COMPANION CARE (LIVINGSTON) LIMITED
HANDFORTH BROOMCO (2697) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04289967
Status Active
Incorporation Date 19 September 2001
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 eighty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Adam Douglas Charleston on 28 December 2016; Director's details changed for Adam Charleston on 22 December 2016. The most likely internet sites of COMPANION CARE (LIVINGSTON) LIMITED are www.companioncarelivingston.co.uk, and www.companion-care-livingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Companion Care Livingston Limited is a Private Limited Company. The company registration number is 04289967. Companion Care Livingston Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Companion Care Livingston 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. CHARLESTON, Adam Douglas is a Director of the company. COMPANION CARE (SERVICES) LIMITED is a Director of the company. Secretary LYALL COTTLE, Hugh Maurice 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. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GIBSON, Kay has been resigned. Director LYALL COTTLE, Hugh Maurice has been resigned. Director VAN DER MERWE, Roelof 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
CHARLESTON, Adam Douglas
Appointed Date: 08 April 2008
50 years old

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

Resigned Directors

Secretary
LYALL COTTLE, Hugh Maurice
Resigned: 30 April 2004
Appointed Date: 20 June 2002

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 June 2002
Appointed Date: 19 September 2001

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 20 June 2002
67 years old

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 June 2002
Appointed Date: 19 September 2001

Director
GIBSON, Kay
Resigned: 26 February 2004
Appointed Date: 20 June 2002
72 years old

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 20 June 2002
80 years old

Director
VAN DER MERWE, Roelof
Resigned: 08 April 2008
Appointed Date: 26 February 2004
56 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 June 2002
Appointed Date: 19 September 2001

Persons With Significant Control

Adam Douglas Charleston
Notified on: 6 April 2016
50 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 (LIVINGSTON) LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
28 Dec 2016
Director's details changed for Adam Douglas Charleston on 28 December 2016
22 Dec 2016
Director's details changed for Adam Charleston on 22 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 240

...
... and 78 more events
01 Jul 2002
Secretary resigned;director resigned
01 Jul 2002
Director resigned
01 Jul 2002
Registered office changed on 01/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
13 Nov 2001
Company name changed broomco (2697) LIMITED\certificate issued on 13/11/01
19 Sep 2001
Incorporation

COMPANION CARE (LIVINGSTON) LIMITED Charges

31 October 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 23 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…