BICESTER VETS4PETS LIMITED

Register to unlock more data on OkredoRegister

BICESTER VETS4PETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10285804

Incorporation date

19/07/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire SK9 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2016)
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 27/03/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 27/03/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 27/03/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-03-27
dot icon12/11/2025
Satisfaction of charge 102858040001 in full
dot icon09/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 28/03/24
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 28/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 28/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-28
dot icon21/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2023-03-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/01/2023
Termination of appointment of Graeme Dieter Mcconnell as a director on 2023-01-05
dot icon18/01/2023
Appointment of Miss Anneli Randall as a director on 2023-01-05
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/09/2022
Appointment of Mr Graeme Dieter Mcconnell as a director on 2022-09-15
dot icon28/09/2022
Termination of appointment of Jane Balmain as a director on 2022-09-15
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/03/2022
Audit exemption subsidiary accounts made up to 2021-03-25
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 25/03/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 25/03/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 25/03/21
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-26
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 26/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 26/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 26/03/20
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 28/03/19
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-28
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 28/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 28/03/19
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon24/05/2019
Appointment of Ms Jane Balmain as a director on 2019-05-23
dot icon24/05/2019
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2019-05-23
dot icon28/01/2019
Accounts for a small company made up to 2018-03-29
dot icon21/12/2018
Change of details for Companion Care (Services) Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Magdalena Barbara Doherty as a person with significant control on 2018-12-21
dot icon21/12/2018
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Magdalena Barbara Doherty as a director on 2018-12-21
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon17/01/2018
Director's details changed for Mrs Magdalena Barbara Doherty on 2018-01-08
dot icon17/01/2018
Change of details for Mrs Magdalena Barbara Doherty as a person with significant control on 2018-01-08
dot icon15/01/2018
Registration of charge 102858040001, created on 2018-01-15
dot icon09/01/2018
Change of details for Companion Care (Services) Limited as a person with significant control on 2018-01-08
dot icon09/01/2018
Notification of Magdalena Barbara Doherty as a person with significant control on 2018-01-08
dot icon09/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon14/08/2017
Current accounting period extended from 2017-11-30 to 2018-03-29
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/03/2017
Previous accounting period shortened from 2017-07-31 to 2016-11-30
dot icon02/02/2017
Director's details changed for Mrs Magdalena Barbara Doherty on 2017-02-02
dot icon04/11/2016
Termination of appointment of Andrei Balta as a director on 2016-10-04
dot icon04/11/2016
Appointment of Mrs Magdalena Barbara Doherty as a director on 2016-10-04
dot icon19/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANION CARE (SERVICES) LIMITED
Corporate Director
19/07/2016 - Present
1218
COMPANION CARE (SERVICES) LIMITED
Corporate Secretary
19/07/2016 - Present
1218
Mcconnell, Graeme Dieter
Director
14/09/2022 - 04/01/2023
87
Ainley, Harvey Bertenshaw
Director
21/12/2018 - 23/05/2019
253
Balmain, Jane
Director
23/05/2019 - 15/09/2022
200

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICESTER VETS4PETS LIMITED

BICESTER VETS4PETS LIMITED is an(a) Active company incorporated on 19/07/2016 with the registered office located at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire SK9 3RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICESTER VETS4PETS LIMITED?

toggle

BICESTER VETS4PETS LIMITED is currently Active. It was registered on 19/07/2016 .

Where is BICESTER VETS4PETS LIMITED located?

toggle

BICESTER VETS4PETS LIMITED is registered at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire SK9 3RN.

What does BICESTER VETS4PETS LIMITED do?

toggle

BICESTER VETS4PETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BICESTER VETS4PETS LIMITED?

toggle

The latest filing was on 02/12/2025: Notice of agreement to exemption from audit of accounts for period ending 27/03/25.