About

Registered Number: 03209135
Date of Incorporation: 07/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, GU32 3QF

 

Healthy Pets Ltd was founded on 07 June 1996 with its registered office in Hampshire, it's status is listed as "Active". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, Steven John 12 February 2018 - 1
PATEL, Shriyesh 17 August 2013 08 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
EFFENBERG, Rosalba 07 June 1996 06 April 2000 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 01 September 2017 03 August 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC02 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AUD - Auditor's letter of resignation 17 December 2018
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
PSC02 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AP03 - Appointment of secretary 07 September 2017
AA01 - Change of accounting reference date 04 September 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 10 June 2016
TM02 - Termination of appointment of secretary 17 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 July 2015
SH03 - Return of purchase of own shares 31 March 2015
SH06 - Notice of cancellation of shares 18 March 2015
MR04 - N/A 30 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 01 July 2008
395 - Particulars of a mortgage or charge 01 December 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 06 August 2007
RESOLUTIONS - N/A 03 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 02 April 2002
225 - Change of Accounting Reference Date 24 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 27 February 2001
225 - Change of Accounting Reference Date 27 February 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 09 March 1998
DISS40 - Notice of striking-off action discontinued 24 February 1998
363s - Annual Return 19 February 1998
287 - Change in situation or address of Registered Office 16 January 1998
GAZ1 - First notification of strike-off action in London Gazette 14 October 1997
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.