COMPANION CARE (CHELMSFORD) LIMITED
HANDFORTH BROOMCO (3427) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 05095080
Status Active
Incorporation Date 5 April 2004
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 seventy-two events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Director's details changed for Mrs Simone Mary Elizabeth Dent on 29 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of COMPANION CARE (CHELMSFORD) LIMITED are www.companioncarechelmsford.co.uk, and www.companion-care-chelmsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Companion Care Chelmsford Limited is a Private Limited Company. The company registration number is 05095080. Companion Care Chelmsford Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Companion Care Chelmsford 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. DENT, Simone Mary Elizabeth is a Director of the company. COMPANION CARE (SERVICES) LIMITED is a Director of the company. 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 HERRING, Stephen 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
DENT, Simone Mary Elizabeth
Appointed Date: 01 July 2004
59 years old

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

Resigned Directors

Secretary
STONIER, Louise Ann
Resigned: 01 May 2014
Appointed Date: 23 June 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 June 2004
Appointed Date: 05 April 2004

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 23 June 2004
67 years old

Director
COLLINS, Brian Michael
Resigned: 01 May 2014
Appointed Date: 09 September 2004
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 June 2004
Appointed Date: 05 April 2004

Director
HERRING, Stephen
Resigned: 09 September 2004
Appointed Date: 23 June 2004
53 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 June 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Ms Simone Mary Elizabeth Dent
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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 (CHELMSFORD) LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
29 Dec 2016
Director's details changed for Mrs Simone Mary Elizabeth Dent on 29 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 120

09 Jan 2016
Full accounts made up to 26 March 2015
...
... and 62 more events
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
02 Jul 2004
New director appointed
25 Jun 2004
Company name changed broomco (3427) LIMITED\certificate issued on 25/06/04
05 Apr 2004
Incorporation

COMPANION CARE (CHELMSFORD) LIMITED Charges

11 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Debenture
Delivered: 10 July 2004
Status: Satisfied on 10 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…