UKBizDB.co.uk

DONCASTER VETS4PETS LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address: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, Handforth, United Kingdom, SK9 3RN

Corporate Secretary05 September 2019Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director05 October 2023Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director05 October 2023Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director05 September 2019Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary06 December 2001Active
Unit 2a, Wentworth Road, Wheatley, Doncaster, United Kingdom, DN2 4DB

Director11 July 2005Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director05 September 2019Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director15 September 2022Active
55, Meadow Drive, Thorpe Willoughby, Selby, North Yorkshire, United Kingdom, YO8 9PN

Director01 August 2011Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director05 January 2023Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director06 December 2001Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director01 October 2002Active
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN

Corporate Director01 August 2011Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director06 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-21Accounts

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-21Other

Legacy.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.