UKBizDB.co.uk

VETS4PETS VETERINARY GROUP LIMITED

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

This company is commonly known as Vets4pets Veterinary Group Limited. The company was founded 22 years ago and was given the registration number 04263054. 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 74990 - Non-trading company.

Company Information

Name:VETS4PETS VETERINARY GROUP LIMITED
Company Number:04263054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary26 November 2013Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director25 September 2023Active
Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, England, SK9 3RN

Director22 September 2023Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director18 December 2019Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director22 September 2023Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

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

Director08 November 2022Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director26 November 2013Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director26 November 2013Active
C/O Pets At Home, Epsom Avenue Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Secretary27 March 2013Active
Vets4pets Support Centre, Les Merriennes, St Martin, Channel Islands, GY4 6NS

Corporate Secretary01 August 2001Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director10 October 2018Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director23 May 2019Active
Companion Care, Isambard House, Fire Fly Avenue, Churchward, United Kingdom, SN2 2EH

Director06 April 2014Active
36 Kingscote Road, Dorridge, Solihull, B93 8RA

Director14 October 2003Active
14, Belvoir Grove, Bingham, Nottingham, United Kingdom, NG13 8QZ

Director08 December 2009Active
33a, The Crescent, Maidenhead, United Kingdom, SL6 6AG

Director06 July 2011Active
Ayden Farm, Sutton In Craven, BD20 7BE

Director02 August 2001Active
8a Walker Wood, Baildon, Shipley, BD17 5BE

Director02 August 2001Active
C/O Pets At Home, Epsom Avenue Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Director27 March 2013Active
C/O Pets At Home, Epsom Avenue Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Director27 March 2013Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director26 November 2013Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director08 December 2009Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director24 June 2022Active
Edgedale House, Craglane, Huby, United Kingdom, LS17 0BW

Director08 December 2009Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director24 June 2022Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director26 January 2023Active
C/O Pets At Home, Epsom Avenue Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Director27 March 2013Active
Vets4pets Support Centre, Les Merriennes, St Martin, Channel Islands, GY4 6NS

Corporate Director02 July 2002Active
Vets4pets Support Centre, Les Merriennes, St Martin, Channel Islands, GY4 6NS

Corporate Director01 August 2001Active
Les Rosiers, Doyle Road, St Peter Port, GY1 1RG

Corporate Director01 August 2001Active

People with Significant Control

Vets4pets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-18Accounts

Legacy.

Download
2022-01-18Other

Legacy.

Download
2022-01-18Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-21Accounts

Legacy.

Download
2021-01-21Other

Legacy.

Download
2021-01-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.