ASSISI PET CARE MIDCO LIMITED
Overview
Company Name | ASSISI PET CARE MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13996835 |
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 ASSISI PET CARE MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASSISI PET CARE MIDCO LIMITED located?
Registered Office Address | Pera Business Park South Annexe Nottingham Road LE13 0PB Melton Mowbray Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSISI PET CARE MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASSISI PET CARE MIDCO LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for ASSISI PET CARE MIDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steve Woodhams as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Sigvald Lofnes as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a medium company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Appointment of Mr Christoph Wolfgang Schulze-Melander as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Anthony Mangion as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||||||
Registration of charge 139968350003, created on Dec 04, 2023 | 62 pages | MR01 | ||||||||||||||
Registration of charge 139968350002, created on Dec 04, 2023 | 17 pages | MR01 | ||||||||||||||
Termination of appointment of Geoffrey Joseph Fitzhugh Gorman as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Douglas Agnew as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Steve Woodhams as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 139968350001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Assisi Pet Care Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on May 09, 2022
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Unit 28 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR United Kingdom to Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB on Sep 14, 2022 | 1 pages | AD01 | ||||||||||||||
Registration of charge 139968350001, created on May 09, 2022 | 9 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on May 09, 2022
| 3 pages | SH01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ASSISI PET CARE MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOFNES, Martin Sigvald | Director | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | Director | 158610070001 | ||||
SCHULZE-MELANDER, Christoph Wolfgang | Director | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | Director | 149187930002 | ||||
AGNEW, James Douglas | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British | Director | 111270210002 | ||||
GORMAN, Geoffrey Joseph Fitzhugh | Director | Stratton Street W1J 8LD London 6 England | United States | American | Director | 201032690001 | ||||
MANGION, Peter Anthony | Director | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | Director | 109696530004 | ||||
WOODHAMS, Steve | Director | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | Chief Financial Officer | 315146690001 |
Who are the persons with significant control of ASSISI PET CARE MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assisi Pet Care Group Limited | Mar 23, 2022 | Snaygill Industrial Estate Keighley Road BD23 2QR Skipton Unit 28 North Yorkshire United Kingdom | 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