Company NameComplete Animal Care Limited
DirectorsBart Frits Borms and Christiaan Cools
Company StatusActive
Company Number03168652
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameChristiaan Cools
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed27 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John Eric Gladstone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Richard Mary Leonard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address23 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleVetinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Guy Richard Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Jason Pournara
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Watford Way
London
NW4 4RS
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(16 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 June 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2022(25 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecvcgroup.co.uk

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Medivet Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,385,531
Gross Profit£532,207
Net Worth£365,211
Cash£104,692
Current Liabilities£177,465

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

16 September 2021Delivered on: 17 September 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 25 June 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 7 February 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 May 2009Delivered on: 12 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
27 July 1998Delivered on: 1 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (22 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Registration of charge 031686520006, created on 20 June 2019 (63 pages)
21 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (16 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (17 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Resolutions
  • RES13 ‐ Facilities agreement; debenture; intercreditor agreement;documents; secured party transfer 31/10/2017
(4 pages)
14 November 2017Resolutions
  • RES13 ‐ Facilities agreement; debenture; intercreditor agreement;documents; secured party transfer 31/10/2017
(4 pages)
14 November 2017Memorandum and Articles of Association (11 pages)
14 November 2017Memorandum and Articles of Association (11 pages)
9 November 2017Registration of charge 031686520005, created on 3 November 2017 (61 pages)
9 November 2017Registration of charge 031686520005, created on 3 November 2017 (61 pages)
8 November 2017Satisfaction of charge 031686520004 in full (1 page)
8 November 2017Satisfaction of charge 031686520004 in full (1 page)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 031686520003 in full (1 page)
30 October 2017Satisfaction of charge 031686520003 in full (1 page)
7 February 2017Registration of charge 031686520004, created on 30 January 2017 (47 pages)
7 February 2017Registration of charge 031686520004, created on 30 January 2017 (47 pages)
27 January 2017Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages)
27 January 2017Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages)
27 January 2017Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages)
5 January 2017Full accounts made up to 30 April 2016 (13 pages)
5 January 2017Full accounts made up to 30 April 2016 (13 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2016Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,111
(7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,111
(7 pages)
18 November 2015Full accounts made up to 30 April 2015 (12 pages)
18 November 2015Full accounts made up to 30 April 2015 (12 pages)
8 September 2015Registration of charge 031686520003, created on 28 August 2015 (12 pages)
8 September 2015Registration of charge 031686520003, created on 28 August 2015 (12 pages)
8 April 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
9 February 2015Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,111
(7 pages)
9 February 2015Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,111
(7 pages)
9 February 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page)
31 December 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY on 31 December 2014 (2 pages)
4 December 2014Full accounts made up to 30 April 2014 (12 pages)
4 December 2014Full accounts made up to 30 April 2014 (12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,111
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,111
(7 pages)
2 January 2014Full accounts made up to 30 April 2013 (11 pages)
2 January 2014Full accounts made up to 30 April 2013 (11 pages)
31 January 2013Full accounts made up to 30 April 2012 (12 pages)
31 January 2013Full accounts made up to 30 April 2012 (12 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Appointment of Mr Kevin Lance Morris as a director (2 pages)
23 January 2013Termination of appointment of Richard Leonard as a director (1 page)
23 January 2013Appointment of Mr Kevin Lance Morris as a director (2 pages)
23 January 2013Termination of appointment of Richard Leonard as a director (1 page)
23 January 2013Termination of appointment of Jason Pournara as a director (1 page)
23 January 2013Termination of appointment of Jason Pournara as a director (1 page)
9 May 2012Full accounts made up to 30 April 2011 (11 pages)
9 May 2012Full accounts made up to 30 April 2011 (11 pages)
8 March 2012Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages)
8 March 2012Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
8 March 2012Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages)
25 May 2011Registered office address changed from 5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
2 February 2011Full accounts made up to 30 April 2010 (12 pages)
2 February 2011Full accounts made up to 30 April 2010 (12 pages)
15 April 2010Appointment of Mr Jason Pournara as a director (2 pages)
15 April 2010Appointment of Mr Jason Pournara as a director (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
10 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 1,111
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 1,111
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 1,111
(2 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 April 2007Return made up to 28/02/07; full list of members (9 pages)
18 April 2007Return made up to 28/02/07; full list of members (9 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 March 2006Return made up to 28/02/06; full list of members (9 pages)
31 March 2006Return made up to 28/02/06; full list of members (9 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 March 2003Return made up to 28/02/03; full list of members (9 pages)
25 March 2003Return made up to 28/02/03; full list of members (9 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (8 pages)
14 March 2001Return made up to 28/02/01; full list of members (8 pages)
19 April 2000Return made up to 28/02/00; full list of members (8 pages)
19 April 2000Return made up to 28/02/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 October 1999Return made up to 28/02/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 1999Return made up to 28/02/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Return made up to 28/02/97; full list of members (5 pages)
10 June 1997Return made up to 28/02/97; full list of members (5 pages)
9 April 1996Ad 08/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1996Ad 08/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
29 February 1996Incorporation (15 pages)
29 February 1996Incorporation (15 pages)