COMPANION CARE (RUSTINGTON) LIMITED
HANDFORTH BROOMCO (3229) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04813083
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 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-three events have happened. The last three records are Director's details changed for Luis Seco-Durban on 6 January 2017; Director's details changed for Jose Monreal Bringsvaerd on 6 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of COMPANION CARE (RUSTINGTON) LIMITED are www.companioncarerustington.co.uk, and www.companion-care-rustington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Companion Care Rustington Limited is a Private Limited Company. The company registration number is 04813083. Companion Care Rustington Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Companion Care Rustington Limited is Epsom Avenue Stanley Green Trading Estate Handforth Cheshire Sk9 3rn. . COMPANION CARE (SERVICES) LIMITED is a Secretary of the company. BRINGSVAERD, Jose Monreal is a Director of the company. SECO-DURBAN, Luis 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 KEMP, Gerhardus Phillipus has been resigned. Director SMIT, Gideon Christoffel 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
BRINGSVAERD, Jose Monreal
Appointed Date: 23 March 2010
53 years old

Director
SECO-DURBAN, Luis
Appointed Date: 23 March 2010
55 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: 14 August 2003

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2003
Appointed Date: 27 June 2003

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 14 August 2003
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: 14 August 2003
80 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 August 2003
Appointed Date: 27 June 2003

Director
KEMP, Gerhardus Phillipus
Resigned: 23 March 2010
Appointed Date: 14 August 2003
61 years old

Director
SMIT, Gideon Christoffel
Resigned: 23 March 2010
Appointed Date: 08 April 2008
61 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2003
Appointed Date: 27 June 2003

COMPANION CARE (RUSTINGTON) LIMITED Events

06 Jan 2017
Director's details changed for Luis Seco-Durban on 6 January 2017
06 Jan 2017
Director's details changed for Jose Monreal Bringsvaerd on 6 January 2017
22 Dec 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

07 Dec 2015
Satisfaction of charge 3 in full
...
... and 73 more events
26 Aug 2003
Director resigned
26 Aug 2003
Registered office changed on 26/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 Aug 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
28 Jul 2003
Company name changed broomco (3229) LIMITED\certificate issued on 28/07/03
27 Jun 2003
Incorporation

COMPANION CARE (RUSTINGTON) 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…
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…
15 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 10 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…