About

Registered Number: 06797982
Date of Incorporation: 21/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Companion Care (Kings Lynn) Ltd was founded on 21 January 2009 and has its registered office in Handforth, Cheshire, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Julie Ann Bridget 28 November 2013 - 1
CLARK, Jane Elizabeth 16 February 2009 16 October 2012 1
CLARK, Timothy 16 February 2009 16 October 2012 1
KAPSALIS, Ama Beatriz 28 November 2013 03 January 2018 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 04 January 2018
PSC01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
AP02 - Appointment of corporate director 03 July 2014
AP02 - Appointment of corporate director 03 July 2014
RESOLUTIONS - N/A 29 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 23 October 2009
395 - Particulars of a mortgage or charge 28 March 2009
RESOLUTIONS - N/A 05 March 2009
MEM/ARTS - N/A 05 March 2009
MEM/ARTS - N/A 05 March 2009
225 - Change of Accounting Reference Date 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.