About

Registered Number: 04317589
Date of Incorporation: 06/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire, SK9 3RN

 

Companion Care (Poole) Ltd was registered on 06 November 2001 and are based in Wilmslow, it's status at Companies House is "Active". Companion Care (Poole) Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKIN, Daniel Colin 07 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 February 2020
PSC07 - N/A 14 January 2020
CS01 - N/A 02 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 18 April 2018
RESOLUTIONS - N/A 05 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 15 December 2017
MR01 - N/A 08 December 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 13 January 2015
AP02 - Appointment of corporate director 09 July 2014
AP04 - Appointment of corporate secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
RESOLUTIONS - N/A 30 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 04 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
AA - Annual Accounts 30 September 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
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363s - Annual Return 28 April 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 15 October 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
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
RESOLUTIONS - N/A 27 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 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 26 April 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
395 - Particulars of a mortgage or charge 10 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
225 - Change of Accounting Reference Date 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 13 November 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.