Warning: file_put_contents(c/e1524a04de22defd7e7537b68b1fa533.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Quality Pet Care Ltd, GU21 6HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY PET CARE LTD

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

This company is commonly known as Quality Pet Care Ltd. The company was founded 11 years ago and was given the registration number 08249167. The firm's registered office is in WOKING. You can find them at One Crown Square, Church Street East, Woking, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:QUALITY PET CARE LTD
Company Number:08249167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 158 Doncaster Road, Dalton, Rotherham, England, S65 3EW

Director25 September 2022Active
158, Doncaster Road, Dalton, Rotherham, England, S65 3EW

Director30 June 2022Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Secretary19 August 2021Active
1, Craven Hill, London, United Kingdom, W2 3EN

Secretary11 October 2012Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director19 August 2021Active
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY

Director03 October 2016Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director01 October 2019Active
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY

Director21 May 2013Active
Unit 1a, Kallo Building, Coopers Place, Combe Lane, Wormley,

Director15 October 2015Active
6, Snow Hill, London, United Kingdom, EC1A 2AY

Director01 November 2021Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director01 October 2019Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director19 August 2021Active
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY

Director03 October 2016Active
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY

Director09 February 2017Active
Century House, 158 Doncaster Road, Dalton, Rotherham, England, S65 3EW

Director25 September 2022Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director19 August 2021Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director22 March 2019Active
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR

Director01 October 2019Active
1, Craven Hill, London, United Kingdom, W2 3EN

Director11 October 2012Active
Unit 1a, Kallo Building, Coopers Place, Combe Lane, Wormley, England,

Director03 November 2014Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Corporate Director02 December 2019Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Corporate Director21 May 2013Active

People with Significant Control

Tpv (Uk Holdings) Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:2, Silkwood Office Park, Wakefield, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cvs (Uk) Limited
Notified on:19 August 2021
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bridges Community Ventures Nominees Ltd
Notified on:10 October 2017
Status:Active
Country of residence:United Kingdom
Address:38 Seymour Street, London, United Kingdom, W1H 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Bridges Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Significant influence or control as firm
Bridges Ventures Iii (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-05-03Resolution

Resolution.

Download
2024-04-30Capital

Capital statement capital company with date currency figure.

Download
2024-04-30Capital

Legacy.

Download
2024-04-30Insolvency

Legacy.

Download
2024-04-30Resolution

Resolution.

Download
2024-04-30Capital

Capital allotment shares.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Change account reference date company previous extended.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-09-25Address

Change registered office address company with date old address new address.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.