Background WavePink WaveYellow Wave

QUALITY PET CARE LTD (08249167)

QUALITY PET CARE LTD (08249167) is an active UK company. incorporated on 11 October 2012. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. QUALITY PET CARE LTD has been registered for 13 years. Current directors include FULLER, Melanie Jayne, Dr, JONES, Robert David.

Company Number
08249167
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
158 Doncaster Road, Rotherham, S65 3EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
FULLER, Melanie Jayne, Dr, JONES, Robert David
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY PET CARE LTD

QUALITY PET CARE LTD is an active company incorporated on 11 October 2012 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. QUALITY PET CARE LTD was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

08249167

LTD Company

Age

13 Years

Incorporated 11 October 2012

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BRIDGES VENTURES PET CARE LTD
From: 11 October 2012To: 19 June 2013
Contact
Address

158 Doncaster Road Dalton Rotherham, S65 3EW,

Previous Addresses

Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW England
From: 25 September 2022To: 15 November 2022
2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ England
From: 1 July 2022To: 25 September 2022
One Crown Square Church Street East Woking GU21 6HR United Kingdom
From: 17 January 2020To: 1 July 2022
Suite 1C 1st Floor Lynton House Station Approach Woking GU22 7PY England
From: 24 January 2017To: 17 January 2020
Unit 1a Kallo Building, Coopers Place Combe Lane Wormley Surrey
From: 4 August 2015To: 24 January 2017
Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
From: 31 March 2015To: 4 August 2015
Avenue House Southgate Chichester West Sussex PO19 1ES
From: 7 August 2014To: 31 March 2015
1 Craven Hill London W2 3EN
From: 11 October 2012To: 7 August 2014
Timeline

70 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jun 13
Share Issue
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Feb 24
Capital Update
Apr 24
Funding Round
Apr 24
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
14
Funding
38
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FULLER, Melanie Jayne, Dr

Active
158 Doncaster Road, RotherhamS65 3EW
Born October 1970
Director
Appointed 25 Sept 2022

JONES, Robert David

Active
Doncaster Road, RotherhamS65 3EW
Born April 1964
Director
Appointed 30 Jun 2022

BARKER, Michelle

Resigned
Church Street East, WokingGU21 6HR
Secretary
Appointed 19 Aug 2021
Resigned 01 Nov 2021

TAYLOR, Ian

Resigned
Craven Hill, LondonW2 3EN
Secretary
Appointed 11 Oct 2012
Resigned 30 Jun 2015

ALFONSO, Robin Jay

Resigned
Church Street East, WokingGU21 6HR
Born May 1979
Director
Appointed 19 Aug 2021
Resigned 01 Nov 2021

BAILEY, Sally Frances

Resigned
Station Approach, WokingGU22 7PY
Born December 1965
Director
Appointed 03 Oct 2016
Resigned 25 Jan 2019

BALDWIN, Jane Louise

Resigned
Church Street East, WokingGU21 6HR
Born March 1970
Director
Appointed 01 Oct 2019
Resigned 19 Aug 2021

BALDWIN, Jane Louise

Resigned
Station Approach, WokingGU22 7PY
Born March 1970
Director
Appointed 21 May 2013
Resigned 01 Mar 2018

BELL, Jonathan Lionel

Resigned
Kallo Building, Coopers Place, Wormley
Born March 1963
Director
Appointed 15 Oct 2015
Resigned 28 Apr 2016

BIBBY, Michael Andrew

Resigned
Snow Hill, LondonEC1A 2AY
Born September 1963
Director
Appointed 01 Nov 2021
Resigned 30 Jun 2022

DONNELLY, Paul

Resigned
Church Street East, WokingGU21 6HR
Born May 1974
Director
Appointed 01 Oct 2019
Resigned 19 Aug 2021

FAIRMAN, Richard William Mark

Resigned
Church Street East, WokingGU21 6HR
Born June 1967
Director
Appointed 19 Aug 2021
Resigned 01 Nov 2021

FRAME, Jessica Ann

Resigned
Station Approach, WokingGU22 7PY
Born July 1981
Director
Appointed 03 Oct 2016
Resigned 19 Nov 2018

GRANT, Craig David

Resigned
Station Approach, WokingGU22 7PY
Born March 1969
Director
Appointed 09 Feb 2017
Resigned 07 Jan 2019

HARTWELL, Charles Edward

Resigned
158 Doncaster Road, RotherhamS65 3EW
Born May 1974
Director
Appointed 25 Sept 2022
Resigned 01 Dec 2023

JACKLIN, Benjamin David

Resigned
Church Street East, WokingGU21 6HR
Born April 1984
Director
Appointed 19 Aug 2021
Resigned 01 Nov 2021

JESSOP, Christopher Ian

Resigned
Church Street East, WokingGU21 6HR
Born July 1953
Director
Appointed 22 Mar 2019
Resigned 01 Nov 2021

MARTIN, Jennifer Caroline

Resigned
Church Street East, WokingGU21 6HR
Born November 1984
Director
Appointed 01 Oct 2019
Resigned 01 Nov 2021

TAYLOR, Ian Kuan Yew

Resigned
Craven Hill, LondonW2 3EN
Born August 1984
Director
Appointed 11 Oct 2012
Resigned 30 Jun 2015

WAKEMAN, Steve

Resigned
Kallo Building, Coopers Place, Wormley
Born May 1968
Director
Appointed 03 Nov 2014
Resigned 28 Dec 2016

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 02 Dec 2019
Resigned 19 Aug 2021

BRIDGES VENTURES LLP

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 21 May 2013
Resigned 02 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
Silkwood Office Park, WakefieldWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 30 Jun 2022
LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017
Ceased 19 Aug 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Aug 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 April 2024
SH19Statement of Capital
Legacy
30 April 2024
SH20SH20
Legacy
30 April 2024
CAP-SSCAP-SS
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
15 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Change Corporate Director Company With Change Date
31 October 2019
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Resolution
20 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Resolution
11 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Resolution
12 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Corporate Director Company With Name
20 June 2013
AP02Appointment of Corporate Director
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
6 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Incorporation Company
11 October 2012
NEWINCIncorporation