UKBizDB.co.uk

COMPANION CARE (TAMWORTH) LIMITED

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

This company is commonly known as Companion Care (tamworth) Limited. The company was founded 19 years ago and was given the registration number 05416662. 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 (TAMWORTH) LIMITED
Company Number:05416662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
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
Ventura Shopping Centgre, Bonehill, Tamworth, United Kingdom, B78 3HB

Director10 May 2005Active
Ventura Shopping Centre, Ventura Park Road, Inside Pets At Home, Tamworth, England, B78 3HB

Director30 October 2020Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director30 October 2020Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary28 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary07 April 2005Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director28 April 2005Active
C/O Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director28 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director07 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director07 April 2005Active

People with Significant Control

Eubie Saayman
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:South African
Country of residence:United Kingdom
Address:Ventura Sho[[Ing Centgre, Bonehill, Tamworth, United Kingdom, B78 3HB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint corporate director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-07-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.