PET HEALTHCARE CENTERS LTD
WIGAN ANRICH HOUSE MANAGEMENT (HINDLEY) LIMITED

Hellopages » Greater Manchester » Wigan » WN3 4EL
Company number 06527766
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address 19 CAROLINE STREET, WIGAN, LANCASHIRE, WN3 4EL
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of PET HEALTHCARE CENTERS LTD are www.pethealthcarecenters.co.uk, and www.pet-healthcare-centers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Pet Healthcare Centers Ltd is a Private Limited Company. The company registration number is 06527766. Pet Healthcare Centers Ltd has been working since 07 March 2008. The present status of the company is Active. The registered address of Pet Healthcare Centers Ltd is 19 Caroline Street Wigan Lancashire Wn3 4el. . WESTON, Angela Foulkes is a Secretary of the company. WESTON, Angela Foulkes is a Director of the company. WESTON, James Peter Roger is a Director of the company. Director WESTON, James Peter Roger has been resigned. Director WESTON, Richard Charles Woodhouse has been resigned. Director ANRICH HOUSE MANAGEMENT (HINDLEY) LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
WESTON, Angela Foulkes
Appointed Date: 07 March 2008

Director
WESTON, Angela Foulkes
Appointed Date: 01 February 2011
67 years old

Director
WESTON, James Peter Roger
Appointed Date: 01 November 2011
42 years old

Resigned Directors

Director
WESTON, James Peter Roger
Resigned: 01 June 2011
Appointed Date: 01 February 2011
42 years old

Director
WESTON, Richard Charles Woodhouse
Resigned: 01 February 2011
Appointed Date: 07 March 2008
75 years old

Director
ANRICH HOUSE MANAGEMENT (HINDLEY) LIMITED
Resigned: 01 February 2011
Appointed Date: 01 February 2011

Persons With Significant Control

Mr James Peter Roger Weston
Notified on: 7 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

PET HEALTHCARE CENTERS LTD Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 October 2016
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

24 Jan 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5

...
... and 27 more events
13 Jan 2010
Accounts for a dormant company made up to 30 April 2009
13 Jan 2010
Previous accounting period shortened from 30 April 2010 to 31 October 2009
12 Jan 2010
Previous accounting period shortened from 31 March 2010 to 30 April 2009
20 Apr 2009
Return made up to 07/03/09; full list of members
07 Mar 2008
Incorporation

PET HEALTHCARE CENTERS LTD Charges

6 February 2015
Charge code 0652 7766 0003
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 17-19 caroline street, wigan WN3 4EL. Leasehold. Title…
6 February 2015
Charge code 0652 7766 0002
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
6 February 2015
Charge code 0652 7766 0001
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 fleet street, pemberton, WN5 0DU. Leasehold. Title…