COMPANION CARE (PUDSEY) LIMITED
HANDFORTH BROOMCO (2657) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04261309
Status Active
Incorporation Date 30 July 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-four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Director's details changed for Saskia Klauck on 29 December 2016; Director's details changed for Saskia Klauck on 29 December 2016. The most likely internet sites of COMPANION CARE (PUDSEY) LIMITED are www.companioncarepudsey.co.uk, and www.companion-care-pudsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Companion Care Pudsey Limited is a Private Limited Company. The company registration number is 04261309. Companion Care Pudsey Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Companion Care Pudsey 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. KLAUCK, Saskia 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 LYALL COTTLE, Hugh Maurice has been resigned. Director MONREAL BRINGSVAERD, Jose has been resigned. Director SECO DURBAN, Luis 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
KLAUCK, Saskia
Appointed Date: 23 March 2010
51 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: 08 November 2001

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2001
Appointed Date: 30 July 2001

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 08 November 2001
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: 08 November 2001
Appointed Date: 30 July 2001

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 08 November 2001
80 years old

Director
MONREAL BRINGSVAERD, Jose
Resigned: 23 March 2010
Appointed Date: 16 July 2002
53 years old

Director
SECO DURBAN, Luis
Resigned: 23 March 2010
Appointed Date: 08 November 2001
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2001
Appointed Date: 30 July 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%

Cc (Pudsey) Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPANION CARE (PUDSEY) LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
29 Dec 2016
Director's details changed for Saskia Klauck on 29 December 2016
29 Dec 2016
Director's details changed for Saskia Klauck on 29 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 120

...
... and 74 more events
12 Nov 2001
New director appointed
12 Nov 2001
New secretary appointed;new director appointed
12 Nov 2001
New director appointed
25 Sep 2001
Company name changed broomco (2657) LIMITED\certificate issued on 25/09/01
30 Jul 2001
Incorporation

COMPANION CARE (PUDSEY) LIMITED Charges

23 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 23 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…