Background WavePink WaveYellow Wave

NORTHWEST VETERINARY SPECIALISTS LIMITED (04569969)

NORTHWEST VETERINARY SPECIALISTS LIMITED (04569969) is an active UK company. incorporated on 22 October 2002. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. NORTHWEST VETERINARY SPECIALISTS LIMITED has been registered for 23 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
04569969
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWEST VETERINARY SPECIALISTS LIMITED

NORTHWEST VETERINARY SPECIALISTS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. NORTHWEST VETERINARY SPECIALISTS LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04569969

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 22/5

Up to Date

10 months left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 23 May 2024 - 22 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 February 2027
Period: 23 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

NORTHWEST SURGEONS LIMITED
From: 22 October 2002To: 3 July 2017
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN
From: 29 April 2015To: 6 January 2021
Madisons, Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF
From: 22 October 2002To: 29 April 2015
Timeline

49 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, SolihullB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, SolihullB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
1011 Stratford Road, SolihullB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, SolihullB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

COUGHLAN, Andrew Richard, Dr

Resigned
Fairfield, WillastonCH64 1TD
Secretary
Appointed 22 Oct 2002
Resigned 15 Dec 2003

LAZENBY, Lesley

Resigned
Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 15 Apr 2015
Resigned 01 May 2015

MAY, Christine Anne

Resigned
Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 01 Jun 2009
Resigned 15 Apr 2015

MAY, Christopher, Dr

Resigned
Breech Moss Lane, NorleyWA6 8LR
Secretary
Appointed 15 Dec 2003
Resigned 01 Jun 2009

STONIER, Louise

Resigned
Epsom Avenue, HandforthSK9 3RN
Secretary
Appointed 01 May 2015
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
1011 Stratford Road, SolihullB90 4BN
Secretary
Appointed 01 Jan 2020
Resigned 31 Dec 2020

BALMAIN, Jane

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born April 1958
Director
Appointed 22 Jan 2020
Resigned 31 Dec 2020

BRIAULT, Fiona Jayne

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born September 1967
Director
Appointed 26 Sept 2015
Resigned 30 Nov 2018

BRIGHT, Steven Riddiford

Resigned
Epsom Avenue, HandforthSK9 3RN
Born August 1975
Director
Appointed 01 Apr 2013
Resigned 15 Apr 2015

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

COUGHLAN, Andrew Richard, Dr

Resigned
Fairfield, WillastonCH64 1TD
Born January 1962
Director
Appointed 22 Oct 2002
Resigned 21 May 2009

FREEMAN, Joan

Resigned
Epsom Avenue, HandforthSK9 3RN
Born May 1964
Director
Appointed 01 Apr 2013
Resigned 15 Apr 2015

GURNEY, Matthew Alistair

Resigned
Epsom Avenue, HandforthSK9 3RN
Born October 1978
Director
Appointed 01 Apr 2013
Resigned 15 Apr 2015

HENDRICKSON, Julia

Resigned
1011 Stratford Road, SolihullB90 4BN
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

HOPSON, Sally Elizabeth

Resigned
Epsom Avenue, HandforthSK9 3RN
Born July 1963
Director
Appointed 15 Apr 2015
Resigned 23 Mar 2018

JOHNSON, Edward Batholomew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born June 1970
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2023

KEELEY, Benjamin John

Resigned
Epsom Avenue, HandforthSK9 3RN
Born June 1978
Director
Appointed 01 Apr 2013
Resigned 15 Apr 2015

MAY, Christine Ann

Resigned
Epsom Avenue, HandforthSK9 3RN
Born April 1957
Director
Appointed 01 May 2012
Resigned 15 Apr 2015

MAY, Christopher, Dr

Resigned
Epsom Avenue, HandforthSK9 3RN
Born October 1959
Director
Appointed 22 Oct 2002
Resigned 12 Apr 2016

PERRY, Rebecca Mary, Dr

Resigned
Epsom Avenue, HandforthSK9 3RN
Born July 1970
Director
Appointed 01 Apr 2013
Resigned 15 Apr 2015

RADFORD, Amanda

Resigned
Epsom Avenue, HandforthSK9 3RN
Born January 1970
Director
Appointed 15 Apr 2015
Resigned 12 Apr 2016

REIDY, Ray Andrew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born October 1969
Director
Appointed 31 Dec 2020
Resigned 19 May 2023

ROSS, Julie

Resigned
Epsom Avenue, HandforthSK9 3RN
Born July 1978
Director
Appointed 15 Apr 2015
Resigned 23 Oct 2018

STEAD, Mathew William Grange

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1970
Director
Appointed 30 Nov 2018
Resigned 22 Jan 2020

WALKER, David John

Resigned
1011 Stratford Road, SolihullB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED

Resigned
HandforthSK9 3RN
Corporate director
Appointed 30 Nov 2018
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Pets At Home Veterinary Specialist Group Limited

Ceased
Epsom Avenue, WilmslowSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
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
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 December 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
3 July 2017
NM06NM06
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
3 May 2017
NM06NM06
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Resolution
29 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Statement Of Companys Objects
19 November 2012
CC04CC04
Resolution
19 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Legacy
25 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
5 June 2009
169169
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Memorandum Articles
26 January 2006
MEM/ARTSMEM/ARTS
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
88(2)R88(2)R
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Incorporation Company
22 October 2002
NEWINCIncorporation