This company is commonly known as Doncaster Vets4pets Limited. The company was founded 22 years ago and was given the registration number 04335358. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | DONCASTER VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04335358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 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, Handforth, United Kingdom, SK9 3RN | Corporate Secretary | 05 September 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 05 October 2023 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 05 October 2023 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 05 September 2019 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 06 December 2001 | Active |
Unit 2a, Wentworth Road, Wheatley, Doncaster, United Kingdom, DN2 4DB | Director | 11 July 2005 | Active |
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Director | 05 September 2019 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 15 September 2022 | Active |
55, Meadow Drive, Thorpe Willoughby, Selby, North Yorkshire, United Kingdom, YO8 9PN | Director | 01 August 2011 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 05 January 2023 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 06 December 2001 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 01 October 2002 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 01 August 2011 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 06 December 2001 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Mrs Sonya Rebecca Aldren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN |
Nature of control | : |
|
Pets At Home Vet Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Vets4pets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Vets4pets Support Centre, Les Merriennes Road, Guernsey, Guernsey, GY4 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-13 | Accounts | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-21 | Accounts | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.