About

Registered Number: 08080466
Date of Incorporation: 23/05/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: C/O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2012, Yeovil Vets4pets Ltd have registered office in Handforth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stonier, Louise, Companion Care Management Services Limited, Alston, Sharon Louise, Briault, Fiona Jayne, Companion Care Management Services Limited. We do not know the number of employees at Yeovil Vets4pets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Sharon Louise 28 May 2014 31 January 2017 1
BRIAULT, Fiona Jayne 31 January 2017 30 November 2018 1
COMPANION CARE MANAGEMENT SERVICES LIMITED 12 May 2014 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
STONIER, Louise 23 May 2012 12 May 2014 1
COMPANION CARE MANAGEMENT SERVICES LIMITED 12 May 2014 26 September 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CS01 - N/A 28 August 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 06 June 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 06 April 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 November 2015
MR01 - N/A 01 October 2015
MR01 - N/A 01 October 2015
SH01 - Return of Allotment of shares 30 September 2015
SH01 - Return of Allotment of shares 29 September 2015
AR01 - Annual Return 27 May 2015
AP04 - Appointment of corporate secretary 05 November 2014
AP02 - Appointment of corporate director 05 November 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 26 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 23 May 2014
CERTNM - Change of name certificate 22 May 2014
NM06 - Request to seek comments of government department or other specified body on change of name 22 May 2014
CONNOT - N/A 22 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP04 - Appointment of corporate secretary 12 May 2014
AP02 - Appointment of corporate director 12 May 2014
AA01 - Change of accounting reference date 16 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 May 2013
NEWINC - New incorporation documents 23 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.