About

Registered Number: 04220524
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Founded in 2001, Companion Care (Milton Keynes) Ltd are based in Cheshire, it's status at Companies House is "Active". The companies directors are Jones, Huw Morgan, Morgan-jones, Stephanie, Collyer, Gavin, Liversage, Patrick Thomas. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Huw Morgan 16 August 2007 - 1
MORGAN-JONES, Stephanie 03 August 2018 - 1
COLLYER, Gavin 31 January 2002 16 August 2007 1
LIVERSAGE, Patrick Thomas 31 January 2002 16 August 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 24 December 2018
AP02 - Appointment of corporate director 24 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 January 2016
MR01 - N/A 05 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP02 - Appointment of corporate director 07 July 2014
AP04 - Appointment of corporate secretary 07 July 2014
AR01 - Annual Return 02 May 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 02 June 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363s - Annual Return 17 May 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 15 May 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
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
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 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
363s - Annual Return 24 May 2002
225 - Change of Accounting Reference Date 06 March 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 06 February 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 05 January 2016 Outstanding

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.