Company NameQuality Pet Care Ltd
DirectorsRobert David Jones and Melanie Jayne Fuller
Company StatusActive
Company Number08249167
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Previous NameBridges Ventures Pet Care Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Robert David Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
Director NameDr Melanie Jayne Fuller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House 158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
Director NameIan Kuan Yew Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craven Hill
London
W2 3EN
Secretary NameIan Taylor
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMs Jane Louise Baldwin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1c 1st Floor Lynton House Station Approach
Woking
GU22 7PY
Director NameMr Steve Wakeman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Kallo Building, Coopers Place
Combe Lane
Wormley
Surrey
Director NameMr Jonathan Lionel Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Kallo Building, Coopers Place
Combe Lane
Wormley
Surrey
Director NameMs Sally Frances Bailey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1c 1st Floor Lynton House Station Approach
Woking
GU22 7PY
Director NameMrs Jessica Ann Frame
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1c 1st Floor Lynton House Station Approach
Woking
GU22 7PY
Director NameMr Craig David Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1c 1st Floor Lynton House Station Approach
Woking
GU22 7PY
Director NameMr Christopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMrs Jennifer Caroline Martin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMr Paul Donnelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMr Robin Jay Alfonso
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMr Benjamin David Jacklin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMr Richard William Mark Fairman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Secretary NameMichelle Barker
StatusResigned
Appointed19 August 2021(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressOne Crown Square Church Street East
Woking
GU21 6HR
Director NameMichael Andrew Bibby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(9 years after company formation)
Appointment Duration8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Charles Edward Hartwell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House 158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
Director NameBridges Ventures Llp (Corporation)
StatusResigned
Appointed21 May 2013(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2019)
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameBridges Fund Management Limited (Corporation)
StatusResigned
Appointed02 December 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2021)
Correspondence Address38 Seymour Street
London
W1H 7BP

Location

Registered Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

8k at £0.01Bridges Community Ventures Nominees LTD
88.89%
Ordinary A
500 at £0.01Jane Baldwin
5.56%
Ordinary B
500 at £0.01Mr Steve Wakeman
5.56%
Ordinary B

Financials

Year2014
Net Worth-£2,179,573
Cash£224,775
Current Liabilities£576,405

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

17 April 2023Delivered on: 18 April 2023
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as unit B6 and B7, circular point, jubilee avenue, london (E4 9EF) registered at hm land registry under title number AGL345776.
Outstanding
12 April 2023Delivered on: 14 April 2023
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as unit 2, block a at norris green local centre, lorenzo drive, liverpool (L11 1BJ) registered at the land registry with title number MS633924.
Outstanding
3 March 2023Delivered on: 7 March 2023
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: The leasehold land known as unit 5, portsmouth retail park, binnacle way, portsmouth (PO6 4FG) and registered at h m land registry under title number PM33811.
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: (A) the leasehold property known as unit H2, cockhedge way, warrington (WA1 2QQ) and registered at hm land registry under title number CH659310;. (B) the leasehold property known as units 4 and 5, enterprise trade centre, roman farm road, bristol (BS4 1UN) and registered at h m land registry under title number BL131650; and. (C) the leasehold property known as units 1 and 2 puma trade park, 145 morden road, mitcham (CR4 4DG) and registered at h m land registry under title number SGL752920.
Outstanding
30 June 2022Delivered on: 7 July 2022
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as units 4 & 5 enterprise trade centre, roman farm road, bristol (BS4 1UN) registered at the land registry with title number BL131650 and the rest of the properties listed at part 1, schedule 2 of the deed.
Outstanding
21 May 2013Delivered on: 6 June 2013
Persons entitled: Bridges Ventures Fund Iii LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
22 June 2023Full accounts made up to 31 March 2022 (30 pages)
18 April 2023Registration of charge 082491670006, created on 17 April 2023 (53 pages)
14 April 2023Registration of charge 082491670005, created on 12 April 2023 (53 pages)
7 March 2023Registration of charge 082491670004, created on 3 March 2023 (51 pages)
21 February 2023Registration of charge 082491670003, created on 17 February 2023 (52 pages)
18 November 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
15 November 2022Registered office address changed from Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW England to 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 15 November 2022 (1 page)
25 September 2022Appointment of Mr Charles Edward Hartwell as a director on 25 September 2022 (2 pages)
25 September 2022Registered office address changed from 2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ England to Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 September 2022 (1 page)
25 September 2022Appointment of Dr Melanie Fuller as a director on 25 September 2022 (2 pages)
7 July 2022Registration of charge 082491670002, created on 30 June 2022 (61 pages)
5 July 2022Memorandum and Articles of Association (52 pages)
5 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2022Termination of appointment of Michael Andrew Bibby as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Robert David Jones as a director on 30 June 2022 (2 pages)
1 July 2022Cessation of Cvs (Uk) Limited as a person with significant control on 30 June 2022 (1 page)
1 July 2022Registered office address changed from One Crown Square Church Street East Woking GU21 6HR United Kingdom to 2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ on 1 July 2022 (1 page)
1 July 2022Notification of Tpv (Uk Holdings) Limited as a person with significant control on 30 June 2022 (2 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 11 October 2021 with updates (5 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Termination of appointment of Benjamin David Jacklin as a director on 1 November 2021 (1 page)
1 December 2021Termination of appointment of Jennifer Caroline Martin as a director on 1 November 2021 (1 page)
1 December 2021Termination of appointment of Robin Jay Alfonso as a director on 1 November 2021 (1 page)
1 December 2021Termination of appointment of Christopher Ian Jessop as a director on 1 November 2021 (1 page)
1 December 2021Termination of appointment of Richard William Mark Fairman as a director on 1 November 2021 (1 page)
1 December 2021Termination of appointment of Michelle Barker as a secretary on 1 November 2021 (1 page)
29 November 2021Appointment of Michael Andrew Bibby as a director on 1 November 2021 (2 pages)
2 September 2021Cessation of Bridges Community Ventures Nominees Ltd as a person with significant control on 19 August 2021 (1 page)
2 September 2021Appointment of Mr Robin Jay Alfonso as a director on 19 August 2021 (2 pages)
2 September 2021Satisfaction of charge 082491670001 in full (1 page)
2 September 2021Appointment of Mr Richard William Mark Fairman as a director on 19 August 2021 (2 pages)
2 September 2021Notification of Cvs (Uk) Limited as a person with significant control on 19 August 2021 (2 pages)
2 September 2021Termination of appointment of Paul Donnelly as a director on 19 August 2021 (1 page)
2 September 2021Cessation of Bridges Ventures Llp as a person with significant control on 19 August 2021 (1 page)
2 September 2021Appointment of Mr Benjamin David Jacklin as a director on 19 August 2021 (2 pages)
2 September 2021Termination of appointment of Jane Louise Baldwin as a director on 19 August 2021 (1 page)
2 September 2021Termination of appointment of Bridges Fund Management Limited as a director on 19 August 2021 (1 page)
2 September 2021Appointment of Michelle Barker as a secretary on 19 August 2021 (2 pages)
4 August 2021Full accounts made up to 31 March 2021 (33 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
13 January 2021Confirmation statement made on 11 October 2020 with updates (6 pages)
23 November 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 14,500,099.5
(4 pages)
1 October 2020Memorandum and Articles of Association (57 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2020Registered office address changed from Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY England to One Crown Square Church Street East Woking GU21 6HR on 17 January 2020 (1 page)
15 January 2020Termination of appointment of Bridges Ventures Llp as a director on 2 December 2019 (1 page)
15 January 2020Appointment of Bridges Fund Management Limited as a director on 2 December 2019 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
31 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
31 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 14,400,099.5
(4 pages)
31 October 2019Director's details changed for Bridges Ventures Llp on 29 September 2014 (1 page)
14 October 2019Appointment of Mrs Jennifer Caroline Martin as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr Paul Donnelly as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mrs Jane Louise Baldwin as a director on 1 October 2019 (2 pages)
27 March 2019Appointment of Mr Christopher Jessop as a director on 22 March 2019 (2 pages)
6 February 2019Termination of appointment of Sally Frances Bailey as a director on 25 January 2019 (1 page)
9 January 2019Termination of appointment of Craig David Grant as a director on 7 January 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 December 2018Resolutions
  • RES13 ‐ Company business 19/11/2018
(2 pages)
28 November 2018Termination of appointment of Jessica Ann Frame as a director on 19 November 2018 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
1 March 2018Termination of appointment of Jane Baldwin as a director on 1 March 2018 (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Statement of capital following an allotment of shares on 26 April 2017
  • GBP 8,400,099.5
(4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 11 October 2017 with updates (4 pages)
2 January 2018Notification of Bridges Community Ventures Nominees Ltd as a person with significant control on 10 October 2017 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 19 December 2016
  • GBP 6,800,099.5
(4 pages)
2 January 2018Notification of Bridges Community Ventures Nominees Ltd as a person with significant control on 10 October 2017 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 19 December 2016
  • GBP 6,800,099.5
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 15 September 2017
  • GBP 9,850,099.5
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 25 January 2017
  • GBP 7,300,099.5
(4 pages)
2 January 2018Confirmation statement made on 11 October 2017 with updates (4 pages)
2 January 2018Statement of capital following an allotment of shares on 9 June 2016
  • GBP 6,300,099.5
(4 pages)
2 January 2018Cessation of Bridges Ventures Iii (General Partner) Limited as a person with significant control on 10 October 2017 (1 page)
2 January 2018Cessation of Bridges Ventures Iii (General Partner) Limited as a person with significant control on 10 October 2017 (1 page)
2 January 2018Statement of capital following an allotment of shares on 26 April 2017
  • GBP 8,400,099.5
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 15 September 2017
  • GBP 9,850,099.5
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 9 June 2016
  • GBP 6,300,099.5
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 25 January 2017
  • GBP 7,300,099.5
(4 pages)
28 December 2017Appointment of Mr Craig David Grant as a director on 9 February 2017 (2 pages)
28 December 2017Appointment of Mr Craig David Grant as a director on 9 February 2017 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 January 2017Registered office address changed from Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey to Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey to Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY on 24 January 2017 (1 page)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 28/12/2016
(2 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 28/12/2016
(2 pages)
12 January 2017Termination of appointment of Steve Wakeman as a director on 28 December 2016 (2 pages)
12 January 2017Termination of appointment of Steve Wakeman as a director on 28 December 2016 (2 pages)
5 January 2017Termination of appointment of Steve Wakeman as a director on 28 December 2016 (1 page)
5 January 2017Termination of appointment of Steve Wakeman as a director on 28 December 2016 (1 page)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2016Appointment of Ms Sally Frances Bailey as a director on 3 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
25 October 2016Appointment of Ms Jessica Ann Frame as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Ms Jessica Ann Frame as a director on 3 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
25 October 2016Appointment of Ms Sally Frances Bailey as a director on 3 October 2016 (2 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (13 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (13 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
4 May 2016Termination of appointment of Jonathan Lionel Bell as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Jonathan Lionel Bell as a director on 28 April 2016 (1 page)
18 November 2015Appointment of Mr Jonathan Lionel Bell as a director on 15 October 2015 (3 pages)
18 November 2015Appointment of Mr Jonathan Lionel Bell as a director on 15 October 2015 (3 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,000,097.50
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,000,097.50
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,000,090
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,000,090
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(5 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(5 pages)
10 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 August 2015Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey on 4 August 2015 (1 page)
30 June 2015Termination of appointment of Ian Kuan Yew Taylor as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Kuan Yew Taylor as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Taylor as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Taylor as a secretary on 30 June 2015 (1 page)
31 March 2015Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 31 March 2015 (1 page)
19 January 2015Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages)
19 January 2015Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages)
19 January 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 90
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 90
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 90
(3 pages)
19 January 2015Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages)
19 January 2015Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages)
19 January 2015Director's details changed for Ian Kuan Yew Taylor on 8 December 2014 (2 pages)
19 January 2015Appointment of Mr Steve Wakeman as a director on 3 November 2014 (2 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(7 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(7 pages)
7 August 2014Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 1 Craven Hill London W2 3EN to Avenue House Southgate Chichester West Sussex PO19 1ES on 7 August 2014 (1 page)
17 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 85
(6 pages)
27 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 85
(6 pages)
27 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 June 2013Appointment of Bridges Ventures Llp as a director (2 pages)
20 June 2013Appointment of Bridges Ventures Llp as a director (2 pages)
19 June 2013Company name changed bridges ventures pet care LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed bridges ventures pet care LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
11 June 2013Appointment of Jane Baldwin as a director (3 pages)
11 June 2013Appointment of Jane Baldwin as a director (3 pages)
6 June 2013Registration of charge 082491670001 (41 pages)
6 June 2013Sub-division of shares on 21 May 2013 (5 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 June 2013Sub-division of shares on 21 May 2013 (5 pages)
6 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 85
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 85
(4 pages)
6 June 2013Registration of charge 082491670001 (41 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)