PETS AT HOME VET GROUP LIMITED - HANDFORTH
Company Profile | Company Filings |
Overview
PETS AT HOME VET GROUP LIMITED is a Private Limited Company from HANDFORTH and has the status: Active.
PETS AT HOME VET GROUP LIMITED was incorporated 10 years ago on 03/07/2013 and has the registered number: 08595290. The accounts status is FULL and accounts are next due on 31/12/2024.
PETS AT HOME VET GROUP LIMITED was incorporated 10 years ago on 03/07/2013 and has the registered number: 08595290. The accounts status is FULL and accounts are next due on 31/12/2024.
PETS AT HOME VET GROUP LIMITED - HANDFORTH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/03/2023 | 31/12/2024 |
Registered Office
EPSOM AVENUE
HANDFORTH
CHESHIRE
SK9 3RN
This Company Originates in : United Kingdom
Previous trading names include:
PETS AT HOME VETS GROUP LIMITED (until 12/02/2015)
PETS AT HOME VETS GROUP LIMITED (until 12/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ANNELI RANDALL | Mar 1975 | Welsh | Director | 2023-01-05 | CURRENT |
LOUISE ANN STONIER | Apr 1973 | British | Director | 2018-10-18 | CURRENT |
MR TIM OGUNLESI | Jun 1988 | British | Director | 2023-09-22 | CURRENT |
MR MICHAEL JAMES IDDON | Jan 1965 | British | Director | 2016-10-17 | CURRENT |
MRS LESLEY LAZENBY | Sep 1979 | British | Director | 2023-09-22 | CURRENT |
MRS VICTORIA HILL | Mar 1976 | British | Director | 2023-09-25 | CURRENT |
MR JASON KEITH MARSHALL | Oct 1969 | British | Director | 2019-09-27 | CURRENT |
MRS LESLEY LAZENBY | Secretary | 2023-07-06 | CURRENT | ||
MRS LYSSA RUTH MCGOWAN | Dec 1977 | British | Director | 2022-04-25 | CURRENT |
MR NICHOLAS ALEXANDER LEWIS WOOD | Oct 1965 | British | Director | 2013-07-03 UNTIL 2016-04-04 | RESIGNED |
LOUISE STONIER | Secretary | 2013-07-03 UNTIL 2020-01-01 | RESIGNED | ||
MRS LUCY KATE WILLIAMS | Secretary | 2020-01-01 UNTIL 2023-07-06 | RESIGNED | ||
NICOLAS JOSEPH MICHEL GHEYSENS | Dec 1976 | French | Director | 2013-11-26 UNTIL 2014-03-17 | RESIGNED |
KAREN WILLIAMS | Sep 1967 | British | Director | 2023-01-26 UNTIL 2023-03-30 | RESIGNED |
MARK WELCH | May 1964 | British | Director | 2013-11-26 UNTIL 2015-12-31 | RESIGNED |
CHRISTINE SHIELD | Jan 1960 | British | Director | 2013-11-26 UNTIL 2016-12-16 | RESIGNED |
MRS AMANDA RADFORD | Sep 1970 | British | Director | 2014-02-03 UNTIL 2016-12-23 | RESIGNED |
JULIE ROSS | Jul 1978 | British | Director | 2017-11-09 UNTIL 2018-10-23 | RESIGNED |
PETER PRITCHARD | Jul 1970 | British | Director | 2018-04-27 UNTIL 2022-05-31 | RESIGNED |
MR GRAEME DIETER MCCONNELL | Aug 1978 | British | Director | 2022-06-24 UNTIL 2023-01-05 | RESIGNED |
MR ANDREW MACLEOD | May 1973 | British | Director | 2022-06-24 UNTIL 2023-01-26 | RESIGNED |
MR ABDUL JALIL KHAN | Nov 1974 | British | Director | 2013-11-26 UNTIL 2014-04-06 | RESIGNED |
MR IAN MICHAEL KELLETT | May 1963 | British | Director | 2013-07-03 UNTIL 2018-04-27 | RESIGNED |
ANDREI BALTA | Sep 1979 | Romanian | Director | 2013-11-26 UNTIL 2018-10-10 | RESIGNED |
MS SALLY ELIZABETH HOPSON | Jul 1963 | British | Director | 2013-11-26 UNTIL 2018-03-23 | RESIGNED |
MRS FIONA JAYNE BRIAULT | Sep 1967 | British | Director | 2015-09-26 UNTIL 2018-11-30 | RESIGNED |
MS JANE BALMAIN | Apr 1958 | British | Director | 2013-11-26 UNTIL 2015-01-01 | RESIGNED |
MR HARVEY BERTENSHAW AINLEY | Aug 1966 | British | Director | 2017-03-31 UNTIL 2019-05-23 | RESIGNED |
MS JANE BALMAIN | Apr 1958 | British | Director | 2018-11-12 UNTIL 2022-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pets At Home Holdings Limited | 2016-04-06 | Wilmslow Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |