UKBizDB.co.uk

RAYLEIGH VETS4PETS LIMITED

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

This company is commonly known as Rayleigh Vets4pets Limited. The company was founded 13 years ago and was given the registration number 07432838. 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:RAYLEIGH VETS4PETS LIMITED
Company Number:07432838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
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 Secretary12 February 2020Active
87, Eastwood Road, Rayleigh, United Kingdom, SS6 7JN

Director28 August 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director12 February 2020Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary08 November 2010Active
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX

Director13 March 2014Active
6, Pyne Gate, Galleywood, Chelmsford, Gb, CM2 8QG

Director01 February 2012Active
14, Belvoir Grove, Bingham, Nottingham, United Kingdom, NG13 8QZ

Director03 December 2012Active
17, Fletchers, Lee Chapel South, Basildon, England, SS16 5TU

Director28 August 2014Active
6, Pyne Gate, Galleywood, Chelmsford, Gb, CM2 8QG

Director01 February 2012Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director08 November 2010Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director28 August 2014Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director08 November 2010Active
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN

Corporate Director01 February 2012Active

People with Significant Control

Miss Kirsty Louise Bridger
Notified on:12 February 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:87, Eastwood Road, Rayleigh, United Kingdom, SS6 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Companion Care (Services) Limited
Notified on:12 February 2020
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:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Appoint corporate secretary company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint corporate director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.