COMPANION CARE (CAMBRIDGE) LIMITED
HANDFORTH BROOMCO (2674) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04289994
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address C/O PETS AT HOME LIMITED EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Director's details changed for Miss Benedetta Marinucci on 31 January 2017; Director's details changed for Miss Benedetta Marinucci on 31 January 2017. The most likely internet sites of COMPANION CARE (CAMBRIDGE) LIMITED are www.companioncarecambridge.co.uk, and www.companion-care-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Companion Care Cambridge Limited is a Private Limited Company. The company registration number is 04289994. Companion Care Cambridge Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Companion Care Cambridge Limited is C O Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire Sk9 3rn. . COMPANION CARE (SERVICES) LIMITED is a Secretary of the company. BAKER, Hayley Anne is a Director of the company. MARINUCCI, Benedetta is a Director of the company. COMPANION CARE (SERVICES) LIMITED is a Director of the company. VETS4PETS (SERVICES) LIMITED is a Director of the company. Secretary LYALL COTTLE, Hugh Maurice has been resigned. Secretary STONIER, Louise Ann has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BALMAIN, Jane has been resigned. Director COLLINS, Brian Michael has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director LYALL COTTLE, Hugh Maurice has been resigned. Director PILOSOF, Haim Mordechai has been resigned. Director PILOSOF, Ruth has been resigned. Director ROSE, Malcolm Edward Jonathan has been resigned. Director STRANGE, Monique has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
COMPANION CARE (SERVICES) LIMITED
Appointed Date: 01 May 2014

Director
BAKER, Hayley Anne
Appointed Date: 29 October 2015
41 years old

Director
MARINUCCI, Benedetta
Appointed Date: 29 October 2015
39 years old

Director
COMPANION CARE (SERVICES) LIMITED
Appointed Date: 01 May 2014

Director
VETS4PETS (SERVICES) LIMITED
Appointed Date: 01 May 2014

Resigned Directors

Secretary
LYALL COTTLE, Hugh Maurice
Resigned: 30 April 2004
Appointed Date: 06 December 2001

Secretary
STONIER, Louise Ann
Resigned: 01 May 2014
Appointed Date: 30 April 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 19 September 2001

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 06 December 2001
67 years old

Director
COLLINS, Brian Michael
Resigned: 01 May 2014
Appointed Date: 01 July 2004
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 06 December 2001
Appointed Date: 19 September 2001

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 06 December 2001
80 years old

Director
PILOSOF, Haim Mordechai
Resigned: 29 October 2015
Appointed Date: 07 June 2005
62 years old

Director
PILOSOF, Ruth
Resigned: 29 October 2015
Appointed Date: 07 June 2005
61 years old

Director
ROSE, Malcolm Edward Jonathan
Resigned: 21 September 2004
Appointed Date: 06 December 2001
53 years old

Director
STRANGE, Monique
Resigned: 07 June 2005
Appointed Date: 06 December 2001
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Companion Care (Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPANION CARE (CAMBRIDGE) LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
31 Jan 2017
Director's details changed for Miss Benedetta Marinucci on 31 January 2017
31 Jan 2017
Director's details changed for Miss Benedetta Marinucci on 31 January 2017
29 Dec 2016
Director's details changed for Mrs Hayley Anne Baker on 29 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
...
... and 81 more events
10 Dec 2001
New director appointed
10 Dec 2001
New director appointed
10 Dec 2001
New secretary appointed;new director appointed
17 Oct 2001
Company name changed broomco (2674) LIMITED\certificate issued on 17/10/01
19 Sep 2001
Incorporation

COMPANION CARE (CAMBRIDGE) LIMITED Charges

6 December 2001
Debenture
Delivered: 10 December 2001
Status: Satisfied on 10 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…