Background WavePink WaveYellow Wave

ASSISI PET CARE LIMITED (01189456)

ASSISI PET CARE LIMITED (01189456) is an active UK company. incorporated on 5 November 1974. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ASSISI PET CARE LIMITED has been registered for 51 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
01189456
Status
active
Type
ltd
Incorporated
5 November 1974
Age
51 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISI PET CARE LIMITED

ASSISI PET CARE LIMITED is an active company incorporated on 5 November 1974 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ASSISI PET CARE LIMITED was registered 51 years ago.(SIC: 46180)

Status

active

Active since 51 years ago

Company No

01189456

LTD Company

Age

51 Years

Incorporated 5 November 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

TOWN AND COUNTRY PETFOODS LIMITED
From: 5 November 1974To: 16 January 2023
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 7 October 2021To: 4 August 2025
3 Castlegate Grantham Lincolnshire NG31 6SF
From: 5 November 1974To: 7 October 2021
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Funding Round
Jul 15
Capital Reduction
Jul 15
Share Buyback
Aug 15
Loan Cleared
Jun 19
Director Joined
Mar 20
Director Joined
Apr 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Owner Exit
May 22
Loan Cleared
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LOFNES, Martin Sigvald

Active
Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 06 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

BITOWT, Julie Anne

Resigned
Melton MowbrayLE13 1TT
Secretary
Appointed 27 Sept 2006
Resigned 02 Mar 2021

PARKINSON, Angela Mary

Resigned
Beeches Nottingham Road, Melton MowbrayLE13 0NT
Secretary
Appointed N/A
Resigned 27 Sept 2006

AGNEW, James Douglas

Resigned
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 02 Mar 2021
Resigned 11 Oct 2023

ALEXANDER, Sarah Kathryn

Resigned
Melton MowbrayLE13 1TT
Born November 1971
Director
Appointed 02 Mar 2020
Resigned 02 Mar 2021

BITOWT, Julie Anne

Resigned
Melton MowbrayLE13 1TT
Born May 1965
Director
Appointed 02 Mar 2020
Resigned 02 Mar 2021

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Stratton Street, LondonW1J 8LD
Born January 1957
Director
Appointed 02 Mar 2021
Resigned 11 Oct 2023

MANGION, Peter Anthony

Resigned
Keighley Road, SkiptonBD23 2QR
Born January 1961
Director
Appointed 02 Mar 2021
Resigned 09 Aug 2024

PARKINSON, Angela Mary

Resigned
Beeches Nottingham Road, Melton MowbrayLE13 0NT
Born March 1938
Director
Appointed N/A
Resigned 03 Jul 2015

PARKINSON, John Antony Winsor

Resigned
Melton MowbrayLE13 1TT
Born September 1962
Director
Appointed N/A
Resigned 02 Mar 2021

PARKINSON, John Andrew

Resigned
Melton MowbrayLE13 1TT
Born November 1936
Director
Appointed N/A
Resigned 02 Mar 2021

PARKINSON, Peter James Kenneth

Resigned
Melton MowbrayLE13 1TT
Born May 1969
Director
Appointed 27 Sept 2006
Resigned 02 Mar 2021

WOODHAMS, Steve

Resigned
South Annexe, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 11 Oct 2023
Resigned 06 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Snaygill Industrial Estate, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Keighley Road, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 09 May 2022

Mr Peter James Kenneth Parkinson

Ceased
Melton MowbrayLE13 1TT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Julie Anne Bitowt

Ceased
Melton MowbrayLE13 1TT
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr John Antony Winsor Parkinson

Ceased
Melton MowbrayLE13 1TT
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
10 May 2023
MR05Certification of Charge
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Resolution
15 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Return Purchase Own Shares
12 August 2015
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
29 July 2015
CC04CC04
Resolution
29 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
29 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Medium
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Medium
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Medium
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Medium
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
4 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Accounts With Accounts Type Medium
29 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Medium
14 October 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Medium
11 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
15 November 1989
288288
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Accounts With Made Up Date
7 December 1983
AAAnnual Accounts
Accounts With Made Up Date
9 February 1983
AAAnnual Accounts
Miscellaneous
5 November 1974
MISCMISC