COMPANION CARE (CHESTERFIELD) LIMITED
HANDFORTH BROOMCO (2923) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN
Company number 04417096
Status Active
Incorporation Date 15 April 2002
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 one hundred events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Jason Davidson on 29 December 2016; Director's details changed for Jason Davidson on 29 December 2016. The most likely internet sites of COMPANION CARE (CHESTERFIELD) LIMITED are www.companioncarechesterfield.co.uk, and www.companion-care-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Companion Care Chesterfield Limited is a Private Limited Company. The company registration number is 04417096. Companion Care Chesterfield Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Companion Care Chesterfield 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. DAVIDSON, Jason Vaughan is a Director of the company. MEIRING, Paul James 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 COTTLE, Hugh Maurice Lyall 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 BRIERS, Gert Frederick has been resigned. Director COLLINS, Brian Michael has been resigned. Director COTTLE, Hugh Maurice Lyall has been resigned. Director DE VILLIERS, Pieter Hendrick has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MCREYNOLDS, Mark John 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
DAVIDSON, Jason Vaughan
Appointed Date: 14 September 2006
51 years old

Director
MEIRING, Paul James
Appointed Date: 14 September 2006
52 years old

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

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

Resigned Directors

Secretary
COTTLE, Hugh Maurice Lyall
Resigned: 30 April 2004
Appointed Date: 15 August 2002

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 April 2002

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 15 August 2002
67 years old

Director
BRIERS, Gert Frederick
Resigned: 14 September 2006
Appointed Date: 30 March 2006
76 years old

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

Director
COTTLE, Hugh Maurice Lyall
Resigned: 01 July 2004
Appointed Date: 15 August 2002
80 years old

Director
DE VILLIERS, Pieter Hendrick
Resigned: 14 September 2006
Appointed Date: 16 December 2003
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 April 2002

Director
MCREYNOLDS, Mark John
Resigned: 16 December 2003
Appointed Date: 15 August 2002
54 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 April 2002

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 (CHESTERFIELD) LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
29 Dec 2016
Director's details changed for Jason Davidson on 29 December 2016
29 Dec 2016
Director's details changed for Jason Davidson on 29 December 2016
28 Dec 2016
Director's details changed for Paul James Meiring on 28 December 2016
22 Dec 2016
Director's details changed for Paul James Meiring on 22 December 2016
...
... and 90 more events
27 Aug 2002
Director resigned
27 Aug 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
22 Aug 2002
Particulars of mortgage/charge
08 Aug 2002
Company name changed broomco (2923) LIMITED\certificate issued on 08/08/02
15 Apr 2002
Incorporation

COMPANION CARE (CHESTERFIELD) LIMITED Charges

11 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 10 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…