COMPANION CARE (DERBY) LIMITED
HANDFORTH BROOMCO (2721) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04317377
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address 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 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 (DERBY) LIMITED are www.companioncarederby.co.uk, and www.companion-care-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Companion Care Derby Limited is a Private Limited Company. The company registration number is 04317377. Companion Care Derby Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Companion Care Derby Limited is 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 COLLINS, Brian Michael has been resigned. Director COTTLE, Hugh Maurice Lyall has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DU PLESSIS, David Phillipus has been resigned. Director GOUWS, Louis Almero 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: 10 May 2005
51 years old

Director
MEIRING, Paul James
Appointed Date: 10 May 2005
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: 09 October 2002

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 06 November 2001

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 09 October 2002
67 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: 09 October 2002
80 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 October 2002
Appointed Date: 06 November 2001

Director
DU PLESSIS, David Phillipus
Resigned: 27 July 2004
Appointed Date: 09 October 2002
68 years old

Director
GOUWS, Louis Almero
Resigned: 24 July 2003
Appointed Date: 17 January 2003
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 06 November 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 (DERBY) 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 Meiring on 22 December 2016
...
... and 81 more events
21 Oct 2002
Registered office changed on 21/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Oct 2002
Accounting reference date extended from 30/11/02 to 31/03/03
17 Oct 2002
Particulars of mortgage/charge
24 Dec 2001
Company name changed broomco (2721) LIMITED\certificate issued on 24/12/01
06 Nov 2001
Incorporation

COMPANION CARE (DERBY) LIMITED Charges

17 October 2005
Debenture
Delivered: 27 October 2005
Status: Satisfied on 18 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 23 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…