About

Registered Number: 04220598
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2001, Companion Care (Fareham) Ltd have registered office in Handforth, Cheshire, it has a status of "Active". The business has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Lucy Margaret 22 March 2019 - 1
BIELOVICH, Antony Srecko 23 May 2002 - 1
FUENTES BUGNONE, Pablo Esteban 09 June 2011 22 March 2019 1
HOBSON, Jessica Ann 23 May 2002 13 April 2007 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
RESOLUTIONS - N/A 16 April 2019
MR01 - N/A 26 March 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 28 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP02 - Appointment of corporate director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP02 - Appointment of corporate director 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
RESOLUTIONS - N/A 08 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 10 April 2012
AD01 - Change of registered office address 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 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 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
RESOLUTIONS - N/A 22 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 28 April 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 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 25 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
225 - Change of Accounting Reference Date 15 July 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
395 - Particulars of a mortgage or charge 27 May 2002
CERTNM - Change of name certificate 12 July 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.