About

Registered Number: 08915148
Date of Incorporation: 27/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2014, Walton on Thames Vets4pets Ltd has its registered office in Handforth, Cheshire, it has a status of "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Bralow, Roger Adam, Companion Care Management Services Limited, Cirone, Kimberley, Companion Care Management Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRALOW, Roger Adam 07 March 2014 - 1
CIRONE, Kimberley 24 April 2018 02 September 2019 1
COMPANION CARE MANAGEMENT SERVICES LIMITED 19 June 2014 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
COMPANION CARE MANAGEMENT SERVICES LIMITED 19 June 2014 26 September 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
PSC01 - N/A 03 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 January 2019
PSC07 - N/A 18 July 2018
AP01 - Appointment of director 30 April 2018
AP02 - Appointment of corporate director 30 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 March 2017
AA01 - Change of accounting reference date 26 July 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 03 June 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 February 2015
AP02 - Appointment of corporate director 05 November 2014
AP04 - Appointment of corporate secretary 05 November 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AP02 - Appointment of corporate director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP04 - Appointment of corporate secretary 19 June 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 26 March 2014
NEWINC - New incorporation documents 27 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.