About

Registered Number: 05416662
Date of Incorporation: 07/04/2005 (20 years ago)
Company Status: Active
Registered Address: C/O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Established in 2005, Companion Care (Tamworth) Ltd are based in Cheshire. Saayman, Eubie is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAAYMAN, Eubie 10 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 24 May 2017
CS01 - N/A 25 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 13 April 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
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
RESOLUTIONS - N/A 29 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 12 April 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 12 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 01 October 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
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
AA - Annual Accounts 06 October 2008
363s - Annual Return 19 May 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
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 20 April 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
225 - Change of Accounting Reference Date 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
CERTNM - Change of name certificate 11 May 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.