COMPANION CARE (EXETER) LIMITED
HANDFORTH WILMSLOW BROOMCO (3320) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04930076
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH WILMSLOW, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Christian Ulrich Eiermann on 29 December 2016; Director's details changed for Clare Louise Wannell on 29 December 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of COMPANION CARE (EXETER) LIMITED are www.companioncareexeter.co.uk, and www.companion-care-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Companion Care Exeter Limited is a Private Limited Company. The company registration number is 04930076. Companion Care Exeter Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Companion Care Exeter Limited is Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire Sk9 3rn. . COMPANION CARE (SERVICES) LIMITED is a Secretary of the company. EIERMANN, Christian Ulrich is a Director of the company. WANNELL, Clare Louise 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. 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
EIERMANN, Christian Ulrich
Appointed Date: 11 February 2004
56 years old

Director
WANNELL, Clare Louise
Appointed Date: 18 February 2011
45 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: 11 February 2004

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2004
Appointed Date: 13 October 2003

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 11 February 2004
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: 11 February 2004
80 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 February 2004
Appointed Date: 13 October 2003

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2004
Appointed Date: 13 October 2003

Persons With Significant Control

Christian Eiermann
Notified on: 6 April 2016
56 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 (EXETER) LIMITED Events

29 Dec 2016
Director's details changed for Christian Ulrich Eiermann on 29 December 2016
29 Dec 2016
Director's details changed for Clare Louise Wannell on 29 December 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 March 2016
09 Jan 2016
Full accounts made up to 26 March 2015
...
... and 64 more events
24 Feb 2004
Secretary resigned;director resigned
24 Feb 2004
Director resigned
24 Feb 2004
Registered office changed on 24/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
19 Jan 2004
Company name changed broomco (3320) LIMITED\certificate issued on 19/01/04
13 Oct 2003
Incorporation

COMPANION CARE (EXETER) LIMITED Charges

14 July 2015
Charge code 0493 0076 0003
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
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…
11 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 10 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…