Background WavePink WaveYellow Wave

BRUCE'S PET CARE LTD (07602894)

BRUCE'S PET CARE LTD (07602894) is an active UK company. incorporated on 13 April 2011. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities and 1 other business activities. BRUCE'S PET CARE LTD has been registered for 14 years. Current directors include FEATHER, Annabel, GIBBS, Rory James, HENSHALL, Donald Brian and 2 others.

Company Number
07602894
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
Bruce's Doggy Day Care Woodlands Lane, Cobham, KT11 3QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
FEATHER, Annabel, GIBBS, Rory James, HENSHALL, Donald Brian, MAITIN-CASALIS, Bruce Neil, MANN, Ben
SIC Codes
75000, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE'S PET CARE LTD

BRUCE'S PET CARE LTD is an active company incorporated on 13 April 2011 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities and 1 other business activity. BRUCE'S PET CARE LTD was registered 14 years ago.(SIC: 75000, 82990)

Status

active

Active since 14 years ago

Company No

07602894

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BRUCE'S DOG WALKING LTD
From: 13 April 2011To: 15 October 2018
Contact
Address

Bruce's Doggy Day Care Woodlands Lane Stoke D'Abernon Cobham, KT11 3QD,

Previous Addresses

37 Western Drive Shepperton Middlesex TW17 8HP
From: 1 September 2014To: 1 December 2021
Flat 2 56 Dafforne Road London SW17 8TZ
From: 13 April 2011To: 1 September 2014
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Jan 15
Share Issue
May 15
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Dec 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 20
Funding Round
Oct 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 22
Funding Round
May 23
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Director Left
Nov 23
Funding Round
Feb 25
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FEATHER, Annabel

Active
Woodlands Lane, CobhamKT11 3QD
Born November 1969
Director
Appointed 19 Jul 2019

GIBBS, Rory James

Active
Woodlands Lane, CobhamKT11 3QD
Born February 1980
Director
Appointed 09 Apr 2021

HENSHALL, Donald Brian

Active
Woodlands Lane, CobhamKT11 3QD
Born March 1962
Director
Appointed 19 Jul 2019

MAITIN-CASALIS, Bruce Neil

Active
Woodlands Lane, CobhamKT11 3QD
Born April 1984
Director
Appointed 13 Apr 2011

MANN, Ben

Active
Woodlands Lane, CobhamKT11 3QD
Born August 1977
Director
Appointed 26 Nov 2022

HANDA, Carol

Resigned
Woodlands Lane, CobhamKT11 3QD
Born September 1981
Director
Appointed 04 Nov 2020
Resigned 08 Nov 2023

LEWIS, Stephen Paul

Resigned
Western Drive, SheppertonTW17 8HP
Born March 1977
Director
Appointed 01 Dec 2018
Resigned 09 Jul 2020

MAITIN-CASALIS, Clare Anna

Resigned
Western Drive, SheppertonTW17 8HP
Born January 1985
Director
Appointed 01 Aug 2016
Resigned 21 Sept 2018

Persons with significant control

3

2 Active
1 Ceased
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2019

Mrs Clare Anna Maitin-Casalis

Ceased
Western Drive, SheppertonTW17 8HP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 18 Jul 2019

Mr Bruce Neil Maitin-Casalis

Active
Woodlands Lane, CobhamKT11 3QD
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Memorandum Articles
17 February 2025
MAMA
Second Filing Capital Allotment Shares
14 February 2025
RP04SH01RP04SH01
Resolution
14 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Capital Return Purchase Own Shares
19 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 June 2023
SH03Return of Purchase of Own Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Capital Cancellation Shares
17 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2023
SH06Cancellation of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
2 April 2021
MR05Certification of Charge
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Incorporation Company
13 April 2011
NEWINCIncorporation