Complete Animal Care Limited WATFORD


Complete Animal Care started in year 1996 as Private Limited Company with registration number 03168652. The Complete Animal Care company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Watford at First Floor, Hyde. Postal code: WD17 1HZ.

The company has 2 directors, namely Christiaan C., Bart B.. Of them, Bart B. has been with the company the longest, being appointed on 1 February 2022 and Christiaan C. has been with the company for the least time - from 27 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Arnold L. who worked with the the company until 8 November 2021.

Complete Animal Care Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168652
Date of Incorporation Thu, 29th Feb 1996
Industry Veterinary activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christiaan C.

Position: Director

Appointed: 27 July 2022

Bart B.

Position: Director

Appointed: 01 February 2022

Deirdre B.

Position: Director

Appointed: 28 January 2022

Resigned: 12 March 2022

Neil H.

Position: Director

Appointed: 08 June 2021

Resigned: 28 January 2022

Kevin M.

Position: Director

Appointed: 22 January 2013

Resigned: 08 June 2021

Jason P.

Position: Director

Appointed: 28 March 2010

Resigned: 30 April 2012

Guy C.

Position: Director

Appointed: 09 September 2005

Resigned: 21 October 2021

John S.

Position: Director

Appointed: 09 September 2005

Resigned: 21 October 2021

John G.

Position: Director

Appointed: 29 February 1996

Resigned: 09 September 2005

Asher T.

Position: Director

Appointed: 29 February 1996

Resigned: 09 September 2005

Richard L.

Position: Director

Appointed: 29 February 1996

Resigned: 17 January 2013

Arnold L.

Position: Director

Appointed: 29 February 1996

Resigned: 21 October 2021

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 February 1996

Resigned: 29 February 1996

Arnold L.

Position: Secretary

Appointed: 29 February 1996

Resigned: 08 November 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 29 February 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Medivet Group Limited from Watford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medivet Group Limited

First Floor, Hyde 38 Clarendon Road, Sandown Road, Watford, Herts, WD17 1HZ, England

Legal authority Companies Act 1985-1989
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 28th, December 2023
Free Download (16 pages)

Company search