BRUCE'S PET CARE LTD
BRUCE'S PET CARE LTD
Previous Company Names
Contact & Details
Contact
Registered Address
Bruce's Doggy Day Care Woodlands Lane Stoke D'Abernon Cobham KT11 3QD England
Full company profile for BRUCE'S PET CARE LTD (07602894), an active company based in Cobham, England. Incorporated 13 Apr 2011. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£2.17M
Net Assets
£3.08M
Total Liabilities
£4.62M
Turnover
£11.24M
Employees
250
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Annabel Feather | Director | British | England | 19 Jul 2019 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Piperequity Fund Vi L.p.
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent
Bruce Neil Maitin-casalis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Clare Anna Maitin-casalis
Ceased 18 Jul 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Leasowes, Tanworth In Arden, Solihull (B94 5AE) STRATFORD-ON-AVON | Leasehold | - | 12 Feb 2024 |
Scouts Farm, Grove Heath Road, Ripley, Woking (GU23 6ES) GUILDFORD | Leasehold | - | 4 Oct 2023 |
Lot B3a, Upper Bourne End Lane, Hemel Hempstead DACORUM | Leasehold | - | 21 Oct 2022 |
Land on the north-west side of Upper Bourne End Lane, Hemel Hempstead DACORUM | Leasehold | - | 9 Nov 2021 |
Unit 2, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells (TN2 4AG) TUNBRIDGE WELLS | Leasehold | - | 21 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 25 Jun 2025 | Officers | Change to director Mr Donald Brian Henshall on 16 Jun 2025 | |
| 25 Jun 2025 | Officers | Change to director Mr Bruce Neil Maitin-Casalis on 20 Jun 2025 | |
| 25 Apr 2025 | Confirmation Statement | Confirmation statement made on 13 Apr 2025 with updates | |
| 17 Feb 2025 | Incorporation | Memorandum Articles |
Annual accounts made up to 30 Apr 2025
Change to director Mr Donald Brian Henshall on 16 Jun 2025
Change to director Mr Bruce Neil Maitin-Casalis on 20 Jun 2025
Confirmation statement made on 13 Apr 2025 with updates
Memorandum Articles
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
2 months ago on 30 Jan 2026
Change to director Mr Donald Brian Henshall on 16 Jun 2025
10 months ago on 25 Jun 2025
Change to director Mr Bruce Neil Maitin-Casalis on 20 Jun 2025
10 months ago on 25 Jun 2025
Confirmation statement made on 13 Apr 2025 with updates
1 years ago on 25 Apr 2025
Memorandum Articles
1 years ago on 17 Feb 2025
