PETS AT HOME HOLDINGS LIMITED
Overview
| Company Name | PETS AT HOME HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03864149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETS AT HOME HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETS AT HOME HOLDINGS LIMITED located?
| Registered Office Address | Pets At Home Ltd Epsom Avenue Stanley Green Tradin SK9 3RN Handforth Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETS AT HOME HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETS AT HOME GROUP LIMITED | Apr 13, 2000 | Apr 13, 2000 |
| BROOMCO (1979) LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for PETS AT HOME HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2025 |
What is the status of the latest confirmation statement for PETS AT HOME HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for PETS AT HOME HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Ian Burke as a director on Jan 28, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 27, 2025 | 25 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lyssa Ruth Mcgowan as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 28, 2024 | 26 pages | AA | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2023 | 26 pages | AA | ||
legacy | 175 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Lesley Lazenby as a secretary on Jul 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lucy Kate Williams as a secretary on Jul 06, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Termination of appointment of Louise Ann Stonier as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Pritchard as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Lyssa Ruth Mcgowan as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of PETS AT HOME HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAZENBY, Lesley | Secretary | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Epsom Avenue Cheshire England | 311102710001 | |||||||
| BURKE, Michael Ian | Director | Pets At Home Ltd Epsom Avenue Stanley Green Tradin SK9 3RN Handforth Cheshire | United Kingdom | British | 148846850001 | |||||
| IDDON, Michael James | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Ltd Epsom Avenue Cheshire United Kingdom | England | British | 216827260001 | |||||
| LYALL COTTLE, Hugh Maurice | Secretary | Beach Trees Cottage Well Lane CH1 6LD Mollington Cheshire | British | 23269850001 | ||||||
| STONIER, Louise Ann | Secretary | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | British | 97610920002 | ||||||
| WILLIAMS, Lucy Kate | Secretary | Pets At Home Ltd Epsom Avenue Stanley Green Tradin SK9 3RN Handforth Cheshire | 265774290001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| CAMPBELL, Lloyd Anthony | Director | Beck House Lund House Green,Hill Top Lane HG3 1QG Harrogate North Yorkshire | British | 2707710002 | ||||||
| DAVIES, Matthew Samuel | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | United Kingdom | British | 152063000001 | |||||
| FARRELL, John Michael | Director | Pets At Home Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | England | British | 36738190004 | |||||
| HACKNEY, Philip | Director | Stanley Green Trading Estate Epsom Avenue SK9 3RN Handforth Pets At Home Limited Cheshire | United Kingdom | British | 159056600001 | |||||
| HERRING, Stephen Geoffrey | Director | 22 Fairfax Avenue Didsbury M20 6AJ Manchester | England | British | 79044240002 | |||||
| HOPSON, Sally Elizabeth | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire | United Kingdom | British | 136598670001 | |||||
| KELLETT, Ian Michael | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | United Kingdom | British | 174676010001 | |||||
| LYALL COTTLE, Hugh Maurice | Director | Beach Trees Cottage Well Lane CH1 6LD Mollington Cheshire | British | 23269850001 | ||||||
| MARSHALL, Catriona Frances | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | United Kingdom | British | 89247250003 | |||||
| MCGOWAN, Lyssa Ruth | Director | Epsom Avenue, Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Cheshire United Kingdom | United Kingdom | British | 273193060001 | |||||
| NORTH, Brian Samuel | Director | Queensbury Priory Road Sunningdale SL5 9RQ Ascot Berkshire | British | 6145410001 | ||||||
| PRESTON, Anthony Charles | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | England | British | 106463670002 | |||||
| PRITCHARD, Peter | Director | Stanley Green Trading Estate Epsom Avenue SK9 3RN Handforth Pets At Home Limited Cheshire | England | British | 159054790001 | |||||
| SELLERS, Rodney Horrocks | Director | Stonecroft 3 Lostock Junction Lane Lostock BL6 4JR Bolton Lancashire | England | English | 53752390002 | |||||
| SHANKEY, John | Director | 9 Shore Road Ainsdale PR8 2RF Southport | British | 74092820002 | ||||||
| STONIER, Louise Ann | Director | SK9 3RN Handforth C/O Pets At Home, Epsom Avenue, Stanley Green Trad Cheshire United Kingdom | United Kingdom | British | 204687600001 | |||||
| WOOD, Nicholas Alexander Lewis | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire United Kingdom | United Kingdom | British | 174676360001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PETS AT HOME HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pets At Home No.1 Limited | Apr 06, 2016 | Epsom Avenue Stanley Green Trading Estate, Handforth SK9 3RN Wilmslow C/O Pets At Home Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0