COMPANION CARE (SWANSEA) LIMITED
HANDFORTH BROOMCO (2557) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04220627
Status Active
Incorporation Date 21 May 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 seventy-five events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Director's details changed for Elizabeth Blackwell on 28 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of COMPANION CARE (SWANSEA) LIMITED are www.companioncareswansea.co.uk, and www.companion-care-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Companion Care Swansea Limited is a Private Limited Company. The company registration number is 04220627. Companion Care Swansea Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Companion Care Swansea 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. BLACKWELL, Elizabeth 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 THOMSON, Robert Mckie 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
BLACKWELL, Elizabeth
Appointed Date: 31 January 2002
61 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: 31 January 2002

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 21 May 2001

Director
BALMAIN, Jane
Resigned: 01 May 2014
Appointed Date: 31 January 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: 31 January 2002
Appointed Date: 21 May 2001

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 31 January 2002
80 years old

Director
THOMSON, Robert Mckie
Resigned: 31 March 2005
Appointed Date: 31 January 2002
49 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 21 May 2001

Persons With Significant Control

Broomco (2768) Limited
Notified on: 6 April 2016
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 (SWANSEA) LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
28 Dec 2016
Director's details changed for Elizabeth Blackwell on 28 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

09 Jan 2016
Full accounts made up to 26 March 2015
...
... and 65 more events
14 Feb 2002
Accounting reference date shortened from 31/05/02 to 31/03/02
14 Feb 2002
Registered office changed on 14/02/02 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
06 Feb 2002
Particulars of mortgage/charge
12 Jul 2001
Company name changed broomco (2557) LIMITED\certificate issued on 12/07/01
21 May 2001
Incorporation

COMPANION CARE (SWANSEA) LIMITED Charges

31 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 23 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…