wales, SA1 2AL | Director | 31 January 2002 | 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 | 31 January 2002 | Active |
11 Home Farm Way, Parc Penllergaer, Swansea, SA4 1HF | Director | 31 January 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 21 May 2001 | Active |
Broomco (2768) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, 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 | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint corporate director company with name date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | 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 |
2017-12-15 | 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 |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.