UKBizDB.co.uk

SCOTSON FOLD PET CARE CENTRE LIMITED

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

This company is commonly known as Scotson Fold Pet Care Centre Limited. The company was founded 17 years ago and was given the registration number 06055976. The firm's registered office is in MANCHESTER. You can find them at Scotson Fold, Radcliffe, Manchester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SCOTSON FOLD PET CARE CENTRE LIMITED
Company Number:06055976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Scotson Fold, Radcliffe, Manchester, M26 0SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scotson Fold Farm, Off George Street Radcliffe, Manchester, M26 3SQ

Secretary17 January 2007Active
Scotson Fold, Radcliffe, Manchester, M26 0SQ

Director03 July 2018Active
Scotson Fold Farm, Off George Street Radcliffe, Manchester, M26 3SQ

Director17 January 2007Active
Scotson Fold Farm, Off George Street Radcliffe, Manchester, M26 3SQ

Director17 January 2007Active
Scotson Fold Farm, Off George Street Radcliffe, Manchester, M26 3SQ

Director17 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 2007Active
Scotson Fold Farm, Off George Street Radcliffe, Manchester, M26 3SQ

Director17 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 2007Active

People with Significant Control

Mrs Donna Louise Renshaw
Notified on:03 July 2018
Status:Active
Date of birth:July 1981
Nationality:British
Address:Scotson Fold, Manchester, M26 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Christine Renshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Scotson Fold, Manchester, M26 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alfred Renshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Scotson Fold, Manchester, M26 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jayen Lee Renshawbergen
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Scotson Fold, Manchester, M26 0SQ
Nature of control:
  • Ownership of shares 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.