About

Registered Number: 05095080
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Companion Care (Chelmsford) Ltd was registered on 05 April 2004 and are based in Handforth, it's status at Companies House is "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 January 2015
TM02 - Termination of appointment of secretary 01 July 2014
AP02 - Appointment of corporate director 01 July 2014
AP04 - Appointment of corporate secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
RESOLUTIONS - N/A 29 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AD01 - Change of registered office address 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 19 May 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 24 April 2006
RESOLUTIONS - N/A 27 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 May 2005
RESOLUTIONS - N/A 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2007 Fully Satisfied

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.