COMPANION CARE (HUDDERSFIELD) LIMITED
WILMSLOW BROOMCO (2929) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04417068
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address C/O PETS AT HOME LIMITED EPSOM AVENUE, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Director's details changed for Larissa Cristina Galla on 28 December 2016; Director's details changed for Larissa Cristina Galla on 28 December 2016. The most likely internet sites of COMPANION CARE (HUDDERSFIELD) LIMITED are www.companioncarehuddersfield.co.uk, and www.companion-care-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Companion Care Huddersfield Limited is a Private Limited Company. The company registration number is 04417068. Companion Care Huddersfield Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Companion Care Huddersfield Limited is C O Pets At Home Limited Epsom Avenue Handforth Wilmslow Cheshire Sk9 3rn. . COMPANION CARE (SERVICES) LIMITED is a Secretary of the company. GALLA, Larissa Cristina is a Director of the company. GALLA, Octavian Andrei 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. Director DE VILLIERS, Rene 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
GALLA, Larissa Cristina
Appointed Date: 07 September 2011
44 years old

Director
GALLA, Octavian Andrei
Appointed Date: 07 September 2011
46 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: 26 February 2004

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2004
Appointed Date: 15 April 2002

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 26 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: 26 February 2004
80 years old

Director
DE VILLIERS, Rene
Resigned: 12 August 2011
Appointed Date: 26 February 2004
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 February 2004
Appointed Date: 15 April 2002

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2004
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 (HUDDERSFIELD) LIMITED Events

02 May 2017
Confirmation statement made on 28 April 2017 with updates
28 Dec 2016
Director's details changed for Larissa Cristina Galla on 28 December 2016
28 Dec 2016
Director's details changed for Larissa Cristina Galla on 28 December 2016
28 Dec 2016
Director's details changed for Octavian Andrei Galla on 28 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
...
... and 73 more events
10 Mar 2004
Particulars of mortgage/charge
26 Jan 2004
Accounts for a dormant company made up to 30 April 2003
16 May 2003
Return made up to 15/04/03; full list of members
08 Aug 2002
Company name changed broomco (2929) LIMITED\certificate issued on 08/08/02
15 Apr 2002
Incorporation

COMPANION CARE (HUDDERSFIELD) LIMITED Charges

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