UKBizDB.co.uk

WHOLESOME PET CARE PARENT LIMITED

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

This company is commonly known as Wholesome Pet Care Parent Limited. The company was founded 12 years ago and was given the registration number 08023306. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHOLESOME PET CARE PARENT LIMITED
Company Number:08023306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glantwelly Fawr, Glantwelly Fawr, Pencader, United Kingdom, SA39 9AE

Director25 February 2021Active
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE

Director10 April 2012Active
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY

Director25 February 2021Active
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY

Director25 February 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary10 April 2012Active
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE

Director14 March 2014Active
Glantwelly Fawr, Pencader, Uk, SA39 9AE

Director10 April 2012Active
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE

Director10 April 2012Active
550, Hills Drive, Bedminster, Usa, 07921

Director10 April 2012Active
550 Hills Drive, Suite 106, Bedminster, Usa,

Director14 March 2014Active
46, Old Mill Drive, Toronto, Canada,

Director10 May 2012Active
101 Mission Street, Suite 1900, San Francisco, Usa, 94105

Director10 April 2012Active
550 Hills Drive, Suite 106, Bedminster, United States,

Director10 April 2012Active
101 Mission Street, Suite 1900, San Francisco, Usa, 94105

Director10 April 2012Active
Chesterton Court, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1FJ

Director10 May 2012Active

People with Significant Control

Mr Cedric Van Cauwenberghe
Notified on:25 February 2021
Status:Active
Date of birth:October 1975
Nationality:Belgian
Country of residence:Belgium
Address:Jan Van Rijswijcklaan 162, (4th Floor), 2020 Antwerp, Belgium,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominiek Georges Ghislain Dumoulin
Notified on:25 February 2021
Status:Active
Date of birth:December 1970
Nationality:Belgian
Country of residence:United Kingdom
Address:Unit 1, Tywi Valley Food Park, Llangadog, United Kingdom, SA19 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Wholesome Pet Care Limited
Notified on:06 April 2016
Status:Active
Address:Unit 1, Tywi Valley Food Park, Llangadog, SA19 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-27Dissolution

Dissolution application strike off company.

Download
2022-09-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Capital

Legacy.

Download
2022-09-22Insolvency

Legacy.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.