QUALITY PET CARE LTD - ROTHERHAM
Company Profile | Company Filings |
Overview
QUALITY PET CARE LTD is a Private Limited Company from ROTHERHAM ENGLAND and has the status: Active.
QUALITY PET CARE LTD was incorporated 11 years ago on 11/10/2012 and has the registered number: 08249167. The accounts status is FULL and accounts are next due on 31/01/2025.
QUALITY PET CARE LTD was incorporated 11 years ago on 11/10/2012 and has the registered number: 08249167. The accounts status is FULL and accounts are next due on 31/01/2025.
QUALITY PET CARE LTD - ROTHERHAM
This company is listed in the following categories:
75000 - Veterinary activities
75000 - Veterinary activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
158 DONCASTER ROAD
ROTHERHAM
SOUTH YORKSHIRE
S65 3EW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRIDGES VENTURES PET CARE LTD (until 19/06/2013)
BRIDGES VENTURES PET CARE LTD (until 19/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MELANIE JAYNE FULLER | Oct 1970 | British | Director | 2022-09-25 | CURRENT |
ROBERT DAVID JONES | Apr 1964 | British | Director | 2022-06-30 | CURRENT |
MR CHARLES EDWARD HARTWELL | May 1974 | British | Director | 2022-09-25 UNTIL 2023-12-01 | RESIGNED |
MICHELLE BARKER | Secretary | 2021-08-19 UNTIL 2021-11-01 | RESIGNED | ||
IAN TAYLOR | Secretary | 2012-10-11 UNTIL 2015-06-30 | RESIGNED | ||
BRIDGES FUND MANAGEMENT LIMITED | Corporate Director | 2019-12-02 UNTIL 2021-08-19 | RESIGNED | ||
MS JESSICA ANN FRAME | Jul 1981 | British | Director | 2016-10-03 UNTIL 2018-11-19 | RESIGNED |
MR STEVE WAKEMAN | May 1968 | British | Director | 2014-11-03 UNTIL 2016-12-28 | RESIGNED |
MRS JENNIFER CAROLINE MARTIN | Nov 1984 | British | Director | 2019-10-01 UNTIL 2021-11-01 | RESIGNED |
BRIDGES VENTURES LLP | Corporate Director | 2013-05-21 UNTIL 2019-12-02 | RESIGNED | ||
CHRISTOPHER IAN JESSOP | Jul 1953 | British | Director | 2019-03-22 UNTIL 2021-11-01 | RESIGNED |
MR BENJAMIN DAVID JACKLIN | Apr 1984 | British | Director | 2021-08-19 UNTIL 2021-11-01 | RESIGNED |
IAN KUAN YEW TAYLOR | Aug 1984 | British | Director | 2012-10-11 UNTIL 2015-06-30 | RESIGNED |
MR CRAIG DAVID GRANT | Mar 1969 | British | Director | 2017-02-09 UNTIL 2019-01-07 | RESIGNED |
MR. PAUL DONNELLY | May 1974 | Irish | Director | 2019-10-01 UNTIL 2021-08-19 | RESIGNED |
MICHAEL ANDREW BIBBY | Sep 1963 | British | Director | 2021-11-01 UNTIL 2022-06-30 | RESIGNED |
MR JONATHAN LIONEL BELL | Mar 1963 | British | Director | 2015-10-15 UNTIL 2016-04-28 | RESIGNED |
JANE BALDWIN | Mar 1970 | British | Director | 2013-05-21 UNTIL 2018-03-01 | RESIGNED |
MR RICHARD FAIRMAN | Jun 1967 | British | Director | 2021-08-19 UNTIL 2021-11-01 | RESIGNED |
JANE BALDWIN | Mar 1970 | British | Director | 2019-10-01 UNTIL 2021-08-19 | RESIGNED |
MR ROBIN JAY ALFONSO | May 1979 | British | Director | 2021-08-19 UNTIL 2021-11-01 | RESIGNED |
MS SALLY FRANCES BAILEY | Dec 1965 | British | Director | 2016-10-03 UNTIL 2019-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tpv (Uk Holdings) Limited | 2022-06-30 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cvs (Uk) Limited | 2021-08-19 - 2022-06-30 | Diss |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bridges Community Ventures Nominees Ltd | 2017-10-10 - 2021-08-19 | London | Ownership of shares 75 to 100 percent | |
Bridges Ventures Llp | 2016-04-06 - 2021-08-19 | London | Significant influence or control as firm | |
Bridges Ventures Iii (General Partner) Limited | 2016-04-06 - 2017-10-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUALITY_PET_CARE_LTD - Accounts | 2023-12-09 | 30-04-2023 | £314,753 Cash £-4,074,399 equity |
QUALITY_PET_CARE_LTD - Accounts | 2023-06-23 | 31-03-2022 | £780,304 Cash £-3,348,422 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-05 | 31-03-2021 | 1,771,841 Cash -2,085,280 equity |
Quality Pet Care Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £1,657,495 Cash £-137,945 equity |
Quality Pet Care Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-29 | 31-03-2017 | £308,784 Cash £-300,189 equity |